Pds Racing Ltd WAKEFIELD


Founded in 2014, Pds Racing, classified under reg no. 09102053 is an active company. Currently registered at No.2 Silkwood Office Park WF5 9TJ, Wakefield the company has been in the business for ten years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2014/08/06 Pds Racing Ltd is no longer carrying the name Classic Motor Racing Transmissions.

The firm has 3 directors, namely Paul S., Michael S. and Susan S.. Of them, Susan S. has been with the company the longest, being appointed on 25 June 2014 and Paul S. has been with the company for the least time - from 2 January 2017. As of 28 April 2024, there was 1 ex director - Peter S.. There were no ex secretaries.

Pds Racing Ltd Address / Contact

Office Address No.2 Silkwood Office Park
Office Address2 Fryers Way
Town Wakefield
Post code WF5 9TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09102053
Date of Incorporation Wed, 25th Jun 2014
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Paul S.

Position: Director

Appointed: 02 January 2017

Michael S.

Position: Director

Appointed: 26 February 2015

Susan S.

Position: Director

Appointed: 25 June 2014

Peter S.

Position: Director

Appointed: 25 June 2014

Resigned: 09 July 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Paul S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Susan S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul S.

Notified on 3 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 26 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan S.

Notified on 26 June 2016
Ceased on 3 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter S.

Notified on 26 June 2016
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Classic Motor Racing Transmissions August 6, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand90 15695 671502 645688 692649 995920 934739 141742 040
Current Assets496 051578 403984 2041 285 6961 224 5371 411 6011 293 4931 186 571
Debtors359 613425 254412 846512 968476 425368 025400 641252 615
Net Assets Liabilities180 268214 341405 912604 800602 611597 433516 991522 585
Other Debtors210 304301 242224 275356 278411 991256 02569 92197 698
Property Plant Equipment95 168108 260103 323129 711105 123139 014163 836137 534
Total Inventories46 28257 47868 71384 03698 117122 642153 711 
Other
Accumulated Amortisation Impairment Intangible Assets120 000180 000240 000240 000    
Accumulated Depreciation Impairment Property Plant Equipment32 32258 18282 97490 939114 619136 416143 423176 837
Additions Other Than Through Business Combinations Property Plant Equipment 39 55219 85591 0282 60365 688171 3417 112
Amortisation Rate Used For Intangible Assets 252525    
Average Number Employees During Period55555455
Corporation Tax Payable45 09247 55161 43978 11838 70647 835  
Creditors511 918511 753661 984796 579717 055936 151926 727788 803
Depreciation Rate Used For Property Plant Equipment 20202020   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 254 15 8953 390   
Disposals Property Plant Equipment 600 56 6753 511   
Fixed Assets215 168168 260103 323     
Increase From Amortisation Charge For Year Intangible Assets 60 00060 000     
Increase From Depreciation Charge For Year Property Plant Equipment 26 11424 79223 86027 07029 22434 77133 414
Intangible Assets120 00060 000      
Intangible Assets Gross Cost 240 000240 000240 000    
Net Current Assets Liabilities-15 86766 650322 220489 117507 481475 450366 766397 768
Other Creditors362 079422 021406 502562 383561 100684 304623 946618 308
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 42727 764 
Other Disposals Property Plant Equipment     10 000139 512 
Other Taxation Social Security Payable1 7831 2641 4411 2141 19950 29846 38865 078
Property Plant Equipment Gross Cost127 490166 442186 297220 650219 742275 430307 259314 371
Provisions For Liabilities Balance Sheet Subtotal19 03320 56919 63114 0289 99317 03113 61112 717
Total Assets Less Current Liabilities199 301234 910425 543618 828612 604614 464530 602535 302
Trade Creditors Trade Payables102 96440 917192 601154 864116 050201 549256 393105 417
Trade Debtors Trade Receivables149 309124 012188 571156 69064 433112 000330 720154 917
Advances Credits Directors316 532401 172390 172     
Advances Credits Made In Period Directors34 00490 41011 000     
Advances Credits Repaid In Period Directors 175 050      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/06/04
filed on: 8th, June 2023
Free Download (4 pages)

Company search

Advertisements