Background WavePink WaveYellow Wave

RUNFLAT HOLDINGS LIMITED (07420872)

RUNFLAT HOLDINGS LIMITED (07420872) is an active UK company. incorporated on 27 October 2010. with registered office in Cradley Heath. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. RUNFLAT HOLDINGS LIMITED has been registered for 15 years. Current directors include MASTERS, Alexander Dominic William, WESTLEY, Thomas Arthur, WESTLEY, Thomas Philip.

Company Number
07420872
Status
active
Type
ltd
Incorporated
27 October 2010
Age
15 years
Address
C/O Westley Plastics Ltd, Cradley Heath, B64 5QY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
MASTERS, Alexander Dominic William, WESTLEY, Thomas Arthur, WESTLEY, Thomas Philip
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNFLAT HOLDINGS LIMITED

RUNFLAT HOLDINGS LIMITED is an active company incorporated on 27 October 2010 with the registered office located in Cradley Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. RUNFLAT HOLDINGS LIMITED was registered 15 years ago.(SIC: 64202)

Status

active

Active since 15 years ago

Company No

07420872

LTD Company

Age

15 Years

Incorporated 27 October 2010

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

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

GG141 LIMITED
From: 27 October 2010To: 26 November 2010
Contact
Address

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

Previous Addresses

Runflat International Ltd Gawne Lane Cradley Heath West Midlands B64 5QY England
From: 26 April 2022To: 8 November 2023
C/O C/O Runflat International Limited Runflat International Limited Gawne Lane Cradley Heath West Midlands B64 5QY
From: 30 November 2011To: 26 April 2022
C/O Runslat International Gawne Lane Cradley Heath West Midlands B64 5QY United Kingdom
From: 27 October 2010To: 30 November 2011
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Nov 10
Director Left
Nov 11
Director Left
Nov 19
New Owner
Nov 19
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Feb 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

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
Cradley HeathB64 5QY
Born May 1952
Director
Appointed 27 Oct 2010

HALLETT, Roderick Richard

Resigned
Cradley HeathB64 5QY
Secretary
Appointed 27 Oct 2010
Resigned 25 Oct 2019

CHANDLER, Trevor John

Resigned
Cradley HeathB64 5QY
Born March 1945
Director
Appointed 27 Oct 2010
Resigned 30 Sept 2011

HALLETT, Roderick Richard

Resigned
Cradley HeathB64 5QY
Born June 1954
Director
Appointed 27 Oct 2010
Resigned 25 Oct 2019

SAVAGE, Bernard John

Resigned
Cradley HeathB64 5QY
Born November 1936
Director
Appointed 27 Oct 2010
Resigned 22 Sept 2020

Persons with significant control

4

2 Active
2 Ceased
Gawne Lane, Cradley HeathB64 5QY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2025

Mrs Veronica Ann Savage

Active
Gawne Lane, Cradley HeathB64 5QY
Born April 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Oct 2019
Gawne Lane, Cradley HeathB64 5QY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2025

Mr Bernard John Savage

Ceased
Gawne Lane, Cradley HeathB64 5QY
Born November 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
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 Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Audited Abridged
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
31 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
18 November 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2010
RESOLUTIONSResolutions
Incorporation Company
27 October 2010
NEWINCIncorporation