Race Fx Limited BLACKBURN


Race Fx started in year 2004 as Private Limited Company with registration number 05226015. The Race Fx company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Blackburn at Rfx House Challenge Way. Postal code: BB1 5QB.

At the moment there are 2 directors in the the company, namely Peter H. and Terry B.. In addition one secretary - Stuart D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Samantha I. who worked with the the company until 9 March 2021.

Race Fx Limited Address / Contact

Office Address Rfx House Challenge Way
Office Address2 Greenbank Technology Park
Town Blackburn
Post code BB1 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05226015
Date of Incorporation Wed, 8th Sep 2004
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Peter H.

Position: Director

Appointed: 10 October 2023

Stuart D.

Position: Secretary

Appointed: 09 March 2021

Terry B.

Position: Director

Appointed: 09 March 2021

Emmanuel L.

Position: Director

Appointed: 09 March 2021

Resigned: 01 January 2022

Christophe P.

Position: Director

Appointed: 09 March 2021

Resigned: 10 October 2023

Samantha I.

Position: Secretary

Appointed: 08 September 2004

Resigned: 09 March 2021

Samantha I.

Position: Director

Appointed: 08 September 2004

Resigned: 09 March 2021

Paul I.

Position: Director

Appointed: 08 September 2004

Resigned: 09 March 2021

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we established, there is Arrowhead Electrical Products (Uk) Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Race Fx Holdings Limited that entered Blackburn, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Samantha I., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Arrowhead Electrical Products (Uk) Ltd

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09402265
Notified on 19 October 2022
Nature of control: 75,01-100% voting rights

Race Fx Holdings Limited

Rfx House Challenge Way, Greenbank Technology Park, Blackburn, Lancashire, BB1 5QB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10637281
Notified on 3 July 2017
Ceased on 9 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha I.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul I.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth558 993633 869906 2011 162 1311 484 656    
Balance Sheet
Cash Bank In Hand17 2327 9034 234724130    
Cash Bank On Hand    1304 2731 1278 582172 109
Current Assets1 251 3321 343 7902 033 9682 606 4823 232 5823 785 8983 775 9644 047 9073 558 654
Debtors358 752416 240759 0851 055 989919 5801 454 623865 176920 3771 029 598
Net Assets Liabilities    1 484 6561 737 1712 123 2252 223 7802 505 055
Net Assets Liabilities Including Pension Asset Liability558 993633 869906 2011 162 1311 484 656    
Other Debtors    470 927711 437143 834149 827246 392
Property Plant Equipment    1 101 727133 338248 146235 239198 550
Stocks Inventory875 348919 6471 270 6491 549 7692 312 872    
Tangible Fixed Assets70 20675 488119 9971 127 3021 101 727    
Total Inventories    2 312 8722 327 0022 909 6613 118 9482 356 947
Reserves/Capital
Called Up Share Capital100100100100100    
Shareholder Funds558 993633 869906 2011 162 1311 484 656    
Other
Accumulated Depreciation Impairment Property Plant Equipment    200 922187 510165 328214 831228 713
Amounts Owed By Group Undertakings     200 000   
Amounts Owed To Group Undertakings      45 48455 48455 484
Average Number Employees During Period    3232303629
Bank Borrowings    714 875    
Bank Borrowings Overdrafts    639 328370 146463 059451 998229 167
Bank Overdrafts    265 401370 146463 059451 998 
Creditors    867 19942 38185 40854 391258 446
Creditors Due After One Year101 66885 82598 460927 568867 199    
Creditors Due Within One Year657 527691 2091 144 7041 629 4701 971 155    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     49 22861 79813 01436 595
Disposals Property Plant Equipment     1 011 71389 00037 60066 694
Finance Lease Liabilities Present Value Total    41 51542 38185 40854 39129 279
Increase Decrease In Property Plant Equipment     28 250109 00024 783 
Increase From Depreciation Charge For Year Property Plant Equipment     35 81639 61662 51750 477
Net Current Assets Liabilities593 805652 581889 264977 0121 261 4271 655 2451 968 9532 047 8602 578 586
Number Shares Allotted 100100100100    
Other Creditors    186 35655 35545 58552 322290 012
Other Taxation Social Security Payable    147 798373 440135 58461 931168 464
Par Value Share 1111    
Property Plant Equipment Gross Cost    1 302 649320 848413 474450 070427 263
Provisions For Liabilities Balance Sheet Subtotal    11 2999 0318 4664 92813 635
Provisions For Liabilities Charges3 3508 3754 60014 61511 299    
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Additions 39 32983 4301 072 80331 803    
Tangible Fixed Assets Cost Or Valuation183 967182 676249 5691 270 8461 302 649    
Tangible Fixed Assets Depreciation113 761107 188129 572143 544200 922    
Tangible Fixed Assets Depreciation Charged In Period 19 79535 56658 29257 378    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 36813 18244 320     
Tangible Fixed Assets Disposals 40 62016 53751 526     
Total Additions Including From Business Combinations Property Plant Equipment     29 912181 62674 19643 887
Total Assets Less Current Liabilities664 011728 0691 009 2612 104 3142 363 1541 788 5832 217 0992 283 0992 777 136
Total Borrowings    1 046 405434 967578 995569 93651 144
Trade Creditors Trade Payables    1 424 7811 309 2721 086 7711 314 765373 410
Trade Debtors Trade Receivables    448 653543 186721 342770 550783 206

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023-10-10 director's details were changed
filed on: 30th, October 2023
Free Download (2 pages)

Company search

Advertisements