RUNSPIRAL LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1SD

Company number 02119893
Status Active
Incorporation Date 6 April 1987
Company Type Private Limited Company
Address 1 THE PARK, NEWARK, NOTTINGHAMSHIRE, NG24 1SD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 1,000 . The most likely internet sites of RUNSPIRAL LIMITED are www.runspiral.co.uk, and www.runspiral.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Bleasby Rail Station is 6.2 miles; to Swinderby Rail Station is 8.1 miles; to Elton & Orston Rail Station is 8.4 miles; to Bottesford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Runspiral Limited is a Private Limited Company. The company registration number is 02119893. Runspiral Limited has been working since 06 April 1987. The present status of the company is Active. The registered address of Runspiral Limited is 1 The Park Newark Nottinghamshire Ng24 1sd. The company`s financial liabilities are £520.24k. It is £443.36k against last year. The cash in hand is £34.12k. It is £34.06k against last year. And the total assets are £34.12k, which is £34.06k against last year. NESBITT, Sarah Caroline is a Secretary of the company. NESBITT, Andrew Peter is a Director of the company. The company operates in "Other service activities n.e.c.".


runspiral Key Finiance

LIABILITIES £520.24k
+576%
CASH £34.12k
+52393%
TOTAL ASSETS £34.12k
+52393%
All Financial Figures

Current Directors


Director

Persons With Significant Control

Mr Andrew Peter Nesbitt
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Caroline Nesbitt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUNSPIRAL LIMITED Events

31 Jan 2017
Confirmation statement made on 28 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000

19 Jan 2016
Director's details changed for Andrew Peter Nesbitt on 4 June 2015
19 Jan 2016
Secretary's details changed for Sarah Caroline Nesbitt on 4 June 2015
...
... and 71 more events
08 Jul 1987
Secretary resigned;new secretary appointed

08 Jul 1987
Registered office changed on 08/07/87 from: 2 baches street london N1 6EE

06 Jul 1987
Memorandum and Articles of Association

17 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1987
Certificate of Incorporation

RUNSPIRAL LIMITED Charges

30 May 2013
Charge code 0211 9893 0006
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 2 bryn chwilog uwchmynydd pwllheli gwynedd…
7 May 2013
Charge code 0211 9893 0005
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 13 glyn-y-mor, llanbedrog, gweynedd. By…
18 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 13/13A ilkeston road, nottingham. By way…
16 February 2005
Legal charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 & 18A marlborough road beeston nottingham t/no NT327500…
7 February 1991
Legal mortgage
Delivered: 15 February 1991
Status: Satisfied on 31 March 2005
Persons entitled: National Westminster Bank PLC
Description: 13 ilkeston road, nottingham title no's:- nt 89209, nt…