You are here: bizstats.co.uk > a-z index > R list > RL list

Rlm Racing Ltd UPPINGHAM


Founded in 2014, Rlm Racing, classified under reg no. 09227550 is an active company. Currently registered at Unit 2 Fernie Court LE15 9US, Uppingham the company has been in the business for ten years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely David W., Richard W.. Of them, Richard W. has been with the company the longest, being appointed on 19 September 2014 and David W. has been with the company for the least time - from 1 October 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lee D. who worked with the the company until 30 December 2015.

Rlm Racing Ltd Address / Contact

Office Address Unit 2 Fernie Court
Office Address2 Station Road
Town Uppingham
Post code LE15 9US
Country of origin United Kingdom

Company Information / Profile

Registration Number 09227550
Date of Incorporation Fri, 19th Sep 2014
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

David W.

Position: Director

Appointed: 01 October 2022

Richard W.

Position: Director

Appointed: 19 September 2014

Acea W.

Position: Director

Appointed: 01 May 2015

Resigned: 05 July 2017

Lee D.

Position: Secretary

Appointed: 19 September 2014

Resigned: 30 December 2015

Lee D.

Position: Director

Appointed: 19 September 2014

Resigned: 30 December 2015

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Richard W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Emily W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Acea W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Richard W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Emily W.

Notified on 30 July 2018
Ceased on 30 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Acea W.

Notified on 6 April 2016
Ceased on 5 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 8 1577 20016 88511 6904 5015 163 
Current Assets29 03223 93880 78395 33688 06671 24684 00295 292
Debtors13 88178216 08328 45126 37416 74528 839 
Net Assets Liabilities 6263 2734 3542 073528-416494
Other Debtors    1 01316 74522 604 
Property Plant Equipment 7 91717 91817 42423 14114 57721 697 
Total Inventories 15 00057 50050 00050 00050 00050 000 
Cash Bank In Hand11 1518 156      
Net Assets Liabilities Including Pension Asset Liability1 876626      
Stocks Inventory4 00015 000      
Tangible Fixed Assets6 7007 917      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 776526      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 7518 84515 33922 88631 45038 323 
Additions Other Than Through Business Combinations Property Plant Equipment  15 0956 00019 264   
Average Number Employees During Period 3333344
Bank Borrowings Overdrafts    30 34951 81836 666 
Bank Overdrafts  43 92735 15230 349   
Corporation Tax Payable    1 9453 992  
Creditors 31 22995 428108 406109 13285 29536 66626 666
Fixed Assets    23 14114 57721 69715 723
Increase Decrease In Depreciation Impairment Property Plant Equipment     8 564  
Increase From Depreciation Charge For Year Property Plant Equipment  5 0946 4948 9478 5646 873 
Loans From Directors    32 446   
Net Current Assets Liabilities-4 824-7 291-14 645-13 070-21 068-14 04914 55311 437
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 400   
Other Disposals Property Plant Equipment    6 000   
Other Taxation Social Security Payable    1 9378 2125 166 
Property Plant Equipment Gross Cost 11 66826 76332 76346 02746 02760 020 
Raw Materials Consumables    50 00050 000  
Taxation Social Security Payable 8 0649 40917 6203 882   
Total Assets Less Current Liabilities    2 07352836 25027 160
Trade Creditors Trade Payables 21 62641 51232 88342 45725 26547 470 
Trade Debtors Trade Receivables 78216 08328 45125 361 6 235 
Other Creditors      4 450 
Total Additions Including From Business Combinations Property Plant Equipment      13 993 
Capital Employed1 876626      
Creditors Due Within One Year33 85631 229      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions8 3753 294      
Tangible Fixed Assets Cost Or Valuation8 37511 669      
Tangible Fixed Assets Depreciation1 6753 752      
Tangible Fixed Assets Depreciation Charged In Period1 6752 077      
Value Shares Allotted Increase Decrease During Period100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates September 19, 2023
filed on: 22nd, September 2023
Free Download (4 pages)

Company search

Advertisements