East Wind Racing Limited ABINGDON


East Wind Racing started in year 1998 as Private Limited Company with registration number 03491372. The East Wind Racing company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Abingdon at 2 Michaels Court Hanney Road. Postal code: OX13 5HR. Since 1998/04/01 East Wind Racing Limited is no longer carrying the name Radiator Rock.

There is a single director in the firm at the moment - Mikael M., appointed on 18 March 2008. In addition, a secretary was appointed - Mikael M., appointed on 8 January 2003. 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.

East Wind Racing Limited Address / Contact

Office Address 2 Michaels Court Hanney Road
Office Address2 Southmoor
Town Abingdon
Post code OX13 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03491372
Date of Incorporation Mon, 12th Jan 1998
Industry Other sports activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Mikael M.

Position: Director

Appointed: 18 March 2008

Mikael M.

Position: Secretary

Appointed: 08 January 2003

Evelyn F.

Position: Director

Appointed: 23 July 2005

Resigned: 18 March 2008

Age P.

Position: Director

Appointed: 01 October 2002

Resigned: 23 July 2005

Gerard B.

Position: Director

Appointed: 01 October 2002

Resigned: 29 October 2002

Rosmand M.

Position: Secretary

Appointed: 01 May 2000

Resigned: 01 October 2002

Knut E.

Position: Director

Appointed: 05 January 1999

Resigned: 01 January 2000

Jacqueline S.

Position: Director

Appointed: 20 March 1998

Resigned: 14 December 1998

Mikael M.

Position: Secretary

Appointed: 20 March 1998

Resigned: 01 May 2000

Mikael M.

Position: Director

Appointed: 20 March 1998

Resigned: 01 October 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 12 January 1998

Resigned: 20 March 1998

Lesley G.

Position: Nominee Director

Appointed: 12 January 1998

Resigned: 20 March 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Mikael M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mikael M.

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

Company previous names

Radiator Rock April 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth-1 512 883-1 480 276-1 612 564
Balance Sheet
Cash Bank In Hand51 719123 933104 641
Current Assets400 073371 386288 709
Debtors119 521106 80099 564
Net Assets Liabilities Including Pension Asset Liability-1 512 883-1 480 277-1 612 564
Stocks Inventory228 833140 65384 504
Tangible Fixed Assets38 83137 87337 904
Reserves/Capital
Called Up Share Capital111
Profit Loss Account Reserve-1 512 884-1 480 278-1 612 565
Shareholder Funds-1 512 883-1 480 276-1 612 564
Other
Creditors Due Within One Year3 773 2563 738 9273 791 532
Fixed Assets1 860 3001 887 2651 890 259
Investments Fixed Assets1 821 4691 849 3911 852 355
Net Current Assets Liabilities-3 373 183-3 367 541-3 502 823
Number Shares Allotted 11
Par Value Share 11
Share Capital Allotted Called Up Paid111
Tangible Fixed Assets Additions  999
Tangible Fixed Assets Cost Or Valuation83 15683 15684 155
Tangible Fixed Assets Depreciation44 32545 28346 251
Tangible Fixed Assets Depreciation Charged In Period 958968
Total Assets Less Current Liabilities-1 512 883-1 480 277-1 612 564

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements