Avon Racing Ltd STRATFORD-UPON-AVON


Avon Racing Ltd is a private limited company that can be found at 57 Ely Street, Stratford-Upon-Avon CV37 6LN. Its net worth is estimated to be around 100 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-10-19, this 6-year-old company is run by 1 director.
Director Milton H., appointed on 24 March 2024.
The company is classified as "activities of racehorse owners" (SIC: 93191).
The last confirmation statement was filed on 2023-09-26 and the due date for the subsequent filing is 2024-10-10. Moreover, the accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.

Avon Racing Ltd Address / Contact

Office Address 57 Ely Street
Town Stratford-upon-avon
Post code CV37 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11021167
Date of Incorporation Thu, 19th Oct 2017
Industry Activities of racehorse owners
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (295 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Milton H.

Position: Director

Appointed: 24 March 2024

Nicholas A.

Position: Director

Appointed: 05 December 2023

Resigned: 24 March 2024

Milton H.

Position: Director

Appointed: 01 October 2021

Resigned: 27 February 2024

John N.

Position: Secretary

Appointed: 25 September 2019

Resigned: 01 October 2021

Jozef K.

Position: Director

Appointed: 25 September 2019

Resigned: 01 October 2021

John N.

Position: Director

Appointed: 25 September 2019

Resigned: 01 October 2021

Nicholas A.

Position: Director

Appointed: 19 October 2017

Resigned: 25 September 2019

Nicholas A.

Position: Secretary

Appointed: 19 October 2017

Resigned: 25 September 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Milton H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jozef K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John N., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Milton H.

Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jozef K.

Notified on 25 September 2019
Ceased on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

John N.

Notified on 25 September 2019
Ceased on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas A.

Notified on 19 October 2017
Ceased on 25 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312022-02-282023-02-28
Net Worth100    
Balance Sheet
Cash Bank On Hand   27 36017 545
Current Assets10041 591103 109305 121793 559
Debtors   186 157272 976
Net Assets Liabilities1002 86831 84235 15072 779
Other Debtors    30 326
Property Plant Equipment   20 32044 270
Total Inventories   91 604503 038
Cash Bank In Hand100    
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Version Production Software 2 0212 022  
Accrued Liabilities    22 422
Accrued Liabilities Not Expressed Within Creditors Subtotal 15 921   
Accumulated Depreciation Impairment Property Plant Equipment   17 12131 879
Additions Other Than Through Business Combinations Property Plant Equipment    38 708
Average Number Employees During Period 4111618
Bank Borrowings   16 25011 250
Bank Borrowings Overdrafts   5 0005 000
Creditors 25 99564 124274 041753 800
Fixed Assets 3 19316 60720 320 
Increase From Depreciation Charge For Year Property Plant Equipment    14 758
Loans From Directors   66 290134 825
Net Current Assets Liabilities10015 59638 98531 08039 759
Other Creditors   26 17927 485
Prepayments Accrued Income   14 71925 874
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   14 719 
Property Plant Equipment Gross Cost   37 44176 149
Taxation Social Security Payable   46 51215 084
Total Assets Less Current Liabilities10018 78955 59251 40084 029
Trade Creditors Trade Payables   130 060548 984
Trade Debtors Trade Receivables   171 438216 776
Called Up Share Capital Not Paid Not Expressed As Current Asset0    
Number Shares Allotted100    
Par Value Share     
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 8th May 2024. New Address: 1 Kilmarsh Road London W6 0PL. Previous address: 1 Kilmarsh Road London W6 0PL England
filed on: 8th, May 2024
Free Download (1 page)

Company search