Heritage Racing Support Limited LONG STRATTON


Heritage Racing Support started in year 1996 as Private Limited Company with registration number 03297197. The Heritage Racing Support company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Long Stratton at Rotherwood. Postal code: NR15 2XJ. Since Thursday 6th March 1997 Heritage Racing Support Limited is no longer carrying the name Jethaven.

Currently there are 2 directors in the the company, namely Kate C. and Roger B.. In addition one secretary - Kate C. - is with the firm. Currenlty, the company lists one former director, whose name is Paul W. and who left the the company on 14 June 2000. In addition, there is one former secretary - Jacqueline W. who worked with the the company until 22 June 2009.

Heritage Racing Support Limited Address / Contact

Office Address Rotherwood
Office Address2 Ipswich Road
Town Long Stratton
Post code NR15 2XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03297197
Date of Incorporation Mon, 30th Dec 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Kate C.

Position: Secretary

Appointed: 22 June 2009

Kate C.

Position: Director

Appointed: 27 January 2009

Roger B.

Position: Director

Appointed: 06 March 1997

Paul W.

Position: Director

Appointed: 01 April 1997

Resigned: 14 June 2000

Jacqueline W.

Position: Secretary

Appointed: 06 March 1997

Resigned: 22 June 2009

Rapid Company Services Limited

Position: Nominee Secretary

Appointed: 30 December 1996

Resigned: 06 March 1997

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 December 1996

Resigned: 06 March 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Roger B. The abovementioned PSC has significiant influence or control over the company,.

Roger B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Jethaven March 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 28440 48125 09017 9364 47228 55742 9113 470
Current Assets295 071212 314262 698271 287346 760278 433246 793173 324
Debtors226 41069 333150 108115 851204 533112 12166 12724 067
Net Assets Liabilities -21 486468 347411 186375 187414 738290 704242 227
Other Debtors71 10911 13521 4111 00912 4146 9869 4595 990
Property Plant Equipment481 827471 3911 040 091912 762823 886811 241805 361745 462
Total Inventories52 377102 50087 500137 500137 755137 755137 755 
Other
Accumulated Depreciation Impairment Property Plant Equipment243 242313 632259 154272 392283 184272 129278 009282 908
Amounts Owed By Related Parties   3 569    
Amounts Owed To Group Undertakings397 924113 05421 431 327 867204 547327 867327 867
Average Number Employees During Period   22   
Balances Amounts Owed To Related Parties   297 344300 833224 765328 995325 211
Bank Borrowings Overdrafts     42 50032 89623 203
Corporation Tax Recoverable  93 56194 68194 47894 47835 4724 827
Creditors796 564705 19126 784772 863795 45942 50032 89623 203
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  455 975     
Income From Related Parties  84 08856 09681 46014 9551 4694 355
Increase From Depreciation Charge For Year Property Plant Equipment 79 12015 66013 23810 7927 2505 8804 899
Net Current Assets Liabilities-501 493-492 877-544 960-501 576-448 699-354 003-481 761-480 032
Number Shares Issued Fully Paid 100100     
Other Creditors343 732199 26926 784408 928381 737381 508370 351298 450
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 7305 863  18 305  
Other Disposals Property Plant Equipment 10 7507 250120 000100 00023 700 100 000
Other Taxation Social Security Payable   22 551    
Par Value Share 11     
Payments To Related Parties  256 694228 701162 46681 46075 143100 275
Property Plant Equipment Gross Cost725 069785 0231 299 2451 185 1541 107 0701 083 3701 083 3701 028 370
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -64 275     
Total Additions Including From Business Combinations Property Plant Equipment 70 704129 7725 90921 916  45 000
Total Assets Less Current Liabilities-19 666-21 486495 131411 186375 187457 238323 600265 430
Total Increase Decrease From Revaluations Property Plant Equipment  391 700     
Trade Creditors Trade Payables54 908392 868425 472341 38485 85538 88120 33617 039
Trade Debtors Trade Receivables155 30158 19835 13616 59297 64110 65721 19613 250
Transfers To From Retained Earnings Increase Decrease In Equity   -75 000-39 750  -35 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (12 pages)

Company search

Advertisements