Runflat International Limited WEST MIDLANDS


Runflat International started in year 2001 as Private Limited Company with registration number 04222434. The Runflat International company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in West Midlands at Gawne Lane. Postal code: B64 5QY. Since July 6, 2001 Runflat International Limited is no longer carrying the name Etchco 1095.

The company has 4 directors, namely Alexander M., Thomas W. and Eric C. and others. Of them, Thomas W. has been with the company the longest, being appointed on 18 June 2001 and Alexander M. and Thomas W. have been with the company for the least time - from 19 July 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Roderick H. who worked with the the company until 25 October 2019.

Runflat International Limited Address / Contact

Office Address Gawne Lane
Office Address2 Cradley Heath
Town West Midlands
Post code B64 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04222434
Date of Incorporation Wed, 23rd May 2001
Industry Manufacture of other plastic products
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Alexander M.

Position: Director

Appointed: 19 July 2021

Thomas W.

Position: Director

Appointed: 19 July 2021

Eric C.

Position: Director

Appointed: 07 December 2012

Thomas W.

Position: Director

Appointed: 18 June 2001

Trevor C.

Position: Director

Appointed: 01 November 2005

Resigned: 30 September 2011

Roderick H.

Position: Director

Appointed: 18 June 2001

Resigned: 25 October 2019

Bernard S.

Position: Director

Appointed: 18 June 2001

Resigned: 22 September 2020

Roderick H.

Position: Secretary

Appointed: 18 June 2001

Resigned: 25 October 2019

Etchco (number 6) Limited

Position: Corporate Secretary

Appointed: 23 May 2001

Resigned: 18 June 2001

Effectorder Limited

Position: Corporate Director

Appointed: 23 May 2001

Resigned: 18 June 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Runflat Holdings Limited from Cradley Heath, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Runflat Holdings Limited

Runflat Holdings Limited Gawne Lane, Cradley Heath, B64 5QY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07420872
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Etchco 1095 July 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Cash Bank On Hand2 200 6503 466 683
Current Assets4 639 9564 715 885
Debtors1 968 907514 184
Net Assets Liabilities3 139 5123 298 951
Property Plant Equipment17 97240 891
Total Inventories470 399735 018
Other
Audit Fees Expenses6 0006 000
Fees For Non-audit Services2 0002 000
Other Assurance Services Fees1 0001 000
Taxation Compliance Services Fees1 0001 000
Accrued Liabilities Not Expressed Within Creditors Subtotal-592 095-500 949
Accumulated Depreciation Impairment Property Plant Equipment70 02982 088
Additions Other Than Through Business Combinations Property Plant Equipment 34 978
Average Number Employees During Period44
Balances Amounts Owed To Related Parties698 043698 043
Creditors990 3361 016 903
Depreciation Expense Property Plant Equipment8 56112 059
Finished Goods Goods For Resale198 742321 448
Increase From Depreciation Charge For Year Property Plant Equipment 12 059
Net Current Assets Liabilities3 717 0493 769 231
Number Shares Issued Fully Paid1 0001 000
Par Value Share 1
Payments To Related Parties3 712 0054 697 931
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal67 42970 249
Property Plant Equipment Gross Cost88 001122 979
Provisions For Liabilities Balance Sheet Subtotal3 41410 222
Raw Materials Consumables271 657413 570
Total Assets Less Current Liabilities3 735 0213 810 122
Company Contributions To Money Purchase Plans Directors24 26224 262
Director Remuneration146 658148 149
Number Directors Accruing Benefits Under Defined Benefit Scheme1 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to August 31, 2018
filed on: 20th, May 2019
Free Download (12 pages)

Company search

Advertisements