RUN FLAT SYSTEMS LIMITED

Address:
Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, DN9 3QZ, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
29320 Manufacture of other parts and accessories for motor vehicles

Office Location

Address UNIT 3A AVIATOR COURT
FIRST AVENUE
Post Town AUCKLEY, DONCASTER
County SOUTH YORKSHIRE
Post Code DN9 3QZ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
RUNFLAT CBR LIMITED Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, DN9 3QZ, United Kingdom

Companies with the same post code

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

Companies with the same post town

Entity Name Office Address
QUAD I LTD Unit 4, Buccaneer Drive, Auckley, Doncaster, DN9 3QP, United Kingdom

Company Officer

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
/

Competitor

Search similar business entities

Post Town AUCKLEY, DONCASTER
Post Code DN9 3QZ
SIC Code 29320 - Manufacture of other parts and accessories for motor vehicles

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches