Barc (pembrey) Limited HAMPSHIRE


Barc (pembrey) started in year 1989 as Private Limited Company with registration number 02390752. The Barc (pembrey) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Hampshire at Thruxton Motor Racing Circuit. Postal code: SP11 8PN.

At present there are 2 directors in the the company, namely Benjamin T. and Philip D.. In addition one secretary - Claire M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dennis C. who worked with the the company until 4 February 2013.

Barc (pembrey) Limited Address / Contact

Office Address Thruxton Motor Racing Circuit
Office Address2 Andover
Town Hampshire
Post code SP11 8PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02390752
Date of Incorporation Wed, 31st May 1989
Industry Other sports activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Benjamin T.

Position: Director

Appointed: 17 May 2019

Claire M.

Position: Secretary

Appointed: 17 May 2019

Philip D.

Position: Director

Appointed: 18 April 2007

Dennis C.

Position: Secretary

Resigned: 04 February 2013

Dennis C.

Position: Director

Appointed: 15 April 2015

Resigned: 20 November 2019

Simon C.

Position: Director

Appointed: 08 April 2013

Resigned: 17 February 2015

Mark J.

Position: Director

Appointed: 06 February 2013

Resigned: 27 November 2013

Mark J.

Position: Secretary

Appointed: 04 February 2013

Resigned: 27 November 2013

Guy W.

Position: Director

Appointed: 14 October 2009

Resigned: 31 May 2019

Nicholas F.

Position: Director

Appointed: 25 November 2008

Resigned: 16 October 2012

Jamie C.

Position: Director

Appointed: 25 November 2008

Resigned: 16 October 2012

Rhodri J.

Position: Director

Appointed: 25 November 2008

Resigned: 31 May 2019

William L.

Position: Director

Appointed: 19 July 1996

Resigned: 25 July 2004

Lionel F.

Position: Director

Appointed: 04 June 1996

Resigned: 20 November 2019

Derek O.

Position: Director

Appointed: 17 May 1996

Resigned: 13 December 1996

Derek L.

Position: Director

Appointed: 26 November 1993

Resigned: 22 February 2008

Warwick O.

Position: Director

Appointed: 31 January 1992

Resigned: 11 August 1992

Dennis C.

Position: Director

Appointed: 31 January 1992

Resigned: 08 April 2013

Michael G.

Position: Director

Appointed: 31 January 1992

Resigned: 20 May 2009

Dennis H.

Position: Director

Appointed: 14 May 1991

Resigned: 30 September 2008

Frederick M.

Position: Director

Appointed: 08 April 1991

Resigned: 31 May 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Barc Commercial Limited from Andover, England. The abovementioned PSC is categorised as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is British Automobile Racing Club Limited that entered Andover, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Barc Commercial Limited

. Thruxton Motor Racing Circuit, Andover, Hampshire, SP11 8PN, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House, United Kingdom
Registration number 10730029
Notified on 1 September 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

British Automobile Racing Club Limited

. Thruxton Circuit, Andover, Hampshire, SP11 8PN, England

Legal authority Uk Companies House
Legal form Limited Company
Country registered United Kingdom
Place registered 0516639
Registration number 0516639
Notified on 31 December 2016
Ceased on 2 September 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand19 44913 09620 10858 85488 656
Current Assets556 246536 666386 230551 150701 423
Debtors534 634521 240365 240490 416612 767
Net Assets Liabilities766 362756 021725 786929 2591 097 892
Other Debtors37 31641 713145 79741 65438 114
Property Plant Equipment302 503338 014437 748426 515493 748
Total Inventories2 1632 3308821 880 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 430 0941 370 1541 447 8621 509 5901 581 634
Additions Other Than Through Business Combinations Property Plant Equipment 108 742177 44275 945165 098
Amounts Owed By Related Parties493 754475 054219 443448 762574 653
Average Number Employees During Period66667
Bank Borrowings Overdrafts  8 333  
Corporation Tax Payable25 39316 832 21 37535 625
Creditors13 0449 3715 6992 02773 986
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 768 0311 960 7431 865 0971 769 4511 673 805
Increase From Depreciation Charge For Year Property Plant Equipment 73 23177 70886 48397 089
Net Current Assets Liabilities482 941443 020302 690512 931627 437
Other Creditors13 0449 3715 6992 02712 441
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 133 171 24 75525 045
Other Disposals Property Plant Equipment 133 171 25 45025 821
Other Taxation Social Security Payable9 4887 600952 1 433
Property Plant Equipment Gross Cost1 732 5971 708 1681 885 6101 936 1052 075 382
Provisions For Liabilities Balance Sheet Subtotal6 03815 6428 9538 16023 293
Total Assets Less Current Liabilities785 444781 034740 438939 4461 121 185
Trade Creditors Trade Payables17 77049 43962 8852 50824 487
Trade Debtors Trade Receivables3 5644 473   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a small company made up to December 31, 2022
filed on: 15th, August 2023
Free Download (10 pages)

Company search

Advertisements