General information

Name:

Runtco Ltd

Office Address:

Stour The Street East Bergholt CO7 6TF Colchester

Number: 05958988

Incorporation date: 2006-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Runtco Limited may be contacted at Stour The Street, East Bergholt in Colchester. The post code is CO7 6TF. Runtco has existed on the market since it was registered on 2006-10-06. The registration number is 05958988. The enterprise's registered with SIC code 66220 which means Activities of insurance agents and brokers. The business latest filed accounts documents describe the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-08-30.

Taking into consideration this company's directors directory, since 2015 there have been two directors: Paul K. and Birte K.. In addition, the managing director's efforts are often helped with by a secretary - Birte K., who joined the following business in October 2006.

Executives who have control over the firm are as follows: Adrian K. owns over 3/4 of company shares. Paul K. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Paul K.

Role: Director

Appointed: 12 May 2015

Latest update: 28 February 2024

Birte K.

Role: Director

Appointed: 03 June 2013

Latest update: 28 February 2024

Birte K.

Role: Secretary

Appointed: 06 October 2006

Latest update: 28 February 2024

People with significant control

Adrian K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Paul K.
Notified on 22 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 21 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 21 September 2013
Annual Accounts 17 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17 August 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 August 2015
Annual Accounts 27 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 August 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
17
Company Age

Similar companies nearby

Closest companies