Barc (itmrs) Limited ANDOVER


Barc (itmrs) started in year 1989 as Private Limited Company with registration number 02442798. The Barc (itmrs) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Andover at Thruxton Motor Racing Circuit. Postal code: SP11 8PN. Since Monday 5th September 2022 Barc (itmrs) Limited is no longer carrying the name Ian Taylor Motor Racing School.

There is a single director in the company at the moment - Benjamin T., appointed on 17 May 2019. In addition, a secretary was appointed - Claire M., appointed on 17 May 2019. 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 - William C. who worked with the the company until 25 January 2018.

Barc (itmrs) 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 02442798
Date of Incorporation Tue, 14th Nov 1989
Industry Driving school activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Benjamin T.

Position: Director

Appointed: 17 May 2019

Claire M.

Position: Secretary

Appointed: 17 May 2019

William C.

Position: Director

Resigned: 31 May 2019

Mark J.

Position: Director

Appointed: 29 January 2013

Resigned: 27 November 2013

Simon C.

Position: Director

Appointed: 29 January 2013

Resigned: 12 August 2014

Martin S.

Position: Director

Appointed: 14 October 2009

Resigned: 31 May 2019

Guy W.

Position: Director

Appointed: 18 August 2009

Resigned: 31 May 2019

David M.

Position: Director

Appointed: 24 April 2001

Resigned: 29 January 2013

Michael G.

Position: Director

Appointed: 01 December 1998

Resigned: 20 May 2009

William C.

Position: Secretary

Appointed: 01 December 1998

Resigned: 25 January 2018

Dennis C.

Position: Director

Appointed: 01 December 1998

Resigned: 08 April 2013

Peter C.

Position: Director

Appointed: 01 December 1998

Resigned: 20 November 2019

Moya T.

Position: Director

Appointed: 14 November 1992

Resigned: 01 December 1998

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Barc Commercial 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.

Barc Commercial Limited

Thruxton Circuit Thruxton Airport, 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 10730029
Notified on 30 September 2016
Nature of control: 75,01-100% shares

Company previous names

Ian Taylor Motor Racing School September 5, 2022

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 Hand69 24324 050108 441313 421262 869
Current Assets1 613 8951 615 4141 332 6111 574 1571 506 781
Debtors1 509 0351 549 9101 193 8401 225 8151 191 026
Other Debtors41 57652 44921 60632 87860 364
Property Plant Equipment519 929411 470338 474283 394380 011
Total Inventories35 61741 45430 33034 92152 886
Other
Accumulated Depreciation Impairment Property Plant Equipment922 9451 031 4041 117 6051 012 8621 063 084
Additions Other Than Through Business Combinations Property Plant Equipment  15 10537 268166 125
Amounts Owed By Related Parties1 282 4111 434 5241 084 3311 115 6531 043 949
Average Number Employees During Period2525291822
Corporation Tax Payable21 29816 827  24 292
Creditors959 088861 315915 691954 624879 757
Deferred Tax Asset Debtors24 24635 11040 53638 44954 822
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 83715 68322 29312 5842 332 556
Increase From Depreciation Charge For Year Property Plant Equipment 108 45988 10171 94168 625
Net Current Assets Liabilities654 807754 099416 920619 533627 024
Other Creditors700 554613 969804 966802 681659 024
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 900176 68418 403
Other Disposals Property Plant Equipment  1 900197 09119 286
Other Taxation Social Security Payable96 08874 09249 92396 22774 105
Property Plant Equipment Gross Cost1 442 8741 442 8741 456 0791 296 2561 443 095
Total Assets Less Current Liabilities1 174 7361 165 569755 394902 9271 007 035
Trade Creditors Trade Payables141 148156 42760 80255 716122 336
Trade Debtors Trade Receivables160 80227 82747 36738 83531 891

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (10 pages)

Company search

Advertisements