Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RACETECH DESIGN LIMITED
Company Information for

RACETECH DESIGN LIMITED

UNIT 3 ROCKFORT INDUSTRIAL EST, WALLINGFORD, OXFORDSHIRE, OX10 9DA,
Company Registration Number
01664774
Private Limited Company
Active

Company Overview

About Racetech Design Ltd
RACETECH DESIGN LIMITED was founded on 1982-09-16 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Racetech Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RACETECH DESIGN LIMITED
 
Legal Registered Office
UNIT 3 ROCKFORT INDUSTRIAL EST
WALLINGFORD
OXFORDSHIRE
OX10 9DA
Other companies in OX10
 
Filing Information
Company Number 01664774
Company ID Number 01664774
Date formed 1982-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB434582642  
Last Datalog update: 2023-12-05 17:33:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RACETECH DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RACETECH DESIGN LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER GROSVENOR BLOORE
Company Secretary 2005-03-30
JAMES PETER GROSVENOR BLOORE
Director 2018-03-29
PETER GROSVENOR BLOORE
Director 1992-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHEA MARIA JOSEPHINA LOUISA WILTSHIRE
Company Secretary 1999-12-01 2008-03-03
KEVIN JOHN VALDER
Company Secretary 1993-03-02 1999-12-01
JENNIFER JANE BLOORE
Company Secretary 1992-11-21 1993-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER GROSVENOR BLOORE RACEPARTS DIRECT LIMITED Company Secretary 2008-09-09 CURRENT 1997-09-09 Active
JAMES PETER GROSVENOR BLOORE GROSVENOR (BERKSHIRE) LIMITED Company Secretary 2008-04-21 CURRENT 2000-03-30 Active
JAMES PETER GROSVENOR BLOORE RACEPARTS LIMITED Company Secretary 2008-02-28 CURRENT 1991-03-01 Active
JAMES PETER GROSVENOR BLOORE INTERSPARES LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
JAMES PETER GROSVENOR BLOORE RACEPARTS (U.K.) LIMITED Company Secretary 2005-03-30 CURRENT 1977-03-16 Active
JAMES PETER GROSVENOR BLOORE INTERSPARES MOTORSPORT LIMITED Company Secretary 2004-07-19 CURRENT 2003-09-30 Active
JAMES PETER GROSVENOR BLOORE GROSVENOR (BERKSHIRE) LIMITED Director 2018-03-29 CURRENT 2000-03-30 Active
JAMES PETER GROSVENOR BLOORE RACEPARTS LIMITED Director 2008-02-28 CURRENT 1991-03-01 Active
JAMES PETER GROSVENOR BLOORE RACEPARTS (U.K.) LIMITED Director 2006-03-30 CURRENT 1977-03-16 Active
JAMES PETER GROSVENOR BLOORE INTERSPARES LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JAMES PETER GROSVENOR BLOORE INTERSPARES MOTORSPORT LIMITED Director 2004-07-19 CURRENT 2003-09-30 Active
PETER GROSVENOR BLOORE INTERSPARES LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
PETER GROSVENOR BLOORE INTERSPARES MOTORSPORT LIMITED Director 2004-07-19 CURRENT 2003-09-30 Active
PETER GROSVENOR BLOORE GROSVENOR (BERKSHIRE) LIMITED Director 2000-04-04 CURRENT 2000-03-30 Active
PETER GROSVENOR BLOORE RACEPARTS DIRECT LIMITED Director 1997-09-09 CURRENT 1997-09-09 Active
PETER GROSVENOR BLOORE RACEPARTS LIMITED Director 1993-03-01 CURRENT 1991-03-01 Active
PETER GROSVENOR BLOORE RACEPARTS (U.K.) LIMITED Director 1991-11-15 CURRENT 1977-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-04-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-05-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-04-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2019-01-16SH0123/04/18 STATEMENT OF CAPITAL GBP 100
2018-05-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16AP01DIRECTOR APPOINTED MR JAMES PETER GROSVENOR BLOORE
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-06-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-05-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-09AR0121/11/15 ANNUAL RETURN FULL LIST
2016-02-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0121/11/14 ANNUAL RETURN FULL LIST
2014-04-22AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0121/11/13 ANNUAL RETURN FULL LIST
2013-04-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0121/11/12 ANNUAL RETURN FULL LIST
2012-05-24AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0121/11/11 ANNUAL RETURN FULL LIST
2011-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES PETER GROSVENOR BLOORE on 2011-11-15
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0121/11/10 ANNUAL RETURN FULL LIST
2010-06-28AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08AR0121/11/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GROSVENOR BLOORE / 01/10/2009
2009-06-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY DOROTHEA WILTSHIRE
2008-06-24AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-22288cSECRETARY'S PARTICULARS CHANGED
2007-07-10225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-04363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-01353LOCATION OF REGISTER OF MEMBERS
2006-02-01363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2006-01-31190LOCATION OF DEBENTURE REGISTER
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-11288aNEW SECRETARY APPOINTED
2004-12-22363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-02363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-03363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-12288cDIRECTOR'S PARTICULARS CHANGED
2001-11-22363aRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-11-23363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-16288bSECRETARY RESIGNED
1999-12-16288aNEW SECRETARY APPOINTED
1999-11-23288cSECRETARY'S PARTICULARS CHANGED
1999-11-23363aRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-19363aRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-27363aRETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1997-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-16363aRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-04363xRETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-11-28363xRETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS
1994-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-04-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-02363xRETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS
1993-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-11-25363xRETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS
1992-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-01-22363xRETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to RACETECH DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RACETECH DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1982-12-06 Satisfied COMMERCIAL CREDIT SERVICES LIMITED.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-10-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RACETECH DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of RACETECH DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RACETECH DESIGN LIMITED
Trademarks
We have not found any records of RACETECH DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RACETECH DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as RACETECH DESIGN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RACETECH DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RACETECH DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RACETECH DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.