Barc (toca) Limited ANDOVER


Barc (toca) started in year 2004 as Private Limited Company with registration number 05246427. The Barc (toca) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Andover at Thruxton Motor Racing Circuit. Postal code: SP11 8PN.

The firm has 4 directors, namely Anthony S., Dennis C. and Peter C. and others. Of them, Peter C., Alan G. have been with the company the longest, being appointed on 30 September 2004 and Anthony S. has been with the company for the least time - from 25 January 2018. Currently 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.

This company operates within the SP11 8PN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2000218 . It is located at Atl Technology Centre, Denbigh Road, Bletchley with a total of 1 cars.

Barc (toca) Limited Address / Contact

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

Company Information / Profile

Registration Number 05246427
Date of Incorporation Thu, 30th Sep 2004
Industry Other sports activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Anthony S.

Position: Director

Appointed: 25 January 2018

Dennis C.

Position: Director

Appointed: 12 June 2014

Peter C.

Position: Director

Appointed: 30 September 2004

Alan G.

Position: Director

Appointed: 30 September 2004

Mark J.

Position: Secretary

Appointed: 04 February 2013

Resigned: 27 November 2013

Mark J.

Position: Director

Appointed: 17 December 2012

Resigned: 27 November 2013

Simon C.

Position: Director

Appointed: 17 December 2012

Resigned: 25 January 2018

Dennis C.

Position: Secretary

Appointed: 06 March 2007

Resigned: 04 February 2013

Guy W.

Position: Director

Appointed: 26 October 2004

Resigned: 21 June 2012

Linda J.

Position: Secretary

Appointed: 30 September 2004

Resigned: 06 March 2007

Diana R.

Position: Nominee Director

Appointed: 30 September 2004

Resigned: 30 September 2004

Dennis C.

Position: Director

Appointed: 30 September 2004

Resigned: 31 December 2013

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 30 September 2004

Resigned: 30 September 2004

Michael G.

Position: Director

Appointed: 30 September 2004

Resigned: 20 May 2009

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is British Automobile Racing Club Limited from Andover, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

British Automobile Racing Club Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 0516639
Notified on 30 September 2016
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 Hand8 04811 680234 451863 732822 359
Current Assets2 903 7532 915 8942 786 4143 364 7103 674 398
Debtors2 895 7052 904 2142 551 9632 500 9782 852 039
Net Assets Liabilities2 628 5802 478 0232 515 9002 933 3323 548 104
Other Debtors32 69739 351107 34557 46929 341
Property Plant Equipment73 93369 54752 168121 535341 944
Other
Accumulated Depreciation Impairment Property Plant Equipment196 329221 517244 915184 303167 217
Additions Other Than Through Business Combinations Property Plant Equipment 20 8026 01994 229303 680
Amounts Owed By Related Parties2 853 1792 839 8362 440 7182 442 9092 768 632
Average Number Employees During Period334  
Corporation Tax Payable12 90416 842 15 60351 188
Creditors347 935504 763321 428536 921390 412
Future Minimum Lease Payments Under Non-cancellable Operating Leases83 00053 00025 000  
Increase From Depreciation Charge For Year Property Plant Equipment 25 18823 39824 86283 271
Net Current Assets Liabilities2 555 8182 411 1312 464 9862 827 7893 283 986
Other Creditors324 918467 700178 400518 350297 085
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   85 474100 357
Other Disposals Property Plant Equipment   85 474100 357
Other Taxation Social Security Payable9 7539 737  27 436
Property Plant Equipment Gross Cost270 262291 064297 083305 838509 161
Provisions For Liabilities Balance Sheet Subtotal1 1712 6551 25415 99277 826
Total Assets Less Current Liabilities2 629 7512 480 6782 517 1542 949 3243 625 930
Trade Creditors Trade Payables36010 484143 0282 96814 703
Trade Debtors Trade Receivables9 82925 0273 90060054 066

Transport Operator Data

Atl Technology Centre
Address Denbigh Road
City Bletchley
Post code MK1 1DF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small-sized company accounts made up to 2022/12/31
filed on: 15th, August 2023
Free Download (10 pages)

Company search

Advertisements