About

Registered Number: 06057388
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, DN9 3QZ,

 

Founded in 2007, Run Flat Systems Ltd has its registered office in Auckley, Doncaster, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Lust, Richard David, Lust, Susan Christine, Payne, Robert, Bircham, Sarah Joy Munro, Bircham, Timothy Michael Kayser, Payne, Jennie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUST, Richard David 01 March 2010 - 1
LUST, Susan Christine 17 August 2016 - 1
PAYNE, Robert 31 July 2008 - 1
BIRCHAM, Sarah Joy Munro 01 June 2009 05 March 2019 1
BIRCHAM, Timothy Michael Kayser 01 June 2009 07 March 2014 1
PAYNE, Jennie 18 April 2007 31 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 06 February 2020
SH01 - Return of Allotment of shares 23 January 2020
SH01 - Return of Allotment of shares 28 November 2019
AD01 - Change of registered office address 21 November 2019
SH01 - Return of Allotment of shares 30 August 2019
AD01 - Change of registered office address 20 August 2019
SH01 - Return of Allotment of shares 24 May 2019
AD01 - Change of registered office address 16 April 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 04 February 2019
SH01 - Return of Allotment of shares 21 January 2019
SH01 - Return of Allotment of shares 03 January 2019
AP01 - Appointment of director 17 December 2018
RP04SH01 - N/A 02 November 2018
RP04SH01 - N/A 02 November 2018
TM01 - Termination of appointment of director 21 August 2018
SH01 - Return of Allotment of shares 04 June 2018
SH01 - Return of Allotment of shares 23 May 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 June 2017
CH01 - Change of particulars for director 22 May 2017
AA01 - Change of accounting reference date 22 May 2017
SH01 - Return of Allotment of shares 19 April 2017
CS01 - N/A 25 January 2017
SH01 - Return of Allotment of shares 05 January 2017
SH01 - Return of Allotment of shares 07 December 2016
SH01 - Return of Allotment of shares 07 December 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
AA - Annual Accounts 17 September 2016
RP04SH01 - N/A 05 September 2016
RP04SH01 - N/A 05 September 2016
RP04SH01 - N/A 05 September 2016
AP01 - Appointment of director 17 August 2016
SH01 - Return of Allotment of shares 11 August 2016
SH01 - Return of Allotment of shares 29 July 2016
SH01 - Return of Allotment of shares 26 July 2016
SH01 - Return of Allotment of shares 26 July 2016
SH01 - Return of Allotment of shares 24 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 19 November 2015
SH01 - Return of Allotment of shares 19 November 2015
AA01 - Change of accounting reference date 24 September 2015
RP04 - N/A 10 March 2015
AR01 - Annual Return 06 March 2015
SH01 - Return of Allotment of shares 15 January 2015
AA - Annual Accounts 21 August 2014
TM01 - Termination of appointment of director 28 July 2014
SH01 - Return of Allotment of shares 17 March 2014
AD01 - Change of registered office address 11 February 2014
AR01 - Annual Return 05 February 2014
SH01 - Return of Allotment of shares 16 January 2014
AA - Annual Accounts 26 September 2013
SH01 - Return of Allotment of shares 18 June 2013
AR01 - Annual Return 27 February 2013
SH01 - Return of Allotment of shares 20 February 2013
AA - Annual Accounts 10 May 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 28 February 2012
SH01 - Return of Allotment of shares 21 July 2011
RESOLUTIONS - N/A 19 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AP01 - Appointment of director 03 March 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 29 October 2009
AP01 - Appointment of director 18 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
RESOLUTIONS - N/A 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
RESOLUTIONS - N/A 11 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 29 October 2008
225 - Change of Accounting Reference Date 16 October 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.