ON THE RUN VEHICLES LIMITED
Status | ACTIVE |
Company No. | 11015587 |
Category | Private Limited Company |
Incorporated | 17 Oct 2017 |
Age | 6 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ON THE RUN VEHICLES LIMITED is an active private limited company with number 11015587. It was incorporated 6 years, 6 months, 19 days ago, on 17 October 2017. The company address is 20 Riverside Close, Bridgwater, TA6 3PE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
Old address: 26 Saltlands Avenue Bridgwater TA6 3JG England
Change date: 2022-04-26
New address: 20 Riverside Close Bridgwater TA6 3PE
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Change person director company with change date
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-29
Officer name: Mr Tamer Maghrawy
Documents
Change to a person with significant control
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tamer Maghrawy
Change date: 2020-04-29
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Address
Type: AD01
New address: 26 Saltlands Avenue Bridgwater TA6 3JG
Change date: 2020-04-29
Old address: TA93TE, Highbridge TA93TE Highbridge Highbridge Somerset TA9 3TE England
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dmitrijs Sidorovs
Termination date: 2019-09-02
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: Ivars Valts
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: Christopher John Hazeldine
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ivars Valts
Appointment date: 2019-04-15
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-15
Officer name: Dmitrijs Sidorovs
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Roberts
Termination date: 2019-04-01
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Appoint person director company with name date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Hazeldine
Appointment date: 2019-01-28
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Hazeldine
Termination date: 2018-12-11
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-10
Officer name: Mr Christopher John Hazeldine
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Change to a person with significant control
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tamer Maghrawy
Change date: 2018-09-10
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tamer Maghrawy
Change date: 2018-09-10
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth John Raybould
Termination date: 2018-09-10
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-31
Officer name: Gareth John Raybould
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bexton
Termination date: 2018-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-08
Officer name: Mr Charles Roberts
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Appoint person director company with name date
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-06
Officer name: Mr David Bexton
Documents
Appoint person director company with name date
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-06
Officer name: Mr Charles Roberts
Documents
Resolution
Date: 20 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 HIGH STREET,ROTHERHAM,S66 7AL
Number: | 09433453 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESP MOT AND SERVICE CENTRE LIMITED
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 11670412 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 EARLS COURT ROAD,LONDON,SW5 9QQ
Number: | 10182914 |
Status: | ACTIVE |
Category: | Private Limited Company |
JJ PROPERTIES BIRMINGHAM LIMITED
320A STRATFORD ROAD,SOLIHULL,B90 3DN
Number: | 09307393 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SURREY ROAD,HARROW,HA1 4NJ
Number: | 11130115 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE EQUESTRIAN,ELLESMERE,SY12 9BL
Number: | 09767932 |
Status: | ACTIVE |
Category: | Private Limited Company |