RUN FLAT SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06057388. The registration start date is January 18, 2007. The current status is Active.
Company Number | 06057388 |
Company Name | RUN FLAT SYSTEMS LIMITED |
Registered Address |
Unit 3a Aviator Court First Avenue Auckley, Doncaster South Yorkshire DN9 3QZ United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2007-01-18 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-02-15 |
Returns Last Update | 2016-01-18 |
Confirmation Statement Due Date | 2021-03-01 |
Confirmation Statement Last Update | 2020-01-18 |
Information Source | source link |
SIC Code | Industry |
---|---|
29320 | Manufacture of other parts and accessories for motor vehicles |
Address |
UNIT 3A AVIATOR COURT FIRST AVENUE |
Post Town | AUCKLEY, DONCASTER |
County | SOUTH YORKSHIRE |
Post Code | DN9 3QZ |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
RUNFLAT CBR LIMITED | Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, DN9 3QZ, United Kingdom |
Entity Name | Office Address |
---|---|
HARRY'S PET FOOD LTD | 2a Aviator Court, First Avenue, Doncaster, DN9 3QZ, United Kingdom |
ENERGISE ENERGY SOLUTIONS LTD | Unit 1a Aviator Court First Avenue, Auckley, Doncaster, South Yorkshire, DN9 3QZ, England |
LAURA'S CONFECTIONERY LTD | Unit 2a Aviator Court, First Avenue, Auckley, Doncaster, DN9 3QZ, England |
SOLEV LIMITED | Unit 1a Aviator Court First Avenue, Auckley, Doncaster, South Yorkshire, DN9 3QZ, England |
Entity Name | Office Address |
---|---|
QUAD I LTD | Unit 4, Buccaneer Drive, Auckley, Doncaster, DN9 3QP, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BIRCHAM, Sarah Joy Munro | Director (Active) | Claywell, Rempstone, Corfe Castle, Wareham, Dorset, BH20 5JJ | May 1954 / 1 June 2009 |
British / United Kingdom |
None |
LUST, Richard David | Director (Active) | Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Sheffield, England, S60 5WG | May 1949 / 1 March 2010 |
British / Spain |
Engineer |
LUST, Susan Christine | Director (Active) | Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Sheffield, S60 5WG | April 1956 / 17 August 2016 |
British / Spain |
Commercial Director |
PAYNE, Robert | Director (Active) | Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Sheffield, England, S60 5WG | April 1965 / 31 July 2008 |
British / United Kingdom Cambridgeshire |
Ceo |
PRICE, Richard Arthur | Director (Active) | Lakers House, Mill Road, West Chiltington, Pulborough, England, RH20 2PZ | December 1962 / 12 September 2016 |
British / United Kingdom |
Company Director, Financial Services |
WAINWRIGHT, Catherine Mary | Director (Active) | Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Sheffield, S60 5WG | January 1967 / 12 September 2016 |
British / England |
Accountant |
ALLEN, John Edward | Secretary (Resigned) | 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA | / 18 January 2007 |
/ |
|
ALLEN, John Edward | Director (Resigned) | 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA | April 1954 / 31 July 2008 |
British / |
Director |
ALLEN, Niamh Morgan | Director (Resigned) | 5 Squires Cottages, The Street, Bury, West Sussex, United Kingdom, RH20 1PA | March 1974 / 18 January 2007 |
British / United Kingdom |
Director |
BIRCHAM, Timothy Michael Kayser | Director (Resigned) | Claywell, Rempstone, Corfe Castle, Wareham, Dorset, BH20 5JJ | April 1942 / 1 June 2009 |
Uk / United Kingdom |
Campsite Manager |
PAYNE, Jennie | Director (Resigned) | Central House, 124 High Street, Hampton Hill, Middlesex, TW12 1NS | July 1971 / 1 March 2010 |
British / United Kingdom |
Practice Manager |
PAYNE, Jennie | Director (Resigned) | Manor House, 111 High Street, Abbotsley, Cambridgeshire, PE19 6UE | July 1971 / 18 April 2007 |
British / United Kingdom |
Director |
COMPANY DIRECTORS LIMITED | Nominee Director (Resigned) | 788-790 Finchley Road, London, NW11 7TJ | / 18 January 2007 |
/ |
Post Town | AUCKLEY, DONCASTER |
Post Code | DN9 3QZ |
SIC Code | 29320 - Manufacture of other parts and accessories for motor vehicles |
Please provide details on RUN FLAT SYSTEMS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.