Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUNDUM MEIR (UK) LIMITED
Company Information for

RUNDUM MEIR (UK) LIMITED

2 TROUTBECK ROAD, LIVERPOOL, L18 3LF,
Company Registration Number
03947102
Private Limited Company
Active

Company Overview

About Rundum Meir (uk) Ltd
RUNDUM MEIR (UK) LIMITED was founded on 2000-03-14 and has its registered office in Liverpool. The organisation's status is listed as "Active". Rundum Meir (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUNDUM MEIR (UK) LIMITED
 
Legal Registered Office
2 TROUTBECK ROAD
LIVERPOOL
L18 3LF
Other companies in B91
 
Filing Information
Company Number 03947102
Company ID Number 03947102
Date formed 2000-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB757560306  
Last Datalog update: 2024-04-07 04:52:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUNDUM MEIR (UK) LIMITED

Current Directors
Officer Role Date Appointed
KIAN GOLESTANI
Company Secretary 2000-03-14
DANESCH MISSAGHIAN-SCHIRAZI
Director 2000-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DEBBIE-ANN DHALIWAL
Company Secretary 2000-03-14 2000-03-14
KIAN GOLESTANI
Director 2000-03-14 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIAN GOLESTANI ARMSA LIMITED Company Secretary 2008-04-04 CURRENT 1999-08-02 Active
KIAN GOLESTANI MANAGEMENT CONSULTING HOLDINGS LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
KIAN GOLESTANI RUNDUM MEIR CONTRACTING (UK) LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active - Proposal to Strike off
KIAN GOLESTANI UPRIGHT POWERED ACCESS SALES UK LIMITED Company Secretary 2007-11-19 CURRENT 2007-11-19 Active - Proposal to Strike off
KIAN GOLESTANI BLUECOAT ASSOCIATES LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
KIAN GOLESTANI INSTANT DEVELOPMENTS LIMITED Company Secretary 2004-03-05 CURRENT 1998-03-17 Active
KIAN GOLESTANI INSTANT TIMBER LIMITED Company Secretary 2003-03-22 CURRENT 1998-04-03 Active
KIAN GOLESTANI 12VSQ LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2015-05-05
KIAN GOLESTANI INDEPENDENT PARTS &SERVICE LIMITED Company Secretary 2001-11-05 CURRENT 2001-11-05 Liquidation
KIAN GOLESTANI EUROTRADE SOLUTIONS LIMITED Company Secretary 1999-09-20 CURRENT 1994-12-19 Dissolved 2017-04-04
KIAN GOLESTANI PARTHIAN VENTURES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Active
KIAN GOLESTANI DUPLEX CLEANING MACHINES (U.K.) LIMITED Company Secretary 1998-06-16 CURRENT 1987-08-21 Active
KIAN GOLESTANI BASSROCK LIMITED Company Secretary 1998-06-12 CURRENT 1998-03-17 Liquidation
KIAN GOLESTANI ENDEX INTERNATIONAL LIMITED Company Secretary 1997-04-30 CURRENT 1997-01-15 Active
DANESCH MISSAGHIAN-SCHIRAZI BELFOX (UK) LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active - Proposal to Strike off
DANESCH MISSAGHIAN-SCHIRAZI RUNDUM MEIR CONTRACTING (UK) LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active - Proposal to Strike off
DANESCH MISSAGHIAN-SCHIRAZI EUROTRADE SOLUTIONS LIMITED Director 1994-12-19 CURRENT 1994-12-19 Dissolved 2017-04-04
DANESCH MISSAGHIAN-SCHIRAZI SPIRITUAL ASSEMBLY OF THE BAHA'IS OF LIVERPOOL Director 1994-04-21 CURRENT 1955-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-04-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-10-09REGISTERED OFFICE CHANGED ON 09/10/22 FROM Shiraz 389 Warwick Road Solihull West Midlands B91 1BJ
2022-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/22 FROM Shiraz 389 Warwick Road Solihull West Midlands B91 1BJ
2022-04-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-08-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039471020003
2020-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-08-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039471020003
2017-08-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 9375
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039471020002
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 9375
2016-03-14AR0114/03/16 ANNUAL RETURN FULL LIST
2015-08-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 9375
2015-03-16AR0114/03/15 ANNUAL RETURN FULL LIST
2014-09-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 9375
2014-03-14AR0114/03/14 ANNUAL RETURN FULL LIST
2013-09-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-17AR0114/03/13 ANNUAL RETURN FULL LIST
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/13 FROM Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX United Kingdom
2012-09-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0114/03/12 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0114/03/11 ANNUAL RETURN FULL LIST
2010-09-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0114/03/10 ANNUAL RETURN FULL LIST
2010-03-16CH01Director's details changed for Mr Danesch Missaghian-Schirazi on 2010-03-16
2010-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR KIAN GOLESTANI on 2010-03-16
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANESCH MISSAGHIAN-SHIRAZI / 05/01/2010
2009-06-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-16190LOCATION OF DEBENTURE REGISTER
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX UNITED KINGDOM
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-19190LOCATION OF DEBENTURE REGISTER
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM LLOYDS BANK CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: BRITANNIA HOUSE 50 GREAT CHARLES STREET BIRMINGHAM B3 2LT
2007-03-14363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-18363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-19363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-10363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/02
2002-04-02363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: WILLCOX LANE CLUTTERBUCK 55 CHARLOTTE STREET, BIRMINGHAM WEST MIDLANDS B3 1PX
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-28363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-04-27ELRESS366A DISP HOLDING AGM 25/04/00
2000-04-27ELRESS386 DISP APP AUDS 25/04/00
2000-04-27ORES13RE AUDITORS RENUMERATIO 25/04/00
2000-04-19288cSECRETARY'S PARTICULARS CHANGED
2000-03-20288aNEW SECRETARY APPOINTED
2000-03-20288aNEW DIRECTOR APPOINTED
2000-03-20288bSECRETARY RESIGNED
2000-03-20225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-03-20288bDIRECTOR RESIGNED
2000-03-2088(2)RAD 14/03/00--------- £ SI 9373@1=9373 £ IC 2/9375
2000-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to RUNDUM MEIR (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUNDUM MEIR (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 146,397
Other Creditors Due Within One Year 2012-01-01 £ 3,767
Provisions For Liabilities Charges 2012-01-01 £ 0
Taxation Social Security Due Within One Year 2012-01-01 £ 13,543
Trade Creditors Within One Year 2012-01-01 £ 27,948

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUNDUM MEIR (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 9,375
Cash Bank In Hand 2012-01-01 £ 104,708
Current Assets 2012-01-01 £ 245,591
Debtors 2012-01-01 £ 85,685
Fixed Assets 2012-01-01 £ 12,744
Other Debtors 2012-01-01 £ 1,021
Shareholder Funds 2012-01-01 £ 111,938
Stocks Inventory 2012-01-01 £ 55,198
Tangible Fixed Assets 2012-01-01 £ 12,744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUNDUM MEIR (UK) LIMITED registering or being granted any patents
Domain Names

RUNDUM MEIR (UK) LIMITED owns 1 domain names.

rundum.co.uk  

Trademarks
We have not found any records of RUNDUM MEIR (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUNDUM MEIR (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as RUNDUM MEIR (UK) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where RUNDUM MEIR (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUNDUM MEIR (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUNDUM MEIR (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode L18 3LF