Racing Technique Limited ALTON


Founded in 2002, Racing Technique, classified under reg no. 04480535 is an active company. Currently registered at Unit 1 Shelleys Lane GU34 3AQ, Alton the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 15th November 2002 Racing Technique Limited is no longer carrying the name Citygate Rentals.

The firm has 2 directors, namely Simon H., Richard T.. Of them, Richard T. has been with the company the longest, being appointed on 10 July 2002 and Simon H. has been with the company for the least time - from 1 August 2014. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Racing Technique Limited Address / Contact

Office Address Unit 1 Shelleys Lane
Office Address2 East Worldham
Town Alton
Post code GU34 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04480535
Date of Incorporation Tue, 9th Jul 2002
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Simon H.

Position: Director

Appointed: 01 August 2014

Richard T.

Position: Director

Appointed: 10 July 2002

C R Registrars Limited

Position: Corporate Secretary

Appointed: 14 November 2002

Resigned: 09 July 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2002

Resigned: 23 July 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 July 2002

Resigned: 23 July 2003

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Richard T. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Simon H. This PSC owns 25-50% shares. Then there is Get Set Go Ltd, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a shareholder", owns 25-50% shares. This PSC , owns 25-50% shares.

Richard T.

Notified on 11 July 2018
Nature of control: 25-50% shares

Simon H.

Notified on 6 April 2016
Ceased on 1 June 2019
Nature of control: 25-50% shares

Get Set Go Ltd

Jlt PO BOX 239097, Dubai, PO Box 239097, United Arab Emirates

Legal authority Shares
Legal form Shareholder
Country registered United Arab Emirate
Place registered Dubai
Registration number N/A
Notified on 6 April 2016
Ceased on 29 May 2019
Nature of control: 25-50% shares

Richard T.

Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: right to appoint and remove directors

Company previous names

Citygate Rentals November 15, 2002
Highgrow Estates September 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand510 764410 485174 677396 649369 1061 612 4751 017 556623 324
Current Assets2 642 8083 115 7783 807 6324 170 3684 617 4825 286 7895 462 0255 411 004
Debtors522 312774 355919 953950 3571 004 2111 114 670976 914971 510
Net Assets Liabilities2 638 7173 001 7443 549 8033 961 4374 324 1894 834 6675 354 7495 317 064
Other Debtors100 201232 798331 228281 811278 719388 687327 647341 504
Property Plant Equipment181 921196 649275 739270 251345 502283 360262 445408 410
Total Inventories1 609 7321 930 9382 713 0022 823 3623 208 3872 559 6443 467 5553 816 170
Other
Accrued Liabilities Deferred Income-14 6701  111 359 -1
Accumulated Amortisation Impairment Intangible Assets 58 52271 10180 53687 61296 172114 995131 007
Accumulated Depreciation Impairment Property Plant Equipment 255 310324 243391 805478 179569 855635 565737 669
Amounts Owed By Directors   1 0001 0001 0001 0001 000
Average Number Employees During Period 4648 44383636
Bank Borrowings Overdrafts 131 408 105 59560 502163 20831 25031 250
Corporation Tax Payable190 463121 688137 340121 56484 769192 564179 027 
Creditors253 106229 595571 309401 893618 341716 585312 099416 202
Disposals Property Plant Equipment    -4 333 -395-8 367
Dividends Paid On Shares144 337274 068241 462217 386226 150376 278309 652411 333
Finance Lease Liabilities Present Value Total    3 54420 20217 74643 886
Finished Goods Goods For Resale1 609 7321 930 9382 713 0022 823 3623 208 3872 559 6443 467 5553 816 170
Fixed Assets249 015246 969313 480298 557366 732317 600329 177472 460
Increase Decrease In Depreciation Impairment Property Plant Equipment 45 78760 13957 46178 51485 14453 54846 247
Increase From Amortisation Charge For Year Intangible Assets 16 77412 5799 4357 0768 56018 82316 012
Increase From Depreciation Charge For Year Property Plant Equipment 49 16368 93367 56286 37491 67665 710102 104
Intangible Assets67 09450 32037 74128 30621 23034 24066 73264 050
Intangible Assets Gross Cost 108 842108 842108 842108 842130 412181 727195 057
Loans From Directors-8 123-1 000      
Net Current Assets Liabilities2 389 7022 886 1833 236 3233 768 4753 963 3644 570 2045 149 9264 994 802
Other Creditors9 852 131 42222 6717 54176 4246 49518 675
Other Taxation Social Security Payable18 2337 19727 35813 03727 31427 31828 623 
Prepayments Accrued Income    8 280  18 714
Property Plant Equipment Gross Cost 451 959599 982662 056823 681853 215898 0101 146 079
Recoverable Value-added Tax    35 77817 46167 24076 532
Taxation Social Security Payable      207 65055 025
Total Additions Including From Business Combinations Intangible Assets     21 57051 31513 330
Total Additions Including From Business Combinations Property Plant Equipment 63 891148 02362 074165 95829 53545 190256 436
Total Assets Less Current Liabilities2 638 7173 133 1523 549 8034 067 0324 330 0954 887 8045 479 1035 467 262
Trade Creditors Trade Payables57 351101 709275 189244 621470 448225 51048 958267 367
Trade Debtors Trade Receivables422 111541 557588 725667 546716 212707 522581 027533 760

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 1st, August 2023
Free Download (9 pages)

Company search

Advertisements