Shenington Kart Racing Club Limited COVENTRY


Shenington Kart Racing Club started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02040994. The Shenington Kart Racing Club company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Coventry at One Eastwood Harry Weston Road. Postal code: CV3 2UB.

The company has 10 directors, namely Mark R., Glen P. and Stephen W. and others. Of them, Mark A., Sonja G., Graham S., Lesley A. have been with the company the longest, being appointed on 6 February 1992 and Mark R. has been with the company for the least time - from 1 January 2017. As of 7 May 2024, there were 23 ex directors - Donna S., Andre M. and others listed below. There were no ex secretaries.

Shenington Kart Racing Club Limited Address / Contact

Office Address One Eastwood Harry Weston Road
Office Address2 Binley Business Park
Town Coventry
Post code CV3 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02040994
Date of Incorporation Fri, 25th Jul 1986
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Graham S.

Position: Secretary

Resigned:

Mark R.

Position: Director

Appointed: 01 January 2017

Glen P.

Position: Director

Appointed: 25 January 2016

Stephen W.

Position: Director

Appointed: 01 August 2010

Paul K.

Position: Director

Appointed: 06 May 2003

Tony B.

Position: Director

Appointed: 06 May 2003

Gordon W.

Position: Director

Appointed: 06 May 2003

Mark A.

Position: Director

Appointed: 06 February 1992

Sonja G.

Position: Director

Appointed: 06 February 1992

Graham S.

Position: Director

Appointed: 06 February 1992

Lesley A.

Position: Director

Appointed: 06 February 1992

Donna S.

Position: Director

Appointed: 01 January 2017

Resigned: 06 November 2018

Andre M.

Position: Director

Appointed: 01 January 2017

Resigned: 01 April 2018

Daniel P.

Position: Director

Appointed: 01 January 2017

Resigned: 31 October 2022

Ashley J.

Position: Director

Appointed: 01 May 2012

Resigned: 05 May 2015

Stephen I.

Position: Director

Appointed: 19 May 2007

Resigned: 21 August 2007

Andrew T.

Position: Director

Appointed: 07 March 2006

Resigned: 02 May 2007

Richard L.

Position: Director

Appointed: 06 May 2003

Resigned: 31 December 2016

Peter C.

Position: Director

Appointed: 06 May 2003

Resigned: 05 May 2020

Boyd B.

Position: Director

Appointed: 06 May 2003

Resigned: 30 November 2009

Christopher S.

Position: Director

Appointed: 06 May 2003

Resigned: 04 February 2010

Simon W.

Position: Director

Appointed: 06 May 2003

Resigned: 15 October 2012

Bryan R.

Position: Director

Appointed: 07 May 2002

Resigned: 20 October 2022

Michael C.

Position: Director

Appointed: 07 May 2002

Resigned: 31 May 2017

John B.

Position: Director

Appointed: 06 February 1992

Resigned: 12 October 1992

Lionel W.

Position: Director

Appointed: 06 February 1992

Resigned: 20 January 1991

Anthony W.

Position: Director

Appointed: 06 February 1992

Resigned: 07 February 1990

Gillian W.

Position: Director

Appointed: 06 February 1992

Resigned: 06 August 1991

Michael W.

Position: Director

Appointed: 06 February 1992

Resigned: 01 July 1991

Stephen C.

Position: Director

Appointed: 06 February 1992

Resigned: 06 May 2003

Paul D.

Position: Director

Appointed: 06 February 1992

Resigned: 29 March 2005

Mark R.

Position: Director

Appointed: 06 February 1992

Resigned: 04 January 2001

Glen C.

Position: Director

Appointed: 06 February 1992

Resigned: 03 August 1992

John B.

Position: Director

Appointed: 06 February 1992

Resigned: 31 October 1990

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth116 404104 84175 590       
Balance Sheet
Cash Bank In Hand87 37561 88947 616       
Cash Bank On Hand  47 61662 20670 413132 66078 23167 655135 822178 266
Current Assets94 79770 69655 23770 67981 228144 66091 23078 438159 937206 495
Debtors4 8301 8482 6092 6974 6425 0155 6453 7662 4557 282
Net Assets Liabilities  75 59071 17477 639128 76881 00672 153143 800190 616
Net Assets Liabilities Including Pension Asset Liability116 404104 84175 590       
Property Plant Equipment  35 41313 29611 0037 11311 6678 1974 374 
Stocks Inventory2 5926 9595 012       
Tangible Fixed Assets35 91847 32235 413       
Total Inventories  5 0125 7766 1736 9857 3547 01721 66020 947
Reserves/Capital
Profit Loss Account Reserve111 49499 93170 680       
Shareholder Funds116 404104 84175 590       
Other
Accrued Liabilities  3 3005 3106 44012 49216 0498 2253 7005 500
Accumulated Depreciation Impairment Property Plant Equipment  227 515254 971264 137271 135277 771283 670287 973102 285
Corporation Tax Payable    1 1495 685 5559 0805 635
Creditors  13 31610 42112 62721 65419 67412 92519 68021 036
Creditors Due Within One Year11 88310 34813 316       
Increase From Depreciation Charge For Year Property Plant Equipment   27 4569 1666 9986 6365 8994 3033 320
Net Current Assets Liabilities82 91460 34841 92160 25868 601123 00671 55665 513140 257185 459
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  2 7903 5473 087     
Other Reserves4 9104 9104 910       
Prepayments  2 6092 6974 6425 0153 5522 1312 4557 282
Profit Loss   -4 4166 46551 129-47 762-8 85371 64746 816
Property Plant Equipment Gross Cost  262 928268 267275 140278 248289 438291 867292 347143 074
Provisions For Liabilities Balance Sheet Subtotal  1 7442 3801 9651 3512 2171 5578311 210
Provisions For Liabilities Charges2 4282 8291 744       
Tangible Fixed Assets Additions 25 43514 464       
Tangible Fixed Assets Cost Or Valuation223 029248 464262 928       
Tangible Fixed Assets Depreciation187 111201 142227 515       
Tangible Fixed Assets Depreciation Charged In Period 14 03126 373       
Total Additions Including From Business Combinations Property Plant Equipment   5 3396 8733 10811 1902 4294805 313
Total Assets Less Current Liabilities118 832107 67077 33473 55479 604130 11983 22373 710144 631191 826
Trade Creditors Trade Payables  8 4062 3211 4913903 6252 6813 8833 017
Value-added Tax Payable       1 4643 0176 884
Corporation Tax Recoverable      1 6351 635  
Recoverable Value-added Tax      458   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements