About

Registered Number: 05644691
Date of Incorporation: 05/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

 

Having been setup in 2005, The Moon Runners Ltd are based in Cleveland. There are 4 directors listed as Kriehn, Paul, Dickinson, Vivien, Booth, Michael, Nicholson, Terry for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRIEHN, Paul 05 December 2005 - 1
BOOTH, Michael 05 December 2005 25 July 2012 1
NICHOLSON, Terry 05 December 2005 10 January 2008 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Vivien 05 December 2005 28 February 2012 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 09 December 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 December 2017
AA - Annual Accounts 24 December 2016
CS01 - N/A 19 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 07 December 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 22 November 2006
225 - Change of Accounting Reference Date 24 February 2006
287 - Change in situation or address of Registered Office 24 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.