Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Runtech LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-07-31
Gross Profit£7,180,263 +13.63%
Trade Debtors£10,836,892 +26.23%
Employees£246 +6.91%
Operating Profit£2,537,553 -0.57%
Total assets£18,686,054 +22.99%

Details

Company type Private Limited Company, Active
Company Number 03199248
Record last updated Thursday, November 12, 2020 1:10:14 PM UTC
Official Address Llewellyns Quay Margam
There are 19 companies registered at this street
Locality Margam
Region Neath Port Talbot, Wales
Postal Code SA131RF
Sector Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Charts

Visits

RUNTECH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-8012345678910

Directors

Document Type Publication date Download link
Registry Oct 1, 2020 Appointment of a person as Director Appointment of a person as Director
Registry Jan 20, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 16, 2019 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 16, 2019 Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry May 27, 2014 Annual return Annual return
Registry May 9, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials May 1, 2014 Annual accounts Annual accounts
Registry Jun 5, 2013 Annual return Annual return
Financials Apr 16, 2013 Annual accounts Annual accounts
Registry Apr 2, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 19, 2013 Particulars of a mortgage or charge 3199... Particulars of a mortgage or charge 3199...
Registry Mar 8, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 9, 2012 Annual return Annual return
Financials Mar 20, 2012 Annual accounts Annual accounts
Registry Dec 2, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 25, 2011 Particulars of a mortgage or charge 3199... Particulars of a mortgage or charge 3199...
Financials Jun 16, 2011 Annual accounts Annual accounts
Registry May 19, 2011 Annual return Annual return
Registry Apr 14, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 2, 2011 Particulars of a mortgage or charge 3199... Particulars of a mortgage or charge 3199...
Registry Aug 17, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Aug 13, 2010 Resignation of one Director Resignation of one Director
Registry Aug 3, 2010 Annual return Annual return
Registry Jun 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 3199... Statement of satisfaction in full or in part of mortgage or charge 3199...
Registry Jun 21, 2010 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Jun 1, 2010 Amended accounts Amended accounts
Financials May 4, 2010 Annual accounts Annual accounts
Registry Apr 10, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2009 Annual return Annual return
Financials Jun 1, 2009 Annual accounts Annual accounts
Registry Jun 9, 2008 Annual return Annual return
Financials May 22, 2008 Annual accounts Annual accounts
Registry Jun 22, 2007 Annual return Annual return
Registry Jun 22, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 22, 2007 Notice of change of directors or secretaries or in their particulars 3199... Notice of change of directors or secretaries or in their particulars 3199...
Registry Jun 22, 2007 Director's particulars changed Director's particulars changed
Financials Jun 6, 2007 Annual accounts Annual accounts
Registry Oct 26, 2006 Appointment of a director Appointment of a director
Registry Oct 26, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 26, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 26, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 1, 2006 Appointment of a man as Director and Transport Manager Appointment of a man as Director and Transport Manager
Registry Jun 15, 2006 Annual return Annual return
Financials Jun 3, 2006 Annual accounts Annual accounts
Registry Apr 1, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 2006 Particulars of a mortgage or charge 3199... Particulars of a mortgage or charge 3199...
Registry Sep 5, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 17, 2005 Annual return Annual return
Financials Feb 7, 2005 Annual accounts Annual accounts
Registry Nov 16, 2004 Annual return Annual return
Financials Mar 17, 2004 Annual accounts Annual accounts
Registry Sep 2, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 1, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 14, 2003 Annual return Annual return
Financials May 6, 2003 Annual accounts Annual accounts
Financials Jun 6, 2002 Annual accounts 3199... Annual accounts 3199...
Registry May 31, 2002 Annual return Annual return
Registry May 17, 2001 Annual return 3199... Annual return 3199...
Financials Mar 26, 2001 Annual accounts Annual accounts
Registry Dec 28, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 1, 2000 Annual accounts Annual accounts
Registry May 30, 2000 Annual return Annual return
Registry Oct 8, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 2, 1999 Annual accounts Annual accounts
Financials May 14, 1999 Annual accounts 3199... Annual accounts 3199...
Registry Jun 26, 1998 Annual return Annual return
Registry May 15, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 6, 1997 Annual return Annual return
Registry Sep 27, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 24, 1996 Change of accounting reference date Change of accounting reference date
Registry Jul 12, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 12, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 12, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 12, 1996 Director resigned, new director appointed 3199... Director resigned, new director appointed 3199...
Registry Jul 12, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 3, 1996 Two appointments: a man and a woman Two appointments: a man and a woman
Registry May 15, 1996 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)