Company NameRunitem Limited
DirectorJames Joseph Screen
Company StatusActive
Company Number02120758
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr James Joseph Screen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(3 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Westwood Avenue
Heaton
Newcastle Upon Tyne
NE6 5QT
Secretary NameElizabeth Screen
NationalityBritish
StatusCurrent
Appointed14 March 1991(3 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address13 Westwood Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QT

Contact

Telephone0800 0094558
Telephone regionFreephone

Location

Registered Address5 Rosse Close
Parsons
Washington
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Financials

Year2012
Net Worth£324,246
Cash£141,267
Current Liabilities£365,638

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

27 April 2020Delivered on: 30 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 August 1990Delivered on: 4 August 1990
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new DV8/150 ford 0811 chassis (see form 395 for full details).
Outstanding
9 May 1988Delivered on: 17 May 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 April 2023Confirmation statement made on 21 March 2023 with updates (6 pages)
31 August 2022Memorandum and Articles of Association (10 pages)
31 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
31 August 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 1,001
(7 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
30 November 2020Satisfaction of charge 1 in full (1 page)
23 November 2020All of the property or undertaking has been released from charge 1 (2 pages)
23 November 2020Satisfaction of charge 2 in full (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 April 2020Registration of charge 021207580003, created on 27 April 2020 (24 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 March 2019Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 5 Rosse Close Parsons Road Washington NE37 1EZ (1 page)
28 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 March 2019Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
2 November 2018Register(s) moved to registered office address 5 Rosse Close Parsons Washington NE37 1EZ (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(6 pages)
4 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(6 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
25 January 2012Statement of company's objects (2 pages)
25 January 2012Particulars of variation of rights attached to shares (2 pages)
25 January 2012Change of share class name or designation (2 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 January 2012Change of share class name or designation (2 pages)
25 January 2012Statement of company's objects (2 pages)
25 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 January 2012Particulars of variation of rights attached to shares (2 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
30 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 July 2008Return made up to 21/03/08; full list of members (4 pages)
8 July 2008Return made up to 21/03/08; full list of members (4 pages)
4 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 May 2007Return made up to 21/03/07; full list of members (2 pages)
25 May 2007Return made up to 21/03/07; full list of members (2 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 May 2006Return made up to 21/03/06; full list of members (2 pages)
5 May 2006Return made up to 21/03/06; full list of members (2 pages)
28 April 2005Return made up to 21/03/05; full list of members (6 pages)
28 April 2005Return made up to 21/03/05; full list of members (6 pages)
31 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 April 2004Return made up to 21/03/04; full list of members (6 pages)
8 April 2004Return made up to 21/03/04; full list of members (6 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 March 2003Return made up to 21/03/03; full list of members (6 pages)
23 March 2003Return made up to 21/03/03; full list of members (6 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 April 2002Return made up to 21/03/02; full list of members (6 pages)
5 April 2002Return made up to 21/03/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 April 2001Return made up to 21/03/01; full list of members (6 pages)
4 April 2001Return made up to 21/03/01; full list of members (6 pages)
5 April 2000Return made up to 21/03/00; full list of members (6 pages)
5 April 2000Return made up to 21/03/00; full list of members (6 pages)
17 March 2000Full accounts made up to 31 December 1999 (13 pages)
17 March 2000Full accounts made up to 31 December 1999 (13 pages)
20 April 1999Full accounts made up to 31 December 1998 (14 pages)
20 April 1999Full accounts made up to 31 December 1998 (14 pages)
1 April 1999Return made up to 21/03/99; full list of members (6 pages)
1 April 1999Return made up to 21/03/99; full list of members (6 pages)
15 April 1998Full accounts made up to 31 December 1997 (14 pages)
15 April 1998Full accounts made up to 31 December 1997 (14 pages)
18 April 1997Return made up to 21/03/97; full list of members (6 pages)
18 April 1997Return made up to 21/03/97; full list of members (6 pages)
23 April 1996Full accounts made up to 31 December 1995 (14 pages)
23 April 1996Full accounts made up to 31 December 1995 (14 pages)
19 March 1996Return made up to 21/03/96; no change of members (4 pages)
19 March 1996Return made up to 21/03/96; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (14 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (14 pages)
22 March 1995Return made up to 21/03/95; full list of members (10 pages)
22 March 1995Return made up to 21/03/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
2 October 1987Memorandum and Articles of Association (11 pages)
2 October 1987Memorandum and Articles of Association (11 pages)
8 April 1987Certificate of Incorporation (1 page)
8 April 1987Certificate of Incorporation (1 page)