Tin Racer Design Limited WATERLOOVILLE


Tin Racer Design started in year 2000 as Private Limited Company with registration number 03962188. The Tin Racer Design company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Waterlooville at 1 The Briars. Postal code: PO7 7YH.

Currently there are 2 directors in the the firm, namely Stephen F. and Simone F.. In addition one secretary - Simone F. - is with the company. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Tin Racer Design Limited Address / Contact

Office Address 1 The Briars
Office Address2 Waterberry Drive
Town Waterlooville
Post code PO7 7YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03962188
Date of Incorporation Mon, 3rd Apr 2000
Industry specialised design activities
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Stephen F.

Position: Director

Appointed: 18 May 2000

Simone F.

Position: Secretary

Appointed: 18 April 2000

Simone F.

Position: Director

Appointed: 18 April 2000

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2000

Resigned: 03 April 2000

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 2000

Resigned: 03 April 2000

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Stephen F. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Simone F. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Simone F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand15 96024 22438 10120 38018 81246 28438 871
Current Assets37 13733 06451 62847 85229 43751 90649 559
Debtors18 4728 84012 92727 30310 6255 62210 688
Net Assets Liabilities26014315 76014 5095 01615 90312 526
Other Debtors3293 6209341 2625213864 590
Property Plant Equipment5 9714 7733 5442 8162 3611 7343 244
Total Inventories2 705 600169   
Other
Accumulated Amortisation Impairment Intangible Assets20 00020 00020 00020 00020 00020 00020 000
Accumulated Depreciation Impairment Property Plant Equipment15 23016 81117 01117 95018 73819 03220 113
Additions Other Than Through Business Combinations Property Plant Equipment   212333 2 591
Average Number Employees During Period    222
Bank Borrowings     16 75014 287
Bank Overdrafts      1 971
Corporation Tax Payable11 8048 044     
Creditors41 65436 78738 73935 62426 24720 65725 373
Increase From Depreciation Charge For Year Property Plant Equipment 1 5811 1879397885791 081
Intangible Assets Gross Cost20 00020 00020 00020 00020 00020 00020 000
Net Current Assets Liabilities-4 517-3 72312 88912 2283 19031 24924 186
Number Shares Issued Fully Paid 100100    
Other Creditors16 80718 52617 50318 61215 15311 87217 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  986  285 
Other Disposals Property Plant Equipment  1 028  333 
Other Taxation Social Security Payable11 51115 61018 809    
Par Value Share 11    
Property Plant Equipment Gross Cost21 20121 58420 55420 76621 09920 76623 357
Provisions For Liabilities Balance Sheet Subtotal1 194907673535535330617
Taxation Social Security Payable  18 80914 1219 8867 6424 675
Total Additions Including From Business Combinations Property Plant Equipment 383     
Total Assets Less Current Liabilities1 4541 05016 43315 0445 55132 98327 430
Trade Creditors Trade Payables1 5322 6512 4272 8911 2081 1431 527
Trade Debtors Trade Receivables18 1435 22011 99326 04110 1045 2366 098

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 15th, January 2024
Free Download (6 pages)

Company search