Rac Ashford Limited ASHFORD


Founded in 1998, Rac Ashford, classified under reg no. 03563277 is an active company. Currently registered at Williamson House TN23 6LW, Ashford the company has been in the business for twenty six years. Its financial year was closed on Mon, 29th Jan and its latest financial statement was filed on Monday 31st January 2022. Since Tuesday 14th July 1998 Rac Ashford Limited is no longer carrying the name Jamark.

The company has one director. Michael S., appointed on 14 July 1998. There are currently no secretaries appointed. Currently there is one former director listed by the company - Jean-Pierre B., who left the company on 23 September 2009. In addition, the company lists several former secretaries whose names might be found in the list below.

Rac Ashford Limited Address / Contact

Office Address Williamson House
Office Address2 Wotton Road
Town Ashford
Post code TN23 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03563277
Date of Incorporation Wed, 13th May 1998
Industry Human resources provision and management of human resources functions
End of financial Year 29th January
Company age 26 years old
Account next due date Mon, 29th Jan 2024 (91 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Michael S.

Position: Director

Appointed: 14 July 1998

Jana B.

Position: Secretary

Appointed: 06 June 2000

Resigned: 23 September 2009

Jean-Pierre B.

Position: Director

Appointed: 14 July 1998

Resigned: 23 September 2009

Jean B.

Position: Secretary

Appointed: 04 July 1998

Resigned: 06 June 2000

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1998

Resigned: 29 June 1998

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 13 May 1998

Resigned: 29 June 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Gbm Mec Limited from Twickenham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael S. This PSC has significiant influence or control over the company,.

Gbm Mec Limited

Regal House 70 London Road, Twickenham, Middlesex, London Road, Twickenham, TW1 3QS, England

Legal authority Limited Company
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 04151404
Notified on 26 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 16 January 2017
Ceased on 26 February 2024
Nature of control: significiant influence or control

Company previous names

Jamark July 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand88 97155 52989 671162 51834 16654 490
Current Assets274 610367 649393 999399 519357 414406 438
Debtors185 639312 120304 328237 001323 248351 948
Net Assets Liabilities  185 691230 034103 781144 935
Other Debtors52 65131 09212 997164 599251 943200 904
Property Plant Equipment344292209178151128
Other
Accumulated Depreciation Impairment Property Plant Equipment4 2824 3344 4174 4484 4754 498
Average Number Employees During Period743223
Bank Borrowings Overdrafts2 761 20 925 14 57218 230
Corporation Tax Payable5 82221 56158450 01074 15354 243
Corporation Tax Recoverable   3 42110 349 
Creditors135 700187 589208 51745 83336 02330 985
Increase From Depreciation Charge For Year Property Plant Equipment 52 312723
Net Current Assets Liabilities138 910180 060185 482275 689139 653175 792
Number Shares Issued Fully Paid 1    
Other Creditors93 96096 005101 34345 83336 02330 985
Other Taxation Social Security Payable4 9389 70513 3383 0692 7342 614
Par Value Share 1    
Profit Loss23 22941 098    
Property Plant Equipment Gross Cost4 626 4 6264 6264 626 
Redemption Shares Decrease In Equity24 752     
Total Assets Less Current Liabilities139 254180 352185 691275 867139 804175 920
Trade Creditors Trade Payables28 21960 31872 32736 42499 75296 856
Trade Debtors Trade Receivables132 988281 028291 33168 98160 956151 044

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 Tuesday 31st January 2023
filed on: 26th, January 2024
Free Download (8 pages)

Company search

Advertisements