Rf Racing Limited SCARBOROUGH


Rf Racing started in year 2002 as Private Limited Company with registration number 04592755. The Rf Racing company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Scarborough at 2 Belgrave Crescent. Postal code: YO11 1UB.

The company has one director. Richard F., appointed on 18 November 2002. There are currently no secretaries appointed. Currently there is one former director listed by the company - Robert O., who left the company on 11 October 2018. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the YO17 6TD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1033047 . It is located at The Mews House, Musley Bank, Malton with a total of 4 cars.

Rf Racing Limited Address / Contact

Office Address 2 Belgrave Crescent
Town Scarborough
Post code YO11 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04592755
Date of Incorporation Mon, 18th Nov 2002
Industry Activities of sport clubs
End of financial Year 30th November
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Richard F.

Position: Director

Appointed: 18 November 2002

Amanda C.

Position: Secretary

Appointed: 24 August 2004

Resigned: 09 October 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2002

Resigned: 18 November 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 November 2002

Resigned: 18 November 2002

Robert O.

Position: Director

Appointed: 18 November 2002

Resigned: 11 October 2018

Judy H.

Position: Secretary

Appointed: 18 November 2002

Resigned: 24 August 2004

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we established, there is Musley Holdings Ltd from Scarborough, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Qubic Trustees Limited that entered Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard F., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Musley Holdings Ltd

2 Belgrave Crescent, Scarborough, YO11 1UB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14837634
Notified on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Qubic Trustees Limited

118 Quayside, Newcastle Upon Tyne, NE1 3BD, United Kingdom

Legal authority Relevant Uk Legislation
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06890768
Notified on 2 April 2019
Ceased on 1 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard F.

Notified on 18 November 2016
Ceased on 1 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 133 8521 007 0331 612 8452 678 3772 444 5353 096 478      
Balance Sheet
Cash Bank In Hand11 37974 591251 872548 659918 884537 403      
Cash Bank On Hand     537 403266 718869 910506 937369 789233 204255 653
Current Assets612 956894 7421 124 3321 645 6712 095 4221 659 8051 185 6981 736 7831 568 0541 264 753993 580878 461
Debtors478 904688 741732 705846 434771 601857 257752 128751 575761 039820 678713 941589 035
Net Assets Liabilities     3 096 4783 817 8434 338 3564 552 6784 389 4004 505 3354 812 251
Net Assets Liabilities Including Pension Asset Liability2 133 8521 007 0331 612 8452 678 3772 444 5353 096 478      
Other Debtors     42 37418 83235 1888 39313 125141 661113 644
Property Plant Equipment     4 201 0784 926 8674 634 5894 878 6124 797 9514 739 015 
Stocks Inventory120 573129 310137 655248 478402 837263 045      
Tangible Fixed Assets3 161 8543 090 6973 372 9723 811 4923 857 0804 201 078      
Total Inventories     263 045164 752113 198297 97872 18644 33531 673
Reserves/Capital
Called Up Share Capital101010101010      
Profit Loss Account Reserve2 133 8421 007 0231 612 8352 678 3672 444 5253 096 468      
Shareholder Funds2 133 8521 007 0331 612 8452 678 3772 444 5353 096 478      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 038 5751 168 8731 243 2561 361 4361 476 5471 584 343275 463
Average Number Employees During Period      474549484949
Bank Borrowings Overdrafts     1 140 9041 680 5581 253 0101 159 147824 746263 976143 673
Creditors     1 140 9041 680 5581 253 0101 159 147824 746263 976547 780
Creditors Due After One Year975 4301 134 0661 568 4531 471 7861 287 2731 140 904      
Creditors Due Within One Year665 5281 844 3401 316 0061 286 5032 208 9091 592 699      
Current Asset Investments2 1002 1002 1002 1002 1002 1002 1002 1002 1002 1002 1002 100
Disposals Decrease In Depreciation Impairment Property Plant Equipment       41 223  3 81818 239
Disposals Property Plant Equipment       236 890  4 21019 668
Fixed Assets     4 201 0784 934 8674 642 5894 886 6124 805 9514 747 0154 664 719
Increase From Depreciation Charge For Year Property Plant Equipment      130 298115 606118 180115 111111 614104 867
Intangible Assets      8 0008 0008 0008 0008 0008 000
Intangible Assets Gross Cost      8 0008 0008 0008 0008 000 
Net Current Assets Liabilities-52 572-949 598-191 674359 168-113 48767 106592 783977 560861 576445 42461 856330 681
Number Shares Allotted 11111      
Number Shares Issued Fully Paid       1010444456
Other Creditors     1 136 68042 14021 78221 46426 48470 43537 668
Other Taxation Social Security Payable     275 805410 949350 403287 328468 132321 34259 592
Par Value Share 11111 11111
Property Plant Equipment Gross Cost     5 239 6536 095 7405 877 8456 240 0486 274 4986 323 3586 327 690
Provisions For Liabilities Balance Sheet Subtotal     30 80229 24928 78336 36337 22939 56039 476
Provisions For Liabilities Charges   20 49711 78530 802      
Share Capital Allotted Called Up Paid101010101010      
Tangible Fixed Assets Additions 50 781380 455588 644138 183482 320      
Tangible Fixed Assets Cost Or Valuation3 745 9153 724 9014 105 3564 619 1504 757 3335 239 653      
Tangible Fixed Assets Depreciation584 061634 204732 384807 658900 2531 038 575      
Tangible Fixed Assets Depreciation Charged In Period 83 35298 180135 40092 595138 322      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 33 209 60 126        
Tangible Fixed Assets Disposals 71 795 74 850        
Total Additions Including From Business Combinations Intangible Assets      8 000     
Total Additions Including From Business Combinations Property Plant Equipment      856 08718 995362 20334 45053 07024 000
Total Assets Less Current Liabilities3 109 2822 141 0993 181 2984 170 6603 743 5934 268 1845 527 6505 620 1495 748 1885 251 3754 808 8714 995 400
Trade Creditors Trade Payables     180 214139 826387 038397 686324 713323 533329 290
Trade Debtors Trade Receivables     814 883733 296716 387752 646807 553572 280475 391

Transport Operator Data

The Mews House
Address Musley Bank
City Malton
Post code YO17 6TD
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 24th, November 2023
Free Download (10 pages)

Company search

Advertisements