UKBizDB.co.uk

THE RUNNING RABBIT LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Running Rabbit Ltd.. The company was founded 29 years ago and was given the registration number 03075991. The firm's registered office is in . You can find them at 310 Wellingborough Road, Northampton, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE RUNNING RABBIT LTD.
Company Number:03075991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:310 Wellingborough Road, Northampton, NN1 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128 Colchester Road, Lawford, Manningtree, CO11 2BH

Secretary01 June 2004Active
5 Queens Road, West Bergholt, Colchester, England, CO6 3HE

Director01 February 2024Active
Stour Lodge, Bradfield, Manningtree, CO11 2UP

Director30 August 1995Active
15 Inglis Road, Colchester, CO3 3HU

Director30 August 1995Active
3 Chitts Hill, Lexden, Colchester, England, CO3 9ST

Director01 February 2024Active
Mill View, Duke Street Stanton, Bury St Edmunds, IP31 2AB

Secretary30 August 1995Active
Stour Lodge, Bradfield, Manningtree, CO11 2UP

Secretary28 July 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary05 July 1995Active
Mill View, Duke Street Stanton, Bury St Edmunds, IP31 2AB

Director30 August 1995Active
Kiln House, Stones Green, Harwich, CO12 5DJ

Director28 July 1995Active
Holmwood House, School, Chitts Hill, Colchester, England, CO3 9ST

Director01 September 2012Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director05 July 1995Active

People with Significant Control

Mr Jeremy Robert Lucas
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:15 Inglis Road,, Colchester, United Kingdom, CO3 3HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. David Frederic Appleyard
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:Stour Lodge, Ship Hill, Nr. Manningtree, United Kingdom, CO11 2UP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr. David Frederic Appleyard
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:Stour Lodge, Ship Hill, Nr. Manningtree, United Kingdom, CO11 2UP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.