Misty Racing Limited WATERLOOVILLE


Misty Racing Limited is a private limited company located at 36 Briarfield Gardens, Horndean, Waterlooville PO8 9HX. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-04-26, this 7-year-old company is run by 2 directors.
Director Amanda K., appointed on 03 October 2020. Director Steven K., appointed on 26 April 2017.
The company is categorised as "maintenance and repair of motor vehicles" (SIC code: 45200).
The latest confirmation statement was filed on 2023-04-25 and the date for the next filing is 2024-05-09. Likewise, the accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Misty Racing Limited Address / Contact

Office Address 36 Briarfield Gardens
Office Address2 Horndean
Town Waterlooville
Post code PO8 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10742180
Date of Incorporation Wed, 26th Apr 2017
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Amanda K.

Position: Director

Appointed: 03 October 2020

Steven K.

Position: Director

Appointed: 26 April 2017

Jeffrey K.

Position: Director

Appointed: 26 April 2017

Resigned: 03 October 2020

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Steven K. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Jeffrey K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Steven K.

Notified on 26 April 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Jeffrey K.

Notified on 26 April 2017
Ceased on 3 October 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4871 45010 2007 5175 874178
Current Assets7031 51913 55010 90112 9577 626
Debtors216693 3503 3847 0837 448
Net Assets Liabilities-9 868-17 598-19 648-8 515-20 770-47 489
Other Debtors216693 2503 3846 5735 985
Property Plant Equipment22 20014 16715 83228 13536 27327 066
Other
Accumulated Depreciation Impairment Property Plant Equipment7 40010 22314 30718 46133 68850 922
Average Number Employees During Period222222
Bank Borrowings Overdrafts 3 2081 50312 0048 5676 468
Creditors10 3507 29611 50320 80425 91734 505
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 2753 4505 250  
Disposals Property Plant Equipment 13 10016 10011 295  
Increase From Depreciation Charge For Year Property Plant Equipment7 4006 0987 5349 40415 22717 234
Net Current Assets Liabilities-21 718-24 469-23 977-15 846-31 126-40 050
Other Creditors10 3504 08810 0008 80017 35028 037
Other Taxation Social Security Payable     2 321
Property Plant Equipment Gross Cost29 60024 39030 13946 59669 96177 988
Total Additions Including From Business Combinations Property Plant Equipment29 6007 89021 84927 75223 3658 027
Total Assets Less Current Liabilities482-10 302-8 14512 2895 147-12 984
Trade Creditors Trade Payables 300 -105  
Trade Debtors Trade Receivables  100 5101 463

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-04-25
filed on: 6th, May 2023
Free Download (3 pages)

Company search

Advertisements