R N C Enterprises Limited HEREFORD


Founded in 1983, R N C Enterprises, classified under reg no. 01747998 is an active company. Currently registered at Thepoint4 HR1 1DT, Hereford the company has been in the business for 41 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Jeremy C. and Peter F.. In addition one secretary - Todd F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R N C Enterprises Limited Address / Contact

Office Address Thepoint4
Office Address2 Venns Lane
Town Hereford
Post code HR1 1DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01747998
Date of Incorporation Wed, 24th Aug 1983
Industry Other accommodation
Industry Operation of sports facilities
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jeremy C.

Position: Director

Appointed: 01 November 2019

Todd F.

Position: Secretary

Appointed: 26 July 2019

Peter F.

Position: Director

Appointed: 01 May 2015

Lucy P.

Position: Director

Appointed: 01 November 2019

Resigned: 16 November 2020

Jonathan B.

Position: Director

Appointed: 26 June 2014

Resigned: 30 September 2015

Charles M.

Position: Director

Appointed: 31 January 2014

Resigned: 01 November 2019

Phillip D.

Position: Director

Appointed: 22 March 2013

Resigned: 20 January 2016

Tracey L.

Position: Director

Appointed: 22 March 2013

Resigned: 13 October 2017

Robert M.

Position: Director

Appointed: 22 March 2013

Resigned: 31 March 2019

Julie W.

Position: Director

Appointed: 22 March 2013

Resigned: 01 July 2014

Judith H.

Position: Director

Appointed: 10 March 2009

Resigned: 31 January 2014

Peter O.

Position: Secretary

Appointed: 01 January 2007

Resigned: 26 July 2019

Christine S.

Position: Director

Appointed: 14 September 2006

Resigned: 31 October 2008

Shander H.

Position: Director

Appointed: 03 March 2005

Resigned: 01 July 2014

David C.

Position: Director

Appointed: 02 December 2004

Resigned: 31 October 2011

Alastair G.

Position: Director

Appointed: 02 December 2004

Resigned: 31 January 2014

David H.

Position: Director

Appointed: 21 January 2004

Resigned: 08 February 2012

Bryan C.

Position: Secretary

Appointed: 29 June 2000

Resigned: 31 December 2006

John P.

Position: Director

Appointed: 23 September 1999

Resigned: 18 September 2003

David A.

Position: Director

Appointed: 23 September 1999

Resigned: 22 March 2013

Roisin B.

Position: Director

Appointed: 08 February 1999

Resigned: 31 July 2006

Clive F.

Position: Director

Appointed: 23 June 1998

Resigned: 21 August 2003

Jean M.

Position: Director

Appointed: 25 June 1997

Resigned: 09 December 1999

Brian N.

Position: Director

Appointed: 25 June 1997

Resigned: 23 June 1999

David S.

Position: Director

Appointed: 25 June 1997

Resigned: 02 April 1998

Peter W.

Position: Director

Appointed: 28 June 1995

Resigned: 23 June 1998

Frederick P.

Position: Director

Appointed: 28 June 1995

Resigned: 22 March 2013

Colin H.

Position: Director

Appointed: 01 September 1992

Resigned: 05 February 1999

Hugh L.

Position: Director

Appointed: 24 June 1992

Resigned: 25 June 1997

Doreen H.

Position: Director

Appointed: 24 June 1992

Resigned: 23 June 1999

Henry S.

Position: Director

Appointed: 01 September 1991

Resigned: 06 April 1992

Michael R.

Position: Secretary

Appointed: 11 July 1991

Resigned: 29 June 2000

John C.

Position: Director

Appointed: 11 July 1991

Resigned: 24 June 1992

Clive S.

Position: Director

Appointed: 11 July 1991

Resigned: 21 September 1995

John T.

Position: Director

Appointed: 11 July 1991

Resigned: 29 March 1995

Brian C.

Position: Director

Appointed: 11 July 1991

Resigned: 02 December 2004

Lance M.

Position: Director

Appointed: 11 July 1991

Resigned: 31 August 1991

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is The Royal National College For The Blind from Hereford, United Kingdom. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Royal National College For The Blind

Thepoint4 Venns Lane, Hereford, HR1 1DT, United Kingdom

Legal authority Company Law
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 02367626
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sun, 31st Jul 2022
filed on: 24th, April 2023
Free Download (17 pages)

Company search