Rackmaster Limited WOODFORD GREEN


Founded in 2002, Rackmaster, classified under reg no. 04467092 is an active company. Currently registered at 19-20 Bourne Court IG8 8HD, Woodford Green the company has been in the business for twenty two years. Its financial year was closed on Tuesday 30th July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Campbell M. and Paul C.. In addition one secretary - Loraine M. - is with the company. As of 29 April 2024, there were 5 ex directors - Julie P., Campbell M. and others listed below. There were no ex secretaries.

Rackmaster Limited Address / Contact

Office Address 19-20 Bourne Court
Office Address2 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04467092
Date of Incorporation Fri, 21st Jun 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Campbell M.

Position: Director

Appointed: 29 April 2014

Paul C.

Position: Director

Appointed: 16 July 2013

Loraine M.

Position: Secretary

Appointed: 21 June 2002

Julie P.

Position: Director

Appointed: 29 July 2013

Resigned: 24 April 2018

Campbell M.

Position: Director

Appointed: 31 March 2012

Resigned: 28 April 2014

John W.

Position: Director

Appointed: 21 June 2002

Resigned: 28 March 2006

Yvonne W.

Position: Nominee Director

Appointed: 21 June 2002

Resigned: 21 June 2002

Loraine M.

Position: Director

Appointed: 21 June 2002

Resigned: 31 March 2012

Paul C.

Position: Director

Appointed: 21 June 2002

Resigned: 15 July 2013

Harold W.

Position: Nominee Secretary

Appointed: 21 June 2002

Resigned: 21 June 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Campbell M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Paul C. This PSC has significiant influence or control over the company,.

Campbell M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth19 48754 28671 56899 866205 664264 285      
Balance Sheet
Cash Bank In Hand22 54354 76358 72253 000161 259201 890      
Cash Bank On Hand     201 890332 585235 077183 805256 158386 565440 572
Current Assets216 870238 526270 598261 545391 952442 771542 726435 746402 798408 440567 937569 826
Debtors194 327183 763211 876208 545230 693240 881210 141200 669218 993152 282181 372129 254
Net Assets Liabilities     264 285371 340221 111215 201245 260-74 182-57 825
Net Assets Liabilities Including Pension Asset Liability 54 28671 56899 866205 664264 285      
Property Plant Equipment     11 18137 68028 26023 44521 48416 11225 603
Tangible Fixed Assets2 85410 19119 05519 87814 90811 181      
Reserves/Capital
Called Up Share Capital232323232323      
Profit Loss Account Reserve19 46454 26371 54599 843205 641264 262      
Shareholder Funds19 48754 28671 56899 866205 664264 285      
Other
Accumulated Depreciation Impairment Property Plant Equipment     38 80251 36160 78168 59675 75781 12987 928
Average Number Employees During Period     17171917171515
Creditors     6 02121 88112 4032 924219 664693 23111 854
Creditors Due After One Year  17 00117 00110 2726 021      
Creditors Due Within One Year235 237229 431236 084199 556225 924218 646      
Fixed Assets37 85445 19154 05554 87849 90846 18172 68063 26058 44556 48451 11260 603
Increase From Depreciation Charge For Year Property Plant Equipment      12 5599 4207 8157 1615 3728 850
Investments Fixed Assets35 00035 00035 00035 00035 00035 00035 00035 00035 00035 00035 00035 000
Net Current Assets Liabilities-18 3679 09534 51461 989166 028224 125320 541170 254159 680188 776-125 294-106 574
Number Shares Allotted 1010101010      
Par Value Share 11111      
Property Plant Equipment Gross Cost     49 98389 04189 04192 04197 24197 241113 531
Share Capital Allotted Called Up Paid101010101010      
Tangible Fixed Assets Additions 10 73518 3157 450        
Tangible Fixed Assets Cost Or Valuation13 48324 21842 53349 98349 983       
Tangible Fixed Assets Depreciation10 62914 02723 47830 10535 07538 802      
Tangible Fixed Assets Depreciation Charged In Period 3 3989 4516 6274 9703 727      
Total Additions Including From Business Combinations Property Plant Equipment      39 058 3 0005 200 19 290
Total Assets Less Current Liabilities19 48754 28688 569116 867215 936270 306393 221233 514218 125245 260-74 182-45 971
Disposals Decrease In Depreciation Impairment Property Plant Equipment           2 051
Disposals Property Plant Equipment           3 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to Sat, 30th Jul 2022
filed on: 28th, April 2023
Free Download (1 page)

Company search

Advertisements