Background WavePink WaveYellow Wave

RUNFLAT CBR LIMITED (11800294)

RUNFLAT CBR LIMITED (11800294) is an active UK company. incorporated on 31 January 2019. with registered office in Auckley, Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). RUNFLAT CBR LIMITED has been registered for 7 years. Current directors include ALLEN, John Edward.

Company Number
11800294
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
Unit 3a Aviator Court, Auckley, Doncaster, DN9 3QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
ALLEN, John Edward
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNFLAT CBR LIMITED

RUNFLAT CBR LIMITED is an active company incorporated on 31 January 2019 with the registered office located in Auckley, Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). RUNFLAT CBR LIMITED was registered 7 years ago.(SIC: 29320)

Status

active

Active since 7 years ago

Company No

11800294

LTD Company

Age

7 Years

Incorporated 31 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Unit 3a Aviator Court First Avenue Auckley, Doncaster, DN9 3QZ,

Previous Addresses

Unit 3a Skypark Unit 3a Skypark, Doncaster Sheffield Airport First Avenue Doncaster South Yorkshire DN9 3RH England
From: 14 May 2019To: 21 November 2019
Building 3 a M P Technology Centre Brunel Way Rotherham S60 5WG England
From: 31 January 2019To: 14 May 2019
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ALLEN, John Edward

Active
Aviator Court, Auckley, DoncasterDN9 3QZ
Born April 1954
Director
Appointed 18 Sept 2025

BIRCHAM, Sarah

Resigned
Aviator Court, Auckley, DoncasterDN9 3QZ
Secretary
Appointed 05 Mar 2019
Resigned 15 Oct 2024

PAYNE, Jennie

Resigned
Aviator Court, Auckley, DoncasterDN9 3QZ
Secretary
Appointed 01 Mar 2019
Resigned 15 Oct 2024

WAINWRIGHT, Catherine

Resigned
Aviator Court, Auckley, DoncasterDN9 3QZ
Secretary
Appointed 15 Mar 2021
Resigned 03 Mar 2026

LUST, Richard

Resigned
Aviator Court, Auckley, DoncasterDN9 3QZ
Born May 1949
Director
Appointed 01 Mar 2019
Resigned 18 Sept 2025

WAINWRIGHT, Catherine

Resigned
A M P Technology Centre, RotherhamS60 5WG
Born January 1967
Director
Appointed 31 Jan 2019
Resigned 01 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Catherine Wainwright

Ceased
Brunel Way, RotherhamS60 5WG
Born January 1967

Nature of Control

Right to appoint and remove directors as firm
Notified 31 Jan 2019
Ceased 01 Mar 2019
Building 3 Amp Technology Park, RotherhamS60 5WG

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

30

Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 March 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2019
NEWINCIncorporation