Company Information for RUNEX LIMITED
8 Seddon Place, Skelmersdale, LANCASHIRE, WN8 8EB,
|
Company Registration Number
02298571
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
RUNEX LIMITED | |||
Legal Registered Office | |||
8 Seddon Place Skelmersdale LANCASHIRE WN8 8EB Other companies in LU1 | |||
| |||
Company Number | 02298571 | |
---|---|---|
Company ID Number | 02298571 | |
Date formed | 1988-09-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2020-12-31 | |
Account next due | 2022-12-31 | |
Latest return | 2022-05-27 | |
Return next due | 2023-06-10 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-22 04:30:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RUNEX AS | Strandveien 39-41 MJØNDALEN 3050 | Active | Company formed on the 1995-08-14 | |
RUNEX BRANDS LTD | 12875141 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2020-09-13 | |
RUNEX COURIER AND CARGO PRIVATE LIMITED | 107 JITEN CHS LTD J P ROADOPP RAJ KUMAR ANDHERI (W) MUMBAI Maharashtra 400058 | DORMANT | Company formed on the 2003-09-18 | |
Runex Holdings Ltd. | Delaware | Unknown | ||
RUNEX INCORPORATED | California | Unknown | ||
RUNEX INTERNATIONAL PRIVATE LIMITED | Office No.308 on Third Floor Shukan Business Center Memnagar Ahmedabad Gujarat 380052 | ACTIVE | Company formed on the 2012-12-24 | |
RUNEX INTERNATIONAL LIMITED | Unknown | Company formed on the 2011-12-05 | ||
RUNEX TECH, INC | 5809 120TH ST SE SNOHOMISH WA 98296 | Dissolved | Company formed on the 2006-04-25 | |
RUNEX TECNOLOGIES LTD | 293 SUGAR MILL BUSINESS PARK OAKHURST AVENUE LEEDS SOUTH YORKSHIRE LS11 7HL | Active - Proposal to Strike off | Company formed on the 2022-05-06 | |
RUNEX TRANSPORT LLC | 2438 WHITMIRE BLVD APT 12A MIDLAND TX 79705 | Active – Eligible for Termination/Withdrawal | Company formed on the 2020-11-17 | |
RUNEX TRANSPORTS LLC | 848 BRICKELL AVENUE MIAMI FL 33131 | Active | Company formed on the 2021-02-23 | |
RUNEXEC LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ | Dissolved | Company formed on the 2016-02-17 | |
RUNEXFLY LTD | S2 CAPITAL BUSNIESS PARK WENTLOOG ROAD CARDIFF WALES CF3 2PZ | Active | Company formed on the 2022-10-11 | |
RUNEXPRESS CORP. | 347 EAST 15TH STREET HIALEAH FL 33010 | Active | Company formed on the 2014-11-12 | |
RUNEXPRESS CORP | 347 EAST 15 STREET HIALEAH FL 33010 | Inactive | Company formed on the 2008-02-15 | |
RUNEXPRESS, LLC | 12317 SW 204 TERRACE MIAMI FL 33177 | Active | Company formed on the 2021-07-07 |
Officer | Role | Date Appointed |
---|---|---|
FRANK HOLGER ADELMAN |
||
PAR ADELMAN |
||
VERA ADELMAN HOLMEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM MAURICE MASON |
Company Secretary | ||
KIM MAURICE MASON |
Director | ||
VERA HOLMEN |
Company Secretary | ||
JAN OVE NILSSON |
Company Secretary | ||
JAN OVE NILSSON |
Director | ||
DEREK JOHN JONES |
Company Secretary | ||
DEREK JOHN JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABACUS INVESTORS LIMITED | Director | 2001-10-18 | CURRENT | 2001-10-18 | Active | |
INITIO LIMITED | Director | 1999-07-12 | CURRENT | 1999-07-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAR ADELMAN | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAR ADELMAN | |
Compulsory strike-off action has been suspended | ||
APPOINTMENT TERMINATED, DIRECTOR VERA ADELMAN HOLMEN | ||
Appointment of Mr Miguel Escobar as company secretary on 2021-07-29 | ||
AP03 | Appointment of Mr Miguel Escobar as company secretary on 2021-07-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERA ADELMAN HOLMEN | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
REGISTERED OFFICE CHANGED ON 08/09/22 FROM 14 Bilton Way Luton Bedfordshire LU1 1UU | ||
Termination of appointment of Frank Holger Adelman on 2021-07-29 | ||
DIRECTOR APPOINTED MR JASON BOWMAN | ||
CESSATION OF RUNEX AB AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of American Pan Ireland Ltd as a person with significant control on 2021-07-29 | ||
PSC02 | Notification of American Pan Ireland Ltd as a person with significant control on 2021-07-29 | |
PSC07 | CESSATION OF RUNEX AB AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JASON BOWMAN | |
TM02 | Termination of appointment of Frank Holger Adelman on 2021-07-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/22 FROM 14 Bilton Way Luton Bedfordshire LU1 1UU | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022985710007 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 5140 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 5140 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FRANK HOLGER NILSSON on 2016-05-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAR NILSSON / 26/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERA HOLMEN / 26/05/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 5140 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022985710007 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 5140 | |
SH19 | Statement of capital on 2014-06-30 GBP 5,140 | |
SH20 | Statement by directors | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency statement dated 19/06/14 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 27/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAR NILSSON / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERA HOLMEN / 12/06/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 27/05/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/10/00 FROM: UNIT J TEMPLAR INDUSTRIAL PARK, TORRINGTON, COVENTRY WEST MIDLANDS CV4 9AP | |
ERES13 | RE ISSUE OF 7000 SHARES 13/09/00 | |
88(2)R | AD 13/09/00--------- £ SI 7000@1=7000 £ IC 250000/257000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/00 | |
363s | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NORDEA BANK AB, LONDON BRANCH | ||
DEBENTURE | Satisfied | NORDEA BANK FINLAND PLC | |
RENT DEPOSIT CHARGE | Outstanding | HEREF LEOPARD LUTON LIMITED | |
RENT DEPOSIT DEED | Outstanding | HEREF LEOPARD LUTON LIMITED | |
DEBENTURE | Satisfied | DANSKE BANK AS | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEPOSIT DEED | Satisfied | REAL ESTATE AND COMMERCIAL TRUST LIMITED |
Creditors Due Within One Year | 2013-12-31 | £ 371,557 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 367,508 |
Creditors Due Within One Year | 2012-12-31 | £ 367,508 |
Creditors Due Within One Year | 2011-12-31 | £ 326,492 |
Provisions For Liabilities Charges | 2013-12-31 | £ 1,811 |
Provisions For Liabilities Charges | 2012-12-31 | £ 7,698 |
Provisions For Liabilities Charges | 2012-12-31 | £ 7,698 |
Provisions For Liabilities Charges | 2011-12-31 | £ 12,256 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUNEX LIMITED
Called Up Share Capital | 2013-12-31 | £ 257,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 257,000 |
Called Up Share Capital | 2012-12-31 | £ 257,000 |
Called Up Share Capital | 2011-12-31 | £ 257,000 |
Cash Bank In Hand | 2013-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Current Assets | 2013-12-31 | £ 638,846 |
Current Assets | 2012-12-31 | £ 606,570 |
Current Assets | 2012-12-31 | £ 606,570 |
Current Assets | 2011-12-31 | £ 524,245 |
Debtors | 2013-12-31 | £ 568,824 |
Debtors | 2012-12-31 | £ 421,493 |
Debtors | 2012-12-31 | £ 421,493 |
Debtors | 2011-12-31 | £ 375,438 |
Shareholder Funds | 2013-12-31 | £ 312,444 |
Shareholder Funds | 2012-12-31 | £ 313,982 |
Shareholder Funds | 2012-12-31 | £ 313,982 |
Shareholder Funds | 2011-12-31 | £ 306,101 |
Stocks Inventory | 2013-12-31 | £ 70,021 |
Stocks Inventory | 2012-12-31 | £ 185,076 |
Stocks Inventory | 2012-12-31 | £ 185,076 |
Stocks Inventory | 2011-12-31 | £ 148,803 |
Tangible Fixed Assets | 2013-12-31 | £ 46,966 |
Tangible Fixed Assets | 2012-12-31 | £ 82,618 |
Tangible Fixed Assets | 2012-12-31 | £ 82,618 |
Tangible Fixed Assets | 2011-12-31 | £ 120,604 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (23990 - Manufacture of other non-metallic mineral products n.e.c.) as RUNEX LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84381090 | Machinery for the industrial preparation or manufacture of macaroni, spaghetti or similar products (excl. macaroni drying machines and dough rollers) | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
84381090 | Machinery for the industrial preparation or manufacture of macaroni, spaghetti or similar products (excl. macaroni drying machines and dough rollers) | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |