Runway Investments Limited

General information

Name:

Runway Investments Ltd

Office Address:

Green Lane Trading Estate Clifton YO30 5PY York

Number: 01899020

Incorporation date: 1985-03-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

01899020 is the registration number of Runway Investments Limited. This company was registered as a Private Limited Company on Mon, 25th Mar 1985. This company has been active in this business for the last thirty nine years. This business can be gotten hold of in Green Lane Trading Estate Clifton in York. The headquarters' post code assigned to this place is YO30 5PY. The registered name of the firm was replaced in 2004 to Runway Investments Limited. This business former name was Yorkshire Sheeting Supplies. The firm's SIC and NACE codes are 66300, that means Fund management activities. 30th September 2022 is the last time when account status updates were reported.

Currently, the directors chosen by this particular business include: David H. arranged to perform management duties on Wed, 31st Oct 2007, Graham H. arranged to perform management duties 23 years ago, Vanessa R. arranged to perform management duties 23 years ago and 2 remaining, listed below. In order to provide support to the directors, the abovementioned business has been utilizing the skills of Gillian J. as a secretary for the last 7 years.

  • Previous company's names
  • Runway Investments Limited 2004-08-17
  • Yorkshire Sheeting Supplies Limited 1985-03-25

Financial data based on annual reports

Company staff

Gillian J.

Role: Secretary

Appointed: 10 April 2017

Latest update: 13 February 2024

David H.

Role: Director

Appointed: 31 October 2007

Latest update: 13 February 2024

Graham H.

Role: Director

Appointed: 02 January 2001

Latest update: 13 February 2024

Vanessa R.

Role: Director

Appointed: 02 January 2001

Latest update: 13 February 2024

Catherine A.

Role: Director

Appointed: 02 January 2001

Latest update: 13 February 2024

Christopher H.

Role: Director

Appointed: 15 December 1991

Latest update: 13 February 2024

People with significant control

Executives who have control over this firm are as follows: David H. owns over 3/4 of company shares. Graham H. owns over 3/4 of company shares. Michael B. owns over 3/4 of company shares.

David H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Graham H.
Notified on 15 November 2019
Nature of control:
over 3/4 of shares
Michael B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Christopher H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
David D.
Notified on 18 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 66300 : Fund management activities
39
Company Age

Similar companies nearby

Closest companies