Company number 06886694
Status Active
Incorporation Date 24 April 2009
Company Type Private Limited Company
Address SIGMA HOUSE OAK VIEW CLOSE, EDGINSWELL PARK, TORQUAY, DEVON, TQ2 7FF
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 220
. The most likely internet sites of ROAD RUNNER SALES & PLANT HIRE LIMITED are www.roadrunnersalesplanthire.co.uk, and www.road-runner-sales-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Road Runner Sales Plant Hire Limited is a Private Limited Company.
The company registration number is 06886694. Road Runner Sales Plant Hire Limited has been working since 24 April 2009.
The present status of the company is Active. The registered address of Road Runner Sales Plant Hire Limited is Sigma House Oak View Close Edginswell Park Torquay Devon Tq2 7ff. . DINNIS, Paul Gordon is a Secretary of the company. DINNIS, Paul Gordon is a Director of the company. GIBBINGS, Adam John is a Director of the company. GIBBINGS, Louis Richard is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Wholesale of other machinery and equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul Gordon Dinnis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Adam John Gibbings
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ROAD RUNNER SALES & PLANT HIRE LIMITED Events
03 May 2017
Confirmation statement made on 24 April 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
29 Apr 2016
Director's details changed for Adam Gibbings on 29 April 2016
29 Apr 2016
Director's details changed for Mr Paul Gordon Dinnis on 29 April 2016
...
... and 32 more events
14 May 2009
Ad 24/04/09\gbp si 199@1=199\gbp ic 1/200\
14 May 2009
Nc inc already adjusted 24/04/09
14 May 2009
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
29 Apr 2009
Appointment terminated director graham stephens
24 Apr 2009
Incorporation
6 October 2011
Debenture
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2011
Long term licence to sub-let (with security)
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements the benefit…
18 January 2011
Debenture
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Red Bull Equipment Limited
Description: Fixed and floating charge over the undertaking and all…
18 January 2011
Debenture
Delivered: 20 January 2011
Status: Satisfied
on 29 January 2011
Persons entitled: Road Runner Plant Hire Limited
Description: Fixed and floating charge over the undertaking and all…