ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Drag Racing Limited

Drag Racing Limited is an active company incorporated on 25 March 1997 with the registered office located in Rushden, Northamptonshire. Drag Racing Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03339163
Private limited by guarantee without share capital
Age
28 years
Incorporated 25 March 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (8 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
61a High Street South
Rushden
NN10 0RA
England
Address changed on 11 Mar 2025 (8 months ago)
Previous address was 61a 61a High Street South Rushden Northants NN10 0RA England
Telephone
Unreported
Email
Unreported
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1961
Director • Race Car Builder • British • Lives in UK • Born in Sep 1965
Director • British • Lives in UK • Born in Jul 1952
Director • British • Lives in England • Born in Nov 1948
Director • British • Lives in England • Born in Feb 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Santa Pod Racers Club Limited
Keith Bartlett, Karl Birkinshaw, and 7 more are mutual people.
Active
Hutchinson & Dibley Limited
Andrew Dibley is a mutual person.
Active
Pure Predictions Limited
Spencer Ross Tramm is a mutual person.
Active
Atlantic Fluid Tech Limited
Philip Allan Evans is a mutual person.
Active
Neptunus International Ltd
Philip Allan Evans is a mutual person.
Active
S Johnson Transport Limited
Stephen Paul Johnson is a mutual person.
Active
CG Composites 2019 Limited
Martyn Andrew Jones is a mutual person.
Active
Andav Engineering Services Ltd
Andrew Dibley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£122.88K
Increased by £122.88K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£147.75K
Increased by £4.33K (+3%)
Total Liabilities
-£53.62K
Decreased by £31.09K (-37%)
Net Assets
£94.14K
Increased by £35.41K (+60%)
Debt Ratio (%)
36%
Decreased by 22.77% (-39%)
Latest Activity
Mr Andrew Dibley Appointed
23 Days Ago on 15 Oct 2025
Mr Peter William Walters Appointed
23 Days Ago on 15 Oct 2025
Keith Bartlett Resigned
23 Days Ago on 15 Oct 2025
Christopher Paul Isaacs Resigned
23 Days Ago on 15 Oct 2025
Karl Birkinshaw Resigned
23 Days Ago on 15 Oct 2025
Full Accounts Submitted
7 Months Ago on 17 Mar 2025
Confirmation Submitted
8 Months Ago on 11 Mar 2025
Registered Address Changed
8 Months Ago on 11 Mar 2025
Registered Address Changed
1 Year 7 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Mar 2024
Get Credit Report
Discover Drag Racing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Keith Bartlett as a director on 15 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Andrew Dibley as a director on 15 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Karl Birkinshaw as a director on 15 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Christopher Paul Isaacs as a director on 15 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Peter William Walters as a director on 15 October 2025
Submitted on 17 Oct 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 17 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
Submitted on 11 Mar 2025
Registered office address changed from 61a 61a High Street South Rushden Northants NN10 0RA England to 61a High Street South Rushden NN10 0RA on 11 March 2025
Submitted on 11 Mar 2025
Registered office address changed from 11 Briar Hill Walk Northampton NN4 8LN to 61a 61a High Street South Rushden Northants NN10 0RA on 26 March 2024
Submitted on 26 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year