Global Road Runners Limited

General information

Name:

Global Road Runners Ltd

Office Address:

Unit 34 Liliput Road Brackmills Industrial Estate NN4 7DT Northampton

Number: 06937563

Incorporation date: 2009-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Global Road Runners Limited may be reached at Unit 34 Liliput Road, Brackmills Industrial Estate in Northampton. The firm post code is NN4 7DT. Global Road Runners has been actively competing on the British market for the last 15 years. The firm Companies House Registration Number is 06937563. Established as Global Employment Bureau (south), the company used the business name until 2011-03-10, at which point it was replaced by Global Road Runners Limited. This business's Standard Industrial Classification Code is 49410 which stands for Freight transport by road. 2023/06/30 is the last time when company accounts were filed.

Global Road Runners Ltd is a medium-sized transport company with the licence number OF1111588. The firm has three transport operating centres in the country. In their subsidiary in Leighton Buzzard on Cherrycourt Way, 4 machines are available. The centre in Northampton on Bridge Meadow Way has 7 machines and 4 trailers, and the centre in Northampton on 49 Caswell Road is equipped with 5 machines.

On Monday 17th August 2015, the corporation was employing a Lgv Class 1 Day Drivers to fill a full time position in Northampton, Midlands. They offered a full time job with salary £19500 per year. The offered job position required no experience and a professional qualification or accreditation. Global Road Runners needed people with minimum two years of job experience.

The firm owes its well established position on the market and permanent growth to three directors, specifically Adam B., Crystal K. and Shenda W., who have been in charge of the company since July 2017.

  • Previous company's names
  • Global Road Runners Limited 2011-03-10
  • Global Employment Bureau (south) Limited 2009-06-18

Financial data based on annual reports

Company staff

Adam B.

Role: Director

Appointed: 01 July 2017

Latest update: 28 February 2024

Crystal K.

Role: Director

Appointed: 18 June 2009

Latest update: 28 February 2024

Shenda W.

Role: Director

Appointed: 18 June 2009

Latest update: 28 February 2024

People with significant control

Executives with significant control over this firm are: Adam B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shenda W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Crystal K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adam B.
Notified on 29 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shenda W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Crystal K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 7 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 February 2014

Company Vehicle Operator Data

Tuffnells Parcels Express Ltd

Address

Cherrycourt Way

City

Leighton Buzzard

Postal code

LU7 4UH

No. of Vehicles

4

Clipper Logistics Plc

Address

Bridge Meadow Way , Grange Park

City

Northampton

Postal code

NN4 5EB

No. of Vehicles

7

No. of Trailers

4

Tuffnels Parcel Express Depot

Address

49 Caswell Road , Brackmills Industrial Estate

City

Northampton

Postal code

NN4 7PW

No. of Vehicles

5

Jobs and Vacancies at Global Road Runners Ltd

Lgv Class 1 Day Drivers in Northampton, posted on Monday 17th August 2015
Region / City Midlands, Northampton
Industry Transport and storage - materials
Salary £10.00 per hour
Experience at least two years
Job type full time
Career level none
Education level a professional qualification or accreditation
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Thu, 11th May 2023 director's details were changed (CH01)
filed on: 7th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

11 Portland Road Edgbaston

Post code:

B16 9HN

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
14
Company Age

Closest Companies - by postcode