Company NameRun Energy Limited
DirectorsNatalie Maureen Johnson and Dean John Trevis Wilson
Company StatusActive
Company Number04559022
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMs Natalie Maureen Johnson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed11 March 2008(5 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCorporate Financial Controller
Country of ResidenceAustralia
Correspondence Address2 Heslop Street
Parkdale Vic 3195
Australia
Secretary NameMs Natalie Maureen Johnson
NationalityAustralian
StatusCurrent
Appointed11 March 2008(5 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCorporate Financial Controller
Country of ResidenceAustralia
Correspondence Address2 Heslop St
Parkdale Vic 3195
Australia
Director NameMr Dean John Trevis Wilson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed07 October 2013(11 years after company formation)
Appointment Duration10 years, 6 months
RoleGeneral Manager
Country of ResidenceAustralia
Correspondence AddressUnit 2 And 3 Brook Farm
Swineyard Lane
High Legh
Knutsford
WA16 0SD
Director NameSam Bond
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleChief Executive Officer
Correspondence Address524 Knipp Road
Houston
Texas 77024
United States
Director NameEvan Andrew Stergoulis
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleSolicitor
Correspondence Address32 Homefield Road
London
W4 2LW
Secretary NameEvan Andrew Stergoulis
NationalityAustralian
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleSolicitor
Correspondence Address32 Homefield Road
London
W4 2LW
Director NameDamon Liew
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed11 March 2003(5 months after company formation)
Appointment Duration5 years (resigned 11 March 2008)
RoleManager
Correspondence Address11 Jefferson Place
Stretton
Qld 4116
Australia
Secretary NameDamon Liew
NationalityAustralian
StatusResigned
Appointed11 March 2003(5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 2008)
RoleManager
Correspondence Address11 Jefferson Place
Stretton
Qld 4116
Australia
Director NameMr Russell John Clarke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 July 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2013)
RoleManager
Country of ResidenceAustralia
Correspondence Address37 Coachwood Cres
Narre Warren
Vic 3805
Australia
Director NameDean John Trevis Wilson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed29 August 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 10
29 Harley Street
London
W1G 9QR

Contact

Websitewww.runenergy.com

Location

Registered AddressUnit 2 And 3 Brook Farm
Swineyard Lane
High Legh
Knutsford
WA16 0SD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh

Financials

Year2013
Turnover£750,305
Gross Profit£111,804
Net Worth-£82,759
Cash£202,161
Current Liabilities£513,471

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
23 November 2022Registered office address changed from 33 Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL England to Unit 2 and 3 Brook Farm Swineyard Lane High Legh Knutsford WA16 0SD on 23 November 2022 (1 page)
6 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
21 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
15 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
13 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
13 September 2018Director's details changed for Mr Dean John Trevis Wilson on 11 September 2018 (2 pages)
18 May 2018Registered office address changed from Suite 10 29 Harley Street London W1G 9QR to 33 Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL on 18 May 2018 (1 page)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
11 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
7 October 2013Termination of appointment of Russell Clarke as a director (1 page)
7 October 2013Termination of appointment of Russell Clarke as a director (1 page)
7 October 2013Director's details changed for Ms Natalie Maureen Johnson on 30 June 2013 (2 pages)
7 October 2013Secretary's details changed for Ms Natalie Maureen Johnson on 30 June 2013 (2 pages)
7 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Termination of appointment of Dean Wilson as a director (1 page)
7 October 2013Termination of appointment of Dean Wilson as a director (1 page)
7 October 2013Termination of appointment of Russell Clarke as a director (1 page)
7 October 2013Secretary's details changed for Ms Natalie Maureen Johnson on 30 June 2013 (2 pages)
7 October 2013Director's details changed for Ms Natalie Maureen Johnson on 30 June 2013 (2 pages)
7 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Appointment of Mr Dean John Trevis Wilson as a director (2 pages)
7 October 2013Termination of appointment of Russell Clarke as a director (1 page)
7 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Appointment of Mr Dean John Trevis Wilson as a director (2 pages)
23 April 2013Director's details changed for Dean John Trevis Wilson on 18 April 2013 (2 pages)
23 April 2013Director's details changed for Dean John Trevis Wilson on 18 April 2013 (2 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
30 August 2012Appointment of Dean John Trevis Wilson as a director (2 pages)
30 August 2012Appointment of Dean John Trevis Wilson as a director (2 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mr Russell John Clarke on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Ms Natalie Maureen Johnson on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Ms Natalie Maureen Johnson on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Ms Natalie Maureen Johnson on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Russell John Clarke on 1 September 2010 (2 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mr Russell John Clarke on 1 September 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
8 September 2009Director and secretary's change of particulars / natalie johnson / 01/09/2009 (1 page)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 September 2009Director and secretary's change of particulars / natalie johnson / 01/09/2009 (1 page)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
18 August 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
18 August 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 July 2009Director appointed mr russell john clarke (1 page)
7 July 2009Director appointed mr russell john clarke (1 page)
2 July 2009Appointment terminated director sam bond (1 page)
2 July 2009Appointment terminated director sam bond (1 page)
6 April 2009Return made up to 10/10/08; full list of members (4 pages)
6 April 2009Return made up to 10/10/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 March 2008Director appointed ms natalie maureen johnson (1 page)
11 March 2008Appointment terminated director damon liew (1 page)
11 March 2008Appointment terminated director damon liew (1 page)
11 March 2008Secretary appointed ms natalie maureen johnson (1 page)
11 March 2008Secretary appointed ms natalie maureen johnson (1 page)
11 March 2008Director appointed ms natalie maureen johnson (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 October 2006Ad 11/10/06--------- £ si 95@1=95 £ ic 5/100 (1 page)
12 October 2006Ad 11/10/06--------- £ si 95@1=95 £ ic 5/100 (1 page)
10 October 2006Return made up to 10/10/06; full list of members (2 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Return made up to 10/10/06; full list of members (2 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 10/10/05; full list of members (2 pages)
2 November 2005Return made up to 10/10/05; full list of members (2 pages)
23 November 2004Return made up to 10/10/04; full list of members (2 pages)
23 November 2004Return made up to 10/10/04; full list of members (2 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
14 September 2004Registered office changed on 14/09/04 from: 15 appold street london EC2A 2HB (1 page)
14 September 2004Registered office changed on 14/09/04 from: 15 appold street london EC2A 2HB (1 page)
13 August 2004Delivery ext'd 3 mth 31/03/04 (1 page)
13 August 2004Delivery ext'd 3 mth 31/03/04 (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
11 December 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
11 December 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003Ad 03/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
13 April 2003Ad 03/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
10 October 2002Incorporation (19 pages)
10 October 2002Incorporation (19 pages)