Quantum Racing Services Limited PULBOROUGH


Quantum Racing Services Limited is a private limited company situated at 9 Station Approach Industrial, Estate,, Pulborough RH20 1AQ. Its total net worth is valued to be 8604 pounds, while the fixed assets the company owns amount to 6139 pounds. Incorporated on 1993-11-19, this 30-year-old company is run by 1 director.
Director Patrick M., appointed on 19 November 1993.
The company is officially categorised as "manufacture of other parts and accessories for motor vehicles" (SIC code: 29320).
The latest confirmation statement was sent on 2022-11-21 and the due date for the following filing is 2023-12-05. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Quantum Racing Services Limited Address / Contact

Office Address 9 Station Approach Industrial
Office Address2 Estate,
Town Pulborough
Post code RH20 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873433
Date of Incorporation Fri, 19th Nov 1993
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Patrick M.

Position: Director

Appointed: 19 November 1993

Ian P.

Position: Director

Appointed: 30 May 1994

Resigned: 02 January 1996

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1993

Resigned: 19 November 1993

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 19 November 1993

Resigned: 19 November 1993

Bernard R.

Position: Director

Appointed: 19 November 1993

Resigned: 31 May 2008

Bernard R.

Position: Secretary

Appointed: 19 November 1993

Resigned: 31 May 2008

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Clair M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Patrick M. This PSC owns 25-50% shares and has 25-50% voting rights.

Clair M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patrick M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 60420 1937112 89722 326       
Balance Sheet
Cash Bank On Hand        24 43289 598112 31078 832
Current Assets73 58687 26826 26559 05781 72617 72435 19238 98536 356166 963176 136125 702
Debtors62 67374 42017 47853 39469 220   7 18571 68255 87818 049
Net Assets Liabilities    26 57710 17217 3997 78110 05744 80882 99566 679
Other Debtors        772   
Property Plant Equipment        23 52526 04920 32027 075
Total Inventories        4 7415 6837 94828 821
Cash Bank In Hand3 0073 4794804813 487       
Stocks Inventory7 9069 3698 3075 1829 019       
Tangible Fixed Assets6 13930 20230 44921 72327 896       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve7 60419 193-2891 89721 326       
Shareholder Funds8 60420 1937112 89722 326       
Other
Accrued Liabilities        9 78112 48314 64113 042
Accumulated Depreciation Impairment Property Plant Equipment        299 059308 972316 512326 064
Additions Other Than Through Business Combinations Property Plant Equipment         12 4371 81116 307
Average Number Employees During Period        7878
Bank Borrowings          35 00025 000
Bank Overdrafts        5 690   
Creditors    2 35731 47735 22417 72313 5678 47638 85325 000
Finance Lease Liabilities Present Value Total        13 5678 4764 6233 853
Fixed Assets    27 89619 71417 43132 32023 525   
Increase From Depreciation Charge For Year Property Plant Equipment         9 9137 5409 552
Net Current Assets Liabilities2 4657 756-16 587-8 0871 037-9 542-32-6 8169932 184105 38867 694
Number Shares Issued Fully Paid         1 0001 0001 000
Other Creditors        5 87110 0029 2944 967
Other Inventories        4 7415 6837 94828 821
Other Remaining Borrowings         50 000  
Par Value Share 1111     11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 211      
Property Plant Equipment Gross Cost        322 584335 021336 832353 139
Provisions For Liabilities Balance Sheet Subtotal         4 9493 8603 090
Taxation Social Security Payable        3 60523 52025 5849 962
Total Assets Less Current Liabilities8 60437 95813 86213 63628 93310 17217 39925 50423 62458 233125 70894 769
Total Borrowings        13 5678 47638 85325 000
Trade Creditors Trade Payables        7 15734 1516 60616 184
Trade Debtors Trade Receivables        6 41371 68255 87818 049
Advances Credits Directors   750        
Advances Credits Made In Period Directors   12 000        
Advances Credits Repaid In Period Directors   12 500750       
Creditors Due After One Year 17 76513 1518 0152 357       
Creditors Due Within One Year71 12179 51242 85267 14480 689       
Number Shares Allotted 1 0001 0001 0001 000       
Provisions For Liabilities Charges   2 7244 250       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, June 2023
Free Download (11 pages)

Company search

Advertisements