Background WavePink WaveYellow Wave

RUNFLAT INTERNATIONAL LIMITED (04222434)

RUNFLAT INTERNATIONAL LIMITED (04222434) is an active UK company. incorporated on 23 May 2001. with registered office in Cradley Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). RUNFLAT INTERNATIONAL LIMITED has been registered for 24 years. Current directors include CARTELET, Eric, MASTERS, Alexander Dominic William, WESTLEY, Thomas Arthur and 1 others.

Company Number
04222434
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
C/O Westley Plastics Ltd, Cradley Heath, B64 5QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CARTELET, Eric, MASTERS, Alexander Dominic William, WESTLEY, Thomas Arthur, WESTLEY, Thomas Philip
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNFLAT INTERNATIONAL LIMITED

RUNFLAT INTERNATIONAL LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Cradley Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). RUNFLAT INTERNATIONAL LIMITED was registered 24 years ago.(SIC: 22290)

Status

active

Active since 24 years ago

Company No

04222434

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 September 2024 - 30 June 2025(11 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

ETCHCO 1095 LIMITED
From: 23 May 2001To: 6 July 2001
Contact
Address

C/O Westley Plastics Ltd Gawne Lane Cradley Heath, B64 5QY,

Previous Addresses

C/O Westley Plastics Ltd C/O Westley Plastics Ltd Gawne Lane Cradley Heath West Midlands B64 5QY United Kingdom
From: 8 November 2023To: 8 November 2023
Gawne Lane Cradley Heath West Midlands B64 5QY
From: 23 May 2001To: 8 November 2023
Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Mar 20
Loan Secured
Dec 20
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CARTELET, Eric

Active
Gawne Lane, Cradley HeathB64 5QY
Born January 1970
Director
Appointed 07 Dec 2012

MASTERS, Alexander Dominic William

Active
Fassett Road, Kingston Upon ThamesKT1 2TD
Born August 1968
Director
Appointed 19 Jul 2021

WESTLEY, Thomas Arthur

Active
Gawne Lane, Cradley HeathB64 5QY
Born June 1993
Director
Appointed 19 Jul 2021

WESTLEY, Thomas Philip

Active
Gawne Lane, Cradley HeathB64 5QY
Born May 1952
Director
Appointed 18 Jun 2001

HALLETT, Roderick Richard

Resigned
Gawne Lane, West MidlandsB64 5QY
Secretary
Appointed 18 Jun 2001
Resigned 25 Oct 2019

ETCHCO (NUMBER 6) LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate secretary
Appointed 23 May 2001
Resigned 18 Jun 2001

CHANDLER, Trevor John

Resigned
9 Threlfall Drive, BewdleyDY12 1HU
Born March 1945
Director
Appointed 01 Nov 2005
Resigned 30 Sept 2011

HALLETT, Roderick Richard

Resigned
Gawne Lane, West MidlandsB64 5QY
Born June 1954
Director
Appointed 18 Jun 2001
Resigned 25 Oct 2019

SAVAGE, Bernard John

Resigned
Gawne Lane, West MidlandsB64 5QY
Born November 1936
Director
Appointed 18 Jun 2001
Resigned 22 Sept 2020

EFFECTORDER LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate director
Appointed 23 May 2001
Resigned 18 Jun 2001

Persons with significant control

1

Gawne Lane, Cradley HeathB64 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Small
1 June 2011
AAAnnual Accounts
Legacy
16 November 2010
MG02MG02
Capital Name Of Class Of Shares
16 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
88(2)R88(2)R
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
10 August 2001
123Notice of Increase in Nominal Capital
Legacy
9 August 2001
288aAppointment of Director or Secretary
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
11 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
225Change of Accounting Reference Date
Legacy
25 June 2001
287Change of Registered Office
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Incorporation Company
23 May 2001
NEWINCIncorporation