STREET RUNNERS LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UA

Company number 05333037
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address TURNPIKE HOUSE 1208-1210, LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 20 . The most likely internet sites of STREET RUNNERS LIMITED are www.streetrunners.co.uk, and www.street-runners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Street Runners Limited is a Private Limited Company. The company registration number is 05333037. Street Runners Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Street Runners Limited is Turnpike House 1208 1210 London Road Leigh On Sea Essex Ss9 2ua. The company`s financial liabilities are £24.41k. It is £-20.14k against last year. And the total assets are £75.85k, which is £-20.19k against last year. IBELGAUPT, Slav is a Secretary of the company. IBELGAUPTAS, Slav is a Director of the company. Secretary DAMBLAT, Edmond Joseph has been resigned. Secretary SNELGROVE, Andrew has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director DAMBLAT, Edmond Joseph has been resigned. Director IBELGAUPT, Slav has been resigned. Director IBELGAUPTAS, Slava has been resigned. Director ZELINSKYY, Stepan has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


street runners Key Finiance

LIABILITIES £24.41k
-46%
CASH n/a
TOTAL ASSETS £75.85k
-22%
All Financial Figures

Current Directors

Secretary
IBELGAUPT, Slav
Appointed Date: 11 November 2008

Director
IBELGAUPTAS, Slav
Appointed Date: 20 January 2009
52 years old

Resigned Directors

Secretary
DAMBLAT, Edmond Joseph
Resigned: 01 March 2007
Appointed Date: 18 January 2005

Secretary
SNELGROVE, Andrew
Resigned: 26 September 2008
Appointed Date: 01 March 2007

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 18 January 2005
Appointed Date: 14 January 2005

Director
DAMBLAT, Edmond Joseph
Resigned: 26 September 2008
Appointed Date: 18 January 2005
61 years old

Director
IBELGAUPT, Slav
Resigned: 30 June 2009
Appointed Date: 13 February 2009
48 years old

Director
IBELGAUPTAS, Slava
Resigned: 01 March 2007
Appointed Date: 18 January 2005
52 years old

Director
ZELINSKYY, Stepan
Resigned: 13 February 2009
Appointed Date: 25 September 2008
57 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 18 January 2005
Appointed Date: 14 January 2005

Persons With Significant Control

Mr Slav Ibelgauptas
Notified on: 14 January 2017
52 years old
Nature of control: Ownership of shares – 75% or more

STREET RUNNERS LIMITED Events

18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20

02 Oct 2015
Total exemption small company accounts made up to 30 April 2015
19 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20

...
... and 41 more events
18 Jan 2005
New director appointed
18 Jan 2005
New director appointed
18 Jan 2005
Secretary resigned
18 Jan 2005
Director resigned
14 Jan 2005
Incorporation

STREET RUNNERS LIMITED Charges

10 August 2012
Rent deposit deed
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Waterfront Studios LTD
Description: £3,240.00.
1 June 2009
All assets debenture
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…