Company NameGazzella Racing Limited
DirectorLars Christian Oestergaard
Company StatusActive
Company Number04683394
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)
Previous NamesTrauts One Limited and European Business Centre (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameLars Christian Oestergaard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed12 May 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 12 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside View
Thornes Lane
Wakefield
West Yorkshire
WF1 5QW
Secretary NameMr Stuart Poppleton
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront House, New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW
Director NameEuropean Business Centre Ww Ltd (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressStennard Island
Wakefield
West Yorkshire
WF1 5DL
Secretary NameEuropean Business Centre Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressStennard Island
Wakefield
West Yorkshire
WF1 5DL

Contact

Websitewww.gazzellaracing.com/
Telephone0113 8150185
Telephone regionLeeds

Location

Registered Address6 Thornes Office Park
Monckton Road
Wakefield
West Yorkshire
WF2 7AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lars Oestergaard
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,599
Cash£12,157
Current Liabilities£15,244

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

15 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 May 2016Registered 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 2016Registered 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 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(3 pages)
23 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(3 pages)
23 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Lars Christian Oestergaard on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Lars Christian Oestergaard on 27 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Appointment terminated secretary stuart poppleton (1 page)
18 September 2009Appointment terminated secretary stuart poppleton (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2009Return made up to 02/03/09; full list of members (3 pages)
19 March 2009Return made up to 02/03/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 March 2008Return made up to 02/03/08; full list of members (3 pages)
31 March 2008Return made up to 02/03/08; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 April 2007Return made up to 02/03/07; full list of members (2 pages)
16 April 2007Return made up to 02/03/07; full list of members (2 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 March 2006Return made up to 02/03/06; full list of members (2 pages)
28 March 2006Return made up to 02/03/06; full list of members (2 pages)
9 June 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
14 May 2003Company name changed european business centre (uk) li mited\certificate issued on 14/05/03 (2 pages)
14 May 2003Company name changed european business centre (uk) li mited\certificate issued on 14/05/03 (2 pages)
17 March 2003Registered office changed on 17/03/03 from: european business centre stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page)
17 March 2003Registered office changed on 17/03/03 from: european business centre stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page)
12 March 2003Company name changed trauts one LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed trauts one LIMITED\certificate issued on 12/03/03 (2 pages)
2 March 2003Incorporation (12 pages)
2 March 2003Incorporation (12 pages)