BIRMINGHAM RUNNER SPORTS LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM RUNNER SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03148700

Incorporation date

19/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fortis Insolvency 683-693 Wilmslow Road, Didsbury, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1996)
dot icon18/04/2025
Resolutions
dot icon18/04/2025
Registered office address changed from 1 Tape Street Cheadle Stoke-on-Trent Staffordshire ST10 1BB England to C/O Fortis Insolvency 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2025-04-18
dot icon16/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/04/2025
Statement of affairs
dot icon09/04/2025
Appointment of a voluntary liquidator
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon10/01/2020
Change of details for Mr Mark Brownhill as a person with significant control on 2020-01-02
dot icon09/01/2020
Change of details for Mr Mark Brownhill as a person with significant control on 2020-01-02
dot icon09/01/2020
Director's details changed for Mr Mark Brownhill on 2020-01-02
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Director's details changed for Mr Mark Brownhill on 2019-08-13
dot icon13/08/2019
Registered office address changed from , 118 Oak Avenue, Newton-Le-Willows, WA12 8LS, England to 1 Tape Street Cheadle Stoke-on-Trent Staffordshire ST10 1BB on 2019-08-13
dot icon13/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon13/04/2019
Registered office address changed from , 4B One City Place Queens Road, Chester, CH1 3BQ, England to 1 Tape Street Cheadle Stoke-on-Trent Staffordshire ST10 1BB on 2019-04-13
dot icon13/04/2019
Cessation of Timothy Mark Rogers as a person with significant control on 2019-03-25
dot icon13/04/2019
Termination of appointment of Timothy Mark Rogers as a director on 2019-03-31
dot icon13/04/2019
Appointment of Mr Mark Brownhill as a director on 2019-03-31
dot icon13/04/2019
Notification of Mark Brownhill as a person with significant control on 2019-03-25
dot icon15/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon31/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2018
Registered office address changed from , 12 Nicholas Street, Chester, CH1 2NX, United Kingdom to 1 Tape Street Cheadle Stoke-on-Trent Staffordshire ST10 1BB on 2018-01-19
dot icon31/10/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon20/09/2016
Registered office address changed from , Rutland House 148 Edmund Street, Birmingham, West Midlands, B3 2FD to 1 Tape Street Cheadle Stoke-on-Trent Staffordshire ST10 1BB on 2016-09-20
dot icon09/09/2016
Appointment of Mr Timothy Rogers as a director on 2016-08-08
dot icon09/09/2016
Termination of appointment of David Owen Ireland as a director on 2016-08-08
dot icon09/09/2016
Termination of appointment of Paul Owen Ireland as a director on 2016-08-08
dot icon09/09/2016
Termination of appointment of Tina Elizabeth Ireland as a secretary on 2016-08-08
dot icon25/07/2016
Satisfaction of charge 1 in full
dot icon25/07/2016
Satisfaction of charge 2 in full
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon25/08/2011
Registered office address changed from , 33 Lionel Street, Birmingham, West Midlands, B3 1AB on 2011-08-25
dot icon22/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon04/02/2011
Secretary's details changed for Tina Elizabeth Ireland on 2011-02-04
dot icon04/02/2011
Director's details changed for David Owen Ireland on 2011-02-04
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon20/10/2009
Compulsory strike-off action has been discontinued
dot icon19/10/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon26/03/2009
Return made up to 19/01/09; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/04/2008
Return made up to 19/01/08; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/03/2007
Return made up to 19/01/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/07/2006
Return made up to 19/01/06; full list of members
dot icon24/07/2006
Director's particulars changed
dot icon11/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/02/2005
Return made up to 19/01/05; full list of members
dot icon21/10/2004
Particulars of mortgage/charge
dot icon06/02/2004
Return made up to 19/01/04; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/03/2003
Return made up to 19/01/03; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon28/03/2002
Registered office changed on 28/03/02 from: 1506 stratford road, hall green, birmingham, west midlands B28 9ET
dot icon22/03/2002
Return made up to 19/01/02; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-08-31
dot icon19/03/2001
Return made up to 19/01/01; no change of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon15/02/2000
Return made up to 19/01/00; full list of members
dot icon02/04/1999
Accounts for a small company made up to 1998-08-31
dot icon18/02/1999
Return made up to 19/01/99; no change of members
dot icon24/03/1998
Accounts for a small company made up to 1997-08-31
dot icon26/01/1998
Return made up to 19/01/98; no change of members
dot icon08/09/1997
Registered office changed on 08/09/97 from: 33 lionel street, birmingham, B3 1AB
dot icon12/08/1997
Full accounts made up to 1996-07-31
dot icon11/08/1997
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon20/03/1997
Return made up to 19/01/97; full list of members
dot icon16/10/1996
Memorandum and Articles of Association
dot icon09/10/1996
Resolutions
dot icon11/09/1996
Particulars of mortgage/charge
dot icon05/09/1996
Accounting reference date notified as 31/07
dot icon21/08/1996
Certificate of change of name
dot icon14/08/1996
New director appointed
dot icon14/08/1996
New secretary appointed
dot icon14/08/1996
New director appointed
dot icon04/03/1996
Secretary resigned
dot icon04/03/1996
Director resigned
dot icon04/03/1996
Registered office changed on 04/03/96 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon16/02/1996
Resolutions
dot icon16/02/1996
£ nc 1000/5000 02/02/96
dot icon19/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

17
2023
change arrow icon-93.75 % *

* during past year

Cash in Bank

£1,336.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
46.24K
-
0.00
63.52K
-
2022
19
7.60K
-
0.00
21.38K
-
2023
17
66.95K
-
0.00
1.34K
-
2023
17
66.95K
-
0.00
1.34K
-

Employees

2023

Employees

17 Descended-11 % *

Net Assets(GBP)

66.95K £Ascended780.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34K £Descended-93.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Mark Brownhill
Director
31/03/2019 - Present
-
Graeme, Dorothy May
Nominee Secretary
19/01/1996 - 02/02/1996
3072
Graeme, Lesley Joyce
Nominee Director
19/01/1996 - 02/02/1996
9757
Mr Timothy Mark Rogers
Director
08/08/2016 - 31/03/2019
13
Ireland, David Owen
Director
07/08/1996 - 08/08/2016
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BIRMINGHAM RUNNER SPORTS LIMITED

BIRMINGHAM RUNNER SPORTS LIMITED is an(a) Liquidation company incorporated on 19/01/1996 with the registered office located at C/O Fortis Insolvency 683-693 Wilmslow Road, Didsbury, Manchester M20 6RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM RUNNER SPORTS LIMITED?

toggle

BIRMINGHAM RUNNER SPORTS LIMITED is currently Liquidation. It was registered on 19/01/1996 .

Where is BIRMINGHAM RUNNER SPORTS LIMITED located?

toggle

BIRMINGHAM RUNNER SPORTS LIMITED is registered at C/O Fortis Insolvency 683-693 Wilmslow Road, Didsbury, Manchester M20 6RE.

What does BIRMINGHAM RUNNER SPORTS LIMITED do?

toggle

BIRMINGHAM RUNNER SPORTS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BIRMINGHAM RUNNER SPORTS LIMITED have?

toggle

BIRMINGHAM RUNNER SPORTS LIMITED had 17 employees in 2023.

What is the latest filing for BIRMINGHAM RUNNER SPORTS LIMITED?

toggle

The latest filing was on 18/04/2025: Resolutions.