Racetrack Services Limited SHEFFIELD


Founded in 1994, Racetrack Services, classified under reg no. 02982192 is an active company. Currently registered at 2 Gladstone Mews S10 3HS, Sheffield the company has been in the business for 30 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

The firm has 2 directors, namely Timothy C., Robin M.. Of them, Timothy C., Robin M. have been with the company the longest, being appointed on 1 May 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Racetrack Services Limited Address / Contact

Office Address 2 Gladstone Mews
Office Address2 Ranmoor
Town Sheffield
Post code S10 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02982192
Date of Incorporation Mon, 24th Oct 1994
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Timothy C.

Position: Director

Appointed: 01 May 2013

Robin M.

Position: Director

Appointed: 01 May 2013

Barbara C.

Position: Secretary

Appointed: 13 October 2000

Resigned: 01 May 2019

David S.

Position: Director

Appointed: 01 June 1999

Resigned: 01 September 2000

Pauline M.

Position: Director

Appointed: 18 January 1995

Resigned: 01 May 2019

Barbara C.

Position: Director

Appointed: 18 January 1995

Resigned: 01 May 2019

Timothy C.

Position: Secretary

Appointed: 04 November 1994

Resigned: 16 October 2000

Timothy C.

Position: Director

Appointed: 04 November 1994

Resigned: 31 January 1998

Robin M.

Position: Director

Appointed: 04 November 1994

Resigned: 01 February 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1994

Resigned: 04 November 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 October 1994

Resigned: 04 November 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Tim C. The abovementioned PSC has significiant influence or control over the company,.

Tim C.

Notified on 24 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Net Worth41 56849 204 
Balance Sheet
Current Assets52 96872 70382 244
Net Assets Liabilities 49 20454 853
Net Assets Liabilities Including Pension Asset Liability41 56849 204 
Reserves/Capital
Shareholder Funds41 56849 204 
Other
Creditors 26 06029 648
Fixed Assets2 9052 5612 257
Net Current Assets Liabilities38 66346 64352 596
Total Assets Less Current Liabilities41 56849 20454 853
Creditors Due Within One Year14 30526 060 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, July 2023
Free Download (9 pages)

Company search