Company NameRun Hire Ltd
DirectorBalvinder Singh Sanghera
Company StatusActive
Company Number08735143
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMr Balvinder Singh Sanghera
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Goodmayes Lane
Ilford
IG3 9PD

Contact

Websitewww.runhire.com
Telephone020 75805625
Telephone regionLondon

Location

Registered Address29 Newman Street
London
W1T 1PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

7 February 2017Delivered on: 13 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 March 2022Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
14 December 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
6 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
8 January 2021Confirmation statement made on 31 October 2020 with updates (4 pages)
15 September 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020Confirmation statement made on 31 October 2019 with updates (4 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
27 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
28 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 November 2018Registered office address changed from 4 Fairacres Ruislip HA4 8AN England to 29 Newman Street London W1T 1PS on 28 November 2018 (1 page)
27 August 2018Registered office address changed from 29 Newman Street London W1T 1PS to 4 Fairacres Ruislip HA4 8AN on 27 August 2018 (1 page)
27 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 November 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
30 November 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 February 2017Registration of charge 087351430001, created on 7 February 2017 (8 pages)
13 February 2017Registration of charge 087351430001, created on 7 February 2017 (8 pages)
13 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
9 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
9 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
17 October 2013Director's details changed for Mr Balvinder Singh on 16 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Balvinder Singh on 16 October 2013 (2 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
(20 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
(20 pages)