Race Electrical Services Limited KEMSING


Race Electrical Services started in year 1988 as Private Limited Company with registration number 02249992. The Race Electrical Services company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Kemsing at 2 Lakeview Stables. Postal code: TN15 6NL.

At the moment there are 2 directors in the the firm, namely Sharon T. and John T.. In addition one secretary - John T. - is with the company. At the moment 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.

Race Electrical Services Limited Address / Contact

Office Address 2 Lakeview Stables
Office Address2 Lower St Clere
Town Kemsing
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02249992
Date of Incorporation Fri, 29th Apr 1988
Industry Electrical installation
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Sharon T.

Position: Director

Appointed: 24 January 2017

John T.

Position: Secretary

Appointed: 01 October 2005

John T.

Position: Director

Appointed: 01 October 2005

Ralph R.

Position: Secretary

Resigned: 01 September 1994

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2001

Resigned: 01 October 2005

Gillian W.

Position: Secretary

Appointed: 01 September 2000

Resigned: 31 October 2000

Sharon T.

Position: Director

Appointed: 14 October 1998

Resigned: 01 April 2016

Sharon T.

Position: Secretary

Appointed: 01 September 1994

Resigned: 01 September 2000

Ralph R.

Position: Director

Appointed: 01 March 1991

Resigned: 31 October 1994

Haray B.

Position: Director

Appointed: 01 March 1991

Resigned: 21 September 1994

John T.

Position: Director

Appointed: 01 March 1991

Resigned: 01 September 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is John T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Sharon T. This PSC owns 25-50% shares and has 25-50% voting rights.

John T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sharon T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 2061 805      
Balance Sheet
Cash Bank In Hand1010      
Cash Bank On Hand  59 272162 022137 114   
Current Assets135 350120 206155 937200 673185 099195 295150 039198 702
Debtors64 69362 95795 72937 71547 049   
Other Debtors  11 000     
Property Plant Equipment  3 9532 7501 569   
Stocks Inventory70 64757 239      
Tangible Fixed Assets2 6662 177      
Total Inventories  936936936   
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 1061 705      
Shareholder Funds1 2061 805      
Other
Amount Specific Advance Or Credit Directors   3 4387 7915 73929 08429 425
Amount Specific Advance Or Credit Made In Period Directors     13 53029 08429 425
Amount Specific Advance Or Credit Repaid In Period Directors    4 353 5 73929 084
Accrued Liabilities Deferred Income  15 00015 00015 000   
Accumulated Depreciation Impairment Property Plant Equipment  3 8095 0126 193   
Average Number Employees During Period  222222
Balances Amounts Owed To Related Parties  6 8783 4387 791   
Corporation Tax Payable  12 74716 4404 354   
Creditors  90 31374 96057 82366 18449 38647 280
Creditors Due Within One Year136 810120 578      
Increase From Depreciation Charge For Year Property Plant Equipment   1 2031 181   
Net Current Assets Liabilities-1 460-37265 624125 713127 276129 111100 653151 422
Number Shares Allotted 100      
Other Taxation Social Security Payable  35 53229 52828 231   
Par Value Share 1      
Prepayments  536     
Property Plant Equipment Gross Cost  7 7627 762    
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation10 612       
Tangible Fixed Assets Depreciation7 9468 435      
Total Assets Less Current Liabilities1 2061 80569 577128 463128 845130 615102 330152 797
Trade Creditors Trade Payables  20 15610 5542 447   
Trade Debtors Trade Receivables  84 19337 71547 049   
Fixed Assets    1 5691 5041 6771 375

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2023
filed on: 31st, January 2024
Free Download (5 pages)

Company search

Advertisements