Company NameZED Racing Ltd
DirectorsLee Thortersen and Susannah Jayne Thortersen
Company StatusActive
Company Number10127195
CategoryPrivate Limited Company
Incorporation Date15 April 2016(8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Lee Thortersen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3, Bretton Mill Farm Bretton Mill Farm
Huddersfield Road
Barnsley
West Yorkshire
S75 4BX
Director NameMrs Susannah Jayne Thortersen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3, Bretton Mill Farm Bretton Mill Farm
Huddersfield Road
Barnsley
West Yorkshire
S75 4BX
Secretary NameLee Thortersen
StatusCurrent
Appointed15 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 3, Bretton Mill Farm Bretton Mill Farm
Huddersfield Road
Barnsley
West Yorkshire
S75 4BX

Location

Registered AddressOffice 3 Bretton Mill Farm
Huddersfield Road
Barnsley
West Yorkshire
S75 4BX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishWest Bretton
WardWakefield Rural

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 April 2024 (3 weeks ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

28 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
5 January 2019Secretary's details changed for Lee Thortersen on 1 January 2019 (1 page)
8 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
8 May 2018Director's details changed for Susannah Jayne Thortersen on 1 May 2018 (2 pages)
8 May 2018Director's details changed for Mr Lee Thortersen on 1 May 2018 (2 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
15 January 2018Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
24 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
9 March 2017Director's details changed for Lee Thortersen on 1 March 2017 (3 pages)
9 March 2017Director's details changed for Susannah Jayne Thortersen on 1 March 2017 (2 pages)
9 March 2017Director's details changed for Lee Thortersen on 1 March 2017 (3 pages)
9 March 2017Registered office address changed from 21 Brierley Close Darton S75 5QL United Kingdom to 1 Princess Street Mapplewell Barnsley South Yorkshire S75 6ET on 9 March 2017 (1 page)
9 March 2017Director's details changed for Susannah Jayne Thortersen on 1 March 2017 (2 pages)
9 March 2017Registered office address changed from 21 Brierley Close Darton S75 5QL United Kingdom to 1 Princess Street Mapplewell Barnsley South Yorkshire S75 6ET on 9 March 2017 (1 page)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 20
(28 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 20
(28 pages)