Racetech Design Limited OXFORDSHIRE


Founded in 1982, Racetech Design, classified under reg no. 01664774 is an active company. Currently registered at Unit 3 Rockfort Industrial Est OX10 9DA, Oxfordshire the company has been in the business for 42 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely James B. and Peter B.. In addition one secretary - James B. - is with the firm. As of 29 April 2024, there were 3 ex secretaries - Dorothea W., Kevin V. and others listed below. There were no ex directors.

Racetech Design Limited Address / Contact

Office Address Unit 3 Rockfort Industrial Est
Office Address2 Wallingford
Town Oxfordshire
Post code OX10 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01664774
Date of Incorporation Thu, 16th Sep 1982
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

James B.

Position: Director

Appointed: 29 March 2018

James B.

Position: Secretary

Appointed: 30 March 2005

Peter B.

Position: Director

Appointed: 21 November 1992

Dorothea W.

Position: Secretary

Appointed: 01 December 1999

Resigned: 03 March 2008

Kevin V.

Position: Secretary

Appointed: 02 March 1993

Resigned: 01 December 1999

Jennifer B.

Position: Secretary

Appointed: 21 November 1992

Resigned: 21 November 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Peter B. This PSC and has 75,01-100% shares.

Peter B.

Notified on 21 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand7 1712 85719 17939 076
Current Assets7 17114 94719 17946 123
Debtors 12 090 7 047
Net Assets Liabilities2 03136 19911 61535 782
Property Plant Equipment2222
Other
Accrued Liabilities  313326
Accumulated Amortisation Impairment Intangible Assets2 1064 2126 3188 424
Accumulated Depreciation Impairment Property Plant Equipment36 98136 98136 98136 981
Additions Other Than Through Business Combinations Intangible Assets 10 529  
Average Number Employees During Period2222
Creditors13 565-14 93311 77712 448
Disposals Decrease In Amortisation Impairment Intangible Assets   2 106
Dividend Per Share Final475 450 
Fixed Assets8 4256 3194 2132 107
Increase From Amortisation Charge For Year Intangible Assets 2 1062 106 
Intangible Assets8 4236 3174 2112 105
Intangible Assets Gross Cost 10 52910 52910 529
Net Current Assets Liabilities-6 39429 8807 40233 675
Other Creditors299-34 708313 
Property Plant Equipment Gross Cost36 98336 98336 98336 983
Taxation Social Security Payable7 85314 4966 1856 843
Trade Creditors Trade Payables5 4135 2795 2795 279
Trade Debtors Trade Receivables 12 090 7 047

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, April 2023
Free Download (11 pages)

Company search

Advertisements