Thornes Lane
Wakefield
West Yorkshire
WF1 5QW
Secretary Name | Mr Stuart Poppleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront House, New Brunswick Street Wakefield West Yorkshire WF1 5QW |
Director Name | European Business Centre Ww Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | Stennard Island Wakefield West Yorkshire WF1 5DL |
Secretary Name | European Business Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | Stennard Island Wakefield West Yorkshire WF1 5DL |
Website | www.gazzellaracing.com/ |
---|---|
Telephone | 0113 8150185 |
Telephone region | Leeds |
Registered Address | 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lars Oestergaard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,599 |
Cash | £12,157 |
Current Liabilities | £15,244 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
15 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
24 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 May 2016 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 3 May 2016 (1 page) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Director's details changed for Lars Christian Oestergaard on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Lars Christian Oestergaard on 27 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 September 2009 | Appointment terminated secretary stuart poppleton (1 page) |
18 September 2009 | Appointment terminated secretary stuart poppleton (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
9 June 2005 | Return made up to 02/03/05; full list of members
|
9 June 2005 | Return made up to 02/03/05; full list of members
|
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 April 2004 | Return made up to 02/03/04; full list of members
|
30 April 2004 | Return made up to 02/03/04; full list of members
|
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
14 May 2003 | Company name changed european business centre (uk) li mited\certificate issued on 14/05/03 (2 pages) |
14 May 2003 | Company name changed european business centre (uk) li mited\certificate issued on 14/05/03 (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: european business centre stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: european business centre stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page) |
12 March 2003 | Company name changed trauts one LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed trauts one LIMITED\certificate issued on 12/03/03 (2 pages) |
2 March 2003 | Incorporation (12 pages) |
2 March 2003 | Incorporation (12 pages) |