Andy Cox Racing Limited STOKE PRIOR BROMSGROVE


Andy Racing started in year 1999 as Private Limited Company with registration number 03857048. The Andy Racing company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Stoke Prior Bromsgrove at Lissone House Harris Business. Postal code: B60 4DJ.

The company has one director. Andrew C., appointed on 11 October 1999. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Wendy C. who worked with the the company until 25 April 2018.

This company operates within the B60 4DJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1088865 . It is located at Lissone House, 3 Harris Business Park, Bromsgrove with a total of 2 cars.

Andy Cox Racing Limited Address / Contact

Office Address Lissone House Harris Business
Office Address2 Park Hanbury Rd
Town Stoke Prior Bromsgrove
Post code B60 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03857048
Date of Incorporation Mon, 11th Oct 1999
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Andrew C.

Position: Director

Appointed: 11 October 1999

Lesley L.

Position: Director

Appointed: 18 October 2004

Resigned: 25 April 2018

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 11 October 1999

Resigned: 12 October 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 11 October 1999

Resigned: 12 October 1999

Wendy C.

Position: Director

Appointed: 11 October 1999

Resigned: 25 April 2018

Wendy C.

Position: Secretary

Appointed: 11 October 1999

Resigned: 25 April 2018

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Andrew C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth148 297153 696       
Balance Sheet
Cash Bank On Hand 91 43381 55124 08715 812974122 12581 08581 429
Current Assets384 832210 051196 147170 067261 373302 380334 566280 298366 424
Debtors75 96334 50622 32121 82937 088182 56896 17562 998182 797
Net Assets Liabilities 153 696151 655167 373309 228305 695327 475321 317333 577
Other Debtors 10 9784 7639 87212 7202 1812 07623 15724 166
Property Plant Equipment 159 697159 767156 200322 845319 166315 962314 650318 944
Total Inventories 84 11292 275124 151208 473118 838116 266136 215 
Cash Bank In Hand214 07791 433       
Stocks Inventory94 79284 112       
Tangible Fixed Assets164 304159 697       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve147 297152 696       
Shareholder Funds148 297153 696       
Other
Accumulated Depreciation Impairment Property Plant Equipment 68 68673 57878 21050 83854 75958 45661 13263 646
Average Number Employees During Period    34333
Bank Borrowings Overdrafts   195 10 59050 00039 35232 737
Corporation Tax Payable 2 539 4 409206    
Corporation Tax Recoverable  501501     
Creditors 214 004201 727156 733247 122288 63850 00039 35232 737
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    156 687    
Increase From Depreciation Charge For Year Property Plant Equipment  4 8924 6324 2483 9213 6972 6762 514
Net Current Assets Liabilities-14 399-3 953-5 58013 33414 25113 74288 15172 43674 732
Number Shares Issued Fully Paid   1 000     
Other Creditors 54 47845 74037 89333 78931 6289 1338 6108 635
Other Taxation Social Security Payable 42 50535 01836 38922 84844 48599 51851 94676 716
Par Value Share 1 1     
Property Plant Equipment Gross Cost 228 383233 345234 410373 683373 925374 418375 782382 590
Provisions For Liabilities Balance Sheet Subtotal 2 0482 5322 16127 86827 21326 63826 41727 362
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -31 620    
Total Additions Including From Business Combinations Property Plant Equipment  4 9621 06514 2062424931 3646 808
Total Assets Less Current Liabilities149 905155 744154 187169 534337 096332 908404 113387 086393 676
Total Increase Decrease From Revaluations Property Plant Equipment    125 067    
Trade Creditors Trade Payables 114 482120 96977 847190 383201 935137 764141 751199 726
Trade Debtors Trade Receivables 23 52817 05711 45624 368180 38794 09939 841158 631
Creditors Due Within One Year399 231214 004       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges1 6082 048       
Share Capital Allotted Called Up Paid1 0001 000       

Transport Operator Data

Lissone House
Address 3 Harris Business Park , Hanbury Road , Stoke Prior
City Bromsgrove
Post code B60 4DJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, September 2023
Free Download (11 pages)

Company search

Advertisements