BARC (TOCA) LIMITED

Register to unlock more data on OkredoRegister

BARC (TOCA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05246427

Incorporation date

30/09/2004

Size

Small

Contacts

Registered address

Registered address

Thruxton Motor Racing Circuit, Thruxton, Andover SP11 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2004)
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon12/08/2025
Accounts for a small company made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon09/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon15/08/2023
Accounts for a small company made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon28/07/2022
Accounts for a small company made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon15/07/2020
Accounts for a small company made up to 2019-12-31
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon31/05/2019
Accounts for a small company made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon05/10/2018
Termination of appointment of Simon Nicholas Clark as a director on 2018-01-25
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/02/2018
Appointment of Mr Anthony Scott Andrews as a director on 2018-01-25
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon28/06/2017
Accounts for a small company made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/07/2016
Accounts for a small company made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/09/2015
Accounts for a small company made up to 2014-12-31
dot icon11/02/2015
Appointment of Mr Dennis Ivan Carter as a director on 2014-06-12
dot icon03/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon12/09/2014
Accounts for a small company made up to 2013-12-31
dot icon07/04/2014
Termination of appointment of Dennis Carter as a director
dot icon04/02/2014
Termination of appointment of Mark Jones as a director
dot icon27/11/2013
Director's details changed for Mr Dennis Ivan Carter on 2013-10-31
dot icon27/11/2013
Termination of appointment of Mark Jones as a secretary
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/10/2013
Director's details changed for Mr Dennis Ivan Carter on 2013-01-01
dot icon19/06/2013
Satisfaction of charge 2 in full
dot icon19/06/2013
Satisfaction of charge 1 in full
dot icon19/06/2013
Satisfaction of charge 3 in full
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Appointment of Mark Turner Jones as a secretary
dot icon09/04/2013
Termination of appointment of Dennis Carter as a secretary
dot icon25/02/2013
Miscellaneous
dot icon21/01/2013
Appointment of Mr Simon Nicholas Clark as a director
dot icon21/01/2013
Appointment of Mr Mark Turner Jones as a director
dot icon02/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/09/2012
Accounts for a small company made up to 2011-12-31
dot icon30/08/2012
Termination of appointment of Guy Woodward as a director
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon15/09/2011
Accounts for a small company made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon19/07/2010
Accounts for a small company made up to 2009-12-31
dot icon04/12/2009
Director's details changed for Guy Mowbray Woodward on 2009-09-04
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon20/07/2009
Director's change of particulars / guy woodward / 06/07/2009
dot icon08/07/2009
Appointment terminated director michael groves
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon13/05/2008
Accounts for a small company made up to 2007-12-31
dot icon15/11/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon28/10/2007
Return made up to 30/09/07; no change of members
dot icon28/04/2007
Accounts for a small company made up to 2006-10-31
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
New secretary appointed
dot icon17/11/2006
Particulars of mortgage/charge
dot icon12/10/2006
Return made up to 30/09/06; full list of members
dot icon30/05/2006
Accounts for a small company made up to 2005-10-31
dot icon17/11/2005
Ad 25/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/11/2005
Return made up to 30/09/05; full list of members
dot icon19/10/2005
Accounting reference date extended from 30/09/05 to 31/10/05
dot icon20/12/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
Registered office changed on 21/10/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon21/10/2004
New director appointed
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
Director resigned
dot icon21/10/2004
New secretary appointed
dot icon30/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.93M
-
0.00
863.73K
-
2022
0
3.55M
-
0.00
822.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
29/09/2004 - 29/09/2004
1567
Jones, Mark Turner
Director
16/12/2012 - 26/11/2013
13
REDDINGS COMPANY SECRETARY LIMITED
Corporate Secretary
29/09/2004 - 29/09/2004
153
Carter, Dennis Ivan
Director
29/09/2004 - 30/12/2013
22
Carter, Dennis Ivan
Director
12/06/2014 - Present
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARC (TOCA) LIMITED

BARC (TOCA) LIMITED is an(a) Active company incorporated on 30/09/2004 with the registered office located at Thruxton Motor Racing Circuit, Thruxton, Andover SP11 8PN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARC (TOCA) LIMITED?

toggle

BARC (TOCA) LIMITED is currently Active. It was registered on 30/09/2004 .

Where is BARC (TOCA) LIMITED located?

toggle

BARC (TOCA) LIMITED is registered at Thruxton Motor Racing Circuit, Thruxton, Andover SP11 8PN.

What does BARC (TOCA) LIMITED do?

toggle

BARC (TOCA) LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BARC (TOCA) LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-30 with updates.