RACING TECHNIQUE LIMITED

Register to unlock more data on OkredoRegister

RACING TECHNIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04480535

Incorporation date

09/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Shelleys Lane, East Worldham, Alton, Hampshire GU34 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2002)
dot icon19/03/2026
Replacement filing of PSC01 for Mr Richard Taylor
dot icon27/02/2026
Replacement filing of PSC01 for Mr Richard William Taylor
dot icon13/02/2026
Change of details for Mr Richard Taylor as a person with significant control on 2018-07-11
dot icon09/02/2026
Notification of Richard Taylor as a person with significant control on 2018-07-11
dot icon09/02/2026
Cessation of Richard Taylor as a person with significant control on 2026-02-09
dot icon16/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon24/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Cessation of Simon Canning Hughes as a person with significant control on 2019-06-01
dot icon04/06/2019
Confirmation statement made on 2019-04-29 with updates
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon03/06/2019
Cessation of Get Set Go Ltd as a person with significant control on 2019-05-29
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Notification of Richard Taylor as a person with significant control on 2018-07-11
dot icon11/07/2018
Cessation of Richard Taylor as a person with significant control on 2018-07-11
dot icon11/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon30/09/2015
Registered office address changed from C/O Castle Ryce, the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to Unit 1 Shelleys Lane East Worldham Alton Hampshire GU34 3AQ on 2015-09-30
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Appointment of Mr Simon Canning Hughes as a director on 2014-08-01
dot icon08/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon22/08/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon19/08/2010
Director's details changed for Richard Taylor on 2010-07-09
dot icon19/08/2010
Termination of appointment of C R Registrars Limited as a secretary
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 09/07/09; full list of members
dot icon14/07/2009
Director's change of particulars / richard taylor / 01/07/2009
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 09/07/08; full list of members
dot icon15/07/2008
Return made up to 09/07/07; full list of members
dot icon15/07/2008
Director's change of particulars / richard taylor / 07/07/2007
dot icon15/07/2008
Director's change of particulars / richard taylor / 07/07/2007
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/09/2007
Registered office changed on 07/09/07 from: c/o castle ryce 204-226 imperial drive harrow middlesex HA2 7HH
dot icon20/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 09/07/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 09/07/05; full list of members
dot icon20/07/2004
Return made up to 09/07/04; full list of members
dot icon13/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/12/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon07/08/2003
Return made up to 09/07/03; full list of members
dot icon01/08/2003
Ad 21/07/03--------- £ si 98@1=98 £ ic 1/99
dot icon01/08/2003
Director resigned
dot icon01/08/2003
Secretary resigned
dot icon22/11/2002
Secretary resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
New secretary appointed
dot icon22/11/2002
New director appointed
dot icon15/11/2002
Certificate of change of name
dot icon20/09/2002
Registered office changed on 20/09/02 from: 788-790 finchley road london NW11 7TJ
dot icon17/09/2002
Certificate of change of name
dot icon09/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

36
2022
change arrow icon-38.74 % *

* during past year

Cash in Bank

£623,324.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
36
5.35M
-
0.00
1.02M
-
2022
36
5.32M
-
0.00
623.32K
-
2022
36
5.32M
-
0.00
623.32K
-

Employees

2022

Employees

36 Ascended0 % *

Net Assets(GBP)

5.32M £Descended-0.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

623.32K £Descended-38.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Taylor
Director
10/07/2002 - Present
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/07/2002 - 23/07/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/07/2002 - 23/07/2003
67500
C R REGISTRARS LIMITED
Corporate Secretary
14/11/2002 - 09/07/2010
8
Hughes, Simon Canning
Director
01/08/2014 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About RACING TECHNIQUE LIMITED

RACING TECHNIQUE LIMITED is an(a) Active company incorporated on 09/07/2002 with the registered office located at Unit 1 Shelleys Lane, East Worldham, Alton, Hampshire GU34 3AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of RACING TECHNIQUE LIMITED?

toggle

RACING TECHNIQUE LIMITED is currently Active. It was registered on 09/07/2002 .

Where is RACING TECHNIQUE LIMITED located?

toggle

RACING TECHNIQUE LIMITED is registered at Unit 1 Shelleys Lane, East Worldham, Alton, Hampshire GU34 3AQ.

What does RACING TECHNIQUE LIMITED do?

toggle

RACING TECHNIQUE LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does RACING TECHNIQUE LIMITED have?

toggle

RACING TECHNIQUE LIMITED had 36 employees in 2022.

What is the latest filing for RACING TECHNIQUE LIMITED?

toggle

The latest filing was on 19/03/2026: Replacement filing of PSC01 for Mr Richard Taylor.