Rally Design Limited SWALECLIFFE


Founded in 1987, Rally Design, classified under reg no. 02192130 is an active company. Currently registered at Unit 4 St Augustines Business Park CT5 2QJ, Swalecliffe the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Michael E., Natalie L. and Divinia E. and others. In addition one secretary - Andrew T. - is with the company. As of 16 June 2024, there were 2 ex secretaries - Pearl D., Divinia E. and others listed below. There were no ex directors.

Rally Design Limited Address / Contact

Office Address Unit 4 St Augustines Business Park
Office Address2 Estuary Way
Town Swalecliffe
Post code CT5 2QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02192130
Date of Incorporation Wed, 11th Nov 1987
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Andrew T.

Position: Secretary

Appointed: 18 April 2008

Michael E.

Position: Director

Appointed: 02 October 2007

Natalie L.

Position: Director

Appointed: 03 September 2002

Divinia E.

Position: Director

Appointed: 03 September 2002

David E.

Position: Director

Appointed: 31 December 1991

Pearl D.

Position: Secretary

Appointed: 01 October 2002

Resigned: 17 April 2008

Divinia E.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 051 9461 503 7892 056 7173 014 8663 255 6634 212 299
Current Assets1 739 3782 182 5702 745 4523 650 0564 212 3904 884 531
Debtors105 47288 80594 81745 10475 43277 071
Net Assets Liabilities3 496 0164 064 8704 288 0585 776 9856 181 3466 834 814
Other Debtors64 04646 16354 30819 84334 02525 744
Property Plant Equipment2 222 2052 505 2262 095 0703 091 2983 081 7833 081 173
Total Inventories581 960589 976593 918590 086881 295595 161
Other
Accumulated Amortisation Impairment Intangible Assets 1 441 2571 441 2571 441 2571 441 2571 441 257
Accumulated Depreciation Impairment Property Plant Equipment696 468641 997650 353586 921597 067600 364
Additions Other Than Through Business Combinations Property Plant Equipment 12 93018 2006 9256312 687
Amortisation Rate Used For Intangible Assets 510101010
Average Number Employees During Period161615131415
Bank Borrowings Overdrafts439     
Corporation Tax Payable100 38791 319175 309196 560163 549277 402
Creditors465 567622 926552 413828 581978 285953 393
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   73 627  
Disposals Property Plant Equipment   74 129  
Future Minimum Lease Payments Under Non-cancellable Operating Leases93 500603 500501 500399 500297 500195 500
Increase From Depreciation Charge For Year Property Plant Equipment 5 2238 35610 19510 1463 297
Intangible Assets Gross Cost 1 441 2571 441 2571 441 2571 441 2571 441 257
Net Current Assets Liabilities1 273 8111 559 6442 193 0392 821 4753 234 1053 931 138
Other Creditors25 64938 92530 86739 07846 058123 638
Other Taxation Social Security Payable43 61033 97811 45250 88310 76340 829
Property Plant Equipment Gross Cost2 918 6733 147 2232 745 4233 678 2193 678 8503 681 537
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -59 694    
Taxation Including Deferred Taxation Balance Sheet Subtotal  51135 788134 542177 497
Total Assets Less Current Liabilities3 496 0164 064 8704 288 1095 912 7736 315 8887 012 311
Total Increase Decrease From Revaluations Property Plant Equipment 215 620-420 0001 000 000  
Trade Creditors Trade Payables295 482458 704334 785542 060757 915511 524
Trade Debtors Trade Receivables41 42642 64240 50925 26141 40751 327

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, August 2023
Free Download (11 pages)

Company search

Advertisements