Rupert Lewin Racing Limited COLCHESTER


Rupert Lewin Racing started in year 2002 as Private Limited Company with registration number 04580226. The Rupert Lewin Racing company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Colchester at B4 Parkside Knowledge Gateway. Postal code: CO4 3ZL.

The company has one director. Paul L., appointed on 1 November 2002. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex secretary - Anthony L.. There were no ex directors.

This company operates within the IP7 7AU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1117453 . It is located at Store One, Hinton Park Estate, Hinton St. George with a total of 1 carsand 1 trailers.

Rupert Lewin Racing Limited Address / Contact

Office Address B4 Parkside Knowledge Gateway
Office Address2 Nesfield Road
Town Colchester
Post code CO4 3ZL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04580226
Date of Incorporation Fri, 1st Nov 2002
Industry Advertising agencies
Industry Sale of other motor vehicles
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Adauxi Limited

Position: Corporate Secretary

Appointed: 30 November 2016

Paul L.

Position: Director

Appointed: 01 November 2002

T Lenton And Company Limited

Position: Corporate Secretary

Appointed: 29 January 2015

Resigned: 01 December 2016

Anthony L.

Position: Secretary

Appointed: 22 August 2005

Resigned: 29 January 2015

F W Stephens (secretarial) Limited

Position: Corporate Secretary

Appointed: 01 November 2002

Resigned: 22 August 2005

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2002

Resigned: 01 November 2002

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 01 November 2002

Resigned: 01 November 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Paul L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-1 689 373-1 631 476-1 063 745-593 831-87 217       
Balance Sheet
Cash Bank On Hand     105 2811 18156 822344 142109 69115 711133 652
Current Assets57 412129 030161 198123 483544 761790 2141 606 9701 348 4532 767 7561 625 3091 818 3171 037 756
Debtors30 454101 271160 719122 825419 794684 9331 605 7891 291 6312 423 6141 515 6181 802 606904 104
Net Assets Liabilities     269 858588 491993 2251 162 700516 915-134 094-646 599
Other Debtors     684 9331 003 6411 291 631705 3021 010 0821 148 74614 131
Property Plant Equipment     635 257508 000420 236333 833561 950465 967702 959
Cash Bank In Hand2321 033479658218 359105 281      
Net Assets Liabilities Including Pension Asset Liability-1 689 373-1 631 476-1 063 745-593 831-87 216269 858      
Stocks Inventory26 72626 726          
Tangible Fixed Assets70 046217 776522 079452 695618 512635 257      
Reserves/Capital
Called Up Share Capital400 001400 001400 001400 001400 001400 001      
Profit Loss Account Reserve-2 089 374-2 031 476-1 651 941-1 182 027-755 741-232 394      
Shareholder Funds-1 689 373-1 631 476-1 063 745-593 831-87 217       
Other
Accumulated Depreciation Impairment Property Plant Equipment     662 200789 457749 044865 099251 483351 349371 622
Additions Other Than Through Business Combinations Property Plant Equipment       110 298139 950464 036 475 129
Amounts Owed By Group Undertakings Participating Interests        368 312505 536653 860799 155
Average Number Employees During Period     4544444
Bank Overdrafts     3 05522 543     
Corporation Tax Payable      229 29290 74337 449-82 642-91 31790 818
Creditors     161 806553 708271 158594 171368 7621 074 137923 121
Finance Lease Liabilities Present Value Total     111 772121 875182 042174 596192 510545 831358 158
Fixed Assets70 046217 776522 079   508 000905 7181 059 7641 388 8941 592 9111 571 347
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     90 699-58 295     
Increase From Depreciation Charge For Year Property Plant Equipment      127 25798 676137 436117 75595 98391 892
Investments Fixed Assets       485 482725 931826 9441 126 944868 388
Net Current Assets Liabilities21 29216 490-167 300-193 87583 649628 4081 053 2621 077 2952 173 5851 256 547875 497114 635
Other Creditors     2 2502 0662 5012 50039340 50995 927
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        21 381731 371 71 619
Other Disposals Property Plant Equipment        110 298849 535 217 864
Other Taxation Social Security Payable     40 303177 690-4 128379 62651 82191 41171 085
Property Plant Equipment Gross Cost     1 297 4571 297 4571 169 2801 198 932813 433817 3161 074 581
Provisions For Liabilities Balance Sheet Subtotal      44 30432 24636 231423 491285 436205 508
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -139 089    
Total Assets Less Current Liabilities91 338234 266354 778258 820608 7681 263 6651 561 2621 983 0133 233 3492 645 4412 468 4081 685 982
Total Increase Decrease From Revaluations Property Plant Equipment       -238 475    
Trade Creditors Trade Payables     4 426242 2 500206 680396 386397 951
Trade Debtors Trade Receivables      602 148 1 350 000   
Amount Specific Advance Or Credit Directors    282 283684 9331 001 62958 115700 30242 630723 590 
Amount Specific Advance Or Credit Made In Period Directors      1 001 62958 115700 302904 526  
Amount Specific Advance Or Credit Repaid In Period Directors      684 9331 001 62958 115657 67242 630723 590
Advances Credits Directors    282 283684 933      
Advances Credits Made In Period Directors     684 933      
Advances Credits Repaid In Period Directors     282 283      
Amounts Owed To Group Undertakings Other Participating Interests After One Year  873 314849 036789 376       
Capital Employed    -87 216269 858      
Creditors Due After One Year1 780 7111 865 7421 418 524852 651695 984993 807      
Creditors Due Within One Year36 120112 539328 498317 358554 505161 806      
Loans From Directors After One Year  545 2093 615        
Number Shares Allotted   400 001400 001400 001      
Par Value Share     1      
Revaluation Reserve  188 195188 195268 524102 251      
Tangible Fixed Assets Additions 203 214388 19997 025391 54612 333      
Tangible Fixed Assets Cost Or Valuation70 046472 214860 413883 6181 154 2701 297 457      
Tangible Fixed Assets Depreciation 254 438338 334430 923535 758662 200      
Tangible Fixed Assets Depreciation Charged In Period 55 48483 896113 444134 860126 442      
Share Capital Allotted Called Up Paid  400 001400 001400 001400 001      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   20 85529 918       
Tangible Fixed Assets Disposals   73 820120 789       
Tangible Fixed Assets Increase Decrease From Revaluations     130 854      
Value Shares Allotted   11       

Transport Operator Data

Store One
Address Hinton Park Estate
City Hinton St. George
Post code TA17 8TL
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 16th, October 2023
Free Download (11 pages)

Company search