About

Registered Number: 04691355
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Prince William House, 10 Lower Church Street, Ashby De La Zouch, Leicestershire, LE65 1AB

 

Based in Ashby De La Zouch, R N F Transport Ltd was registered on 10 March 2003, it has a status of "Active". The companies directors are listed as Furness, Kerrie, Furness, Richard Noel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURNESS, Richard Noel 10 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FURNESS, Kerrie 10 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 21 March 2005
287 - Change in situation or address of Registered Office 10 September 2004
AA - Annual Accounts 13 July 2004
225 - Change of Accounting Reference Date 20 May 2004
363s - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.