About

Registered Number: 03965835
Date of Incorporation: 06/04/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 7 Ramhill Business Park Ram Hill, Coalpit Heath, Bristol, BS36 2TX,

 

Having been setup in 2000, 4runner Ltd have registered office in Bristol, it's status is listed as "Active". We do not know the number of employees at this business. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAGED, Mark Graham 01 April 2002 26 March 2010 1
PATTISON, Keith William 13 April 2000 08 November 2018 1
PATTISON, Susan Carol 01 March 2010 08 November 2018 1
Secretary Name Appointed Resigned Total Appointments
JEFFERY, Mark Charles 08 November 2018 - 1
PATTISON, Susan Carol 13 April 2000 08 November 2018 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 20 April 2019
PSC04 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
AP03 - Appointment of secretary 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 12 September 2017
AD01 - Change of registered office address 07 April 2017
CS01 - N/A 07 April 2017
AD01 - Change of registered office address 09 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 03 February 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 02 August 2010
SH01 - Return of Allotment of shares 26 April 2010
SH03 - Return of purchase of own shares 21 April 2010
RESOLUTIONS - N/A 09 April 2010
SH06 - Notice of cancellation of shares 09 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 26 March 2010
AP01 - Appointment of director 01 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 18 June 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 13 April 2001
225 - Change of Accounting Reference Date 02 June 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.