Active
Company Information for RUNFLAT INTERNATIONAL LIMITED
C/O WESTLEY PLASTICS LTD, GAWNE LANE, CRADLEY HEATH, WEST MIDLANDS, B64 5QY,
|
Company Registration Number
04222434
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
RUNFLAT INTERNATIONAL LIMITED | |||
Legal Registered Office | |||
C/O WESTLEY PLASTICS LTD GAWNE LANE CRADLEY HEATH WEST MIDLANDS B64 5QY Other companies in B64 | |||
| |||
Company Number | 04222434 | |
---|---|---|
Company ID Number | 04222434 | |
Date formed | 2001-05-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | AUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB782043535 |
Last Datalog update: | 2024-06-06 13:11:43 |
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 | ||
---|---|---|---|---|
RUNFLAT INTERNATIONAL LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RODERICK RICHARD HALLETT |
||
ERIC CARTELET |
||
RODERICK RICHARD HALLETT |
||
BERNARD JOHN SAVAGE |
||
THOMAS PHILIP WESTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR JOHN CHANDLER |
Director | ||
ETCHCO (NUMBER 6) LIMITED |
Company Secretary | ||
EFFECTORDER LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TR ESTATES LIMITED | Company Secretary | 2004-03-18 | CURRENT | 2004-03-18 | Active | |
WEST AND MUSGRAVE LIMITED | Company Secretary | 1997-04-09 | CURRENT | 1962-04-09 | Dissolved 2015-06-23 | |
TRENT FOUNDRIES LIMITED | Company Secretary | 1996-10-07 | CURRENT | 1943-03-29 | Active - Proposal to Strike off | |
WESTLEY PLASTICS LIMITED | Company Secretary | 1991-12-29 | CURRENT | 1964-06-01 | Active | |
A.FRYER & SONS LIMITED | Company Secretary | 1991-04-24 | CURRENT | 1946-07-23 | Liquidation | |
WHEELS INTERNATIONAL LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
WESTLEY PLASTICS LIMITED | Director | 2014-10-01 | CURRENT | 1964-06-01 | Active | |
WHEELS INTERNATIONAL LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
RUNFLAT LIMITED | Director | 2010-11-15 | CURRENT | 2010-11-15 | Active | |
RUNFLAT HOLDINGS LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Active | |
TR ESTATES LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-18 | Active | |
HR ESTATES LIMITED | Director | 2000-07-31 | CURRENT | 2000-06-21 | Active - Proposal to Strike off | |
WESTLEY PLASTICS LIMITED | Director | 1991-12-29 | CURRENT | 1964-06-01 | Active | |
A.FRYER & SONS LIMITED | Director | 1991-04-24 | CURRENT | 1946-07-23 | Liquidation | |
RUNFLAT LIMITED | Director | 2010-11-15 | CURRENT | 2010-11-15 | Active | |
RUNFLAT HOLDINGS LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Active | |
RUNFLAT 2000 LIMITED | Director | 1994-11-07 | CURRENT | 1994-11-07 | Active - Proposal to Strike off | |
WHEELS INTERNATIONAL LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
REPLICAST LIMITED | Director | 2013-07-31 | CURRENT | 1994-03-14 | Liquidation | |
BLACK COUNTRY CONSORTIUM LIMITED | Director | 2013-05-15 | CURRENT | 2004-06-22 | Liquidation | |
ASTON MARTIN OWNERS CLUB LIMITED | Director | 2013-04-20 | CURRENT | 1951-07-16 | Active | |
RUNFLAT LIMITED | Director | 2010-11-15 | CURRENT | 2010-11-15 | Active | |
RUNFLAT HOLDINGS LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Active | |
REACTIVE ALLOYS FOUNDRY LIMITED | Director | 2006-03-15 | CURRENT | 2004-11-08 | Dissolved 2015-04-07 | |
TR ESTATES LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-18 | Active | |
WEST AND MUSGRAVE LIMITED | Director | 1997-04-09 | CURRENT | 1962-04-09 | Dissolved 2015-06-23 | |
TRENT FOUNDRIES LIMITED | Director | 1996-10-07 | CURRENT | 1943-03-29 | Active - Proposal to Strike off | |
WESTLEY GROUP LIMITED | Director | 1991-12-29 | CURRENT | 1973-12-11 | Active | |
WESTLEY PLASTICS LIMITED | Director | 1991-12-29 | CURRENT | 1964-06-01 | Active | |
A.FRYER & SONS LIMITED | Director | 1991-04-24 | CURRENT | 1946-07-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Audited abridged accounts made up to 2023-08-31 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
Audited abridged accounts made up to 2022-08-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042224340002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042224340002 | ||
CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER DOMINIC WILLIAM MASTERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN SAVAGE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042224340002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK RICHARD HALLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK RICHARD HALLETT | |
TM02 | Termination of appointment of Roderick Richard Hallett on 2019-10-25 | |
TM02 | Termination of appointment of Roderick Richard Hallett on 2019-10-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK RICHARD HALLETT / 24/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN SAVAGE / 24/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ERIC CARTELET / 24/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PHILIP WESTLEY / 24/05/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RODERICK RICHARD HALLETT on 2014-05-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AP01 | DIRECTOR APPOINTED MR ERIC CARTELET | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR CHANDLER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES01 | ADOPT ARTICLES 29/10/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 23/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
123 | £ NC 1000/51000 18/06/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 18/06/01--------- £ SI 50998@1=50998 £ IC 2/51000 | |
RES04 | NC INC ALREADY ADJUSTED 18/06/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED ETCHCO 1095 LIMITED CERTIFICATE ISSUED ON 06/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as RUNFLAT INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars | |||
87087099 | Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel) |
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. |