GAZELEY COACHBUILDERS LTD

Register to unlock more data on OkredoRegister

GAZELEY COACHBUILDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08259265

Incorporation date

18/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 14 & 15 Acorn Business Centre, Oaks Drive, Newmarket, Suffolk CB8 7SXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2012)
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon21/10/2025
Register inspection address has been changed from Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG United Kingdom to Unit 14 & 15 Acorn Business Centre Oaks Drive Newmarket Suffolk CB8 7SX
dot icon09/07/2025
Micro company accounts made up to 2025-02-28
dot icon19/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon09/08/2024
Micro company accounts made up to 2024-02-29
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon06/09/2023
Micro company accounts made up to 2023-02-28
dot icon03/11/2022
Micro company accounts made up to 2022-02-28
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon27/10/2021
Director's details changed for Mr David James Gazeley on 2021-10-18
dot icon27/10/2021
Director's details changed for Mr Michael William Gazeley on 2021-10-18
dot icon27/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/10/2021
Director's details changed for Mrs Susan Ann Gazeley on 2021-10-18
dot icon11/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/06/2021
Register(s) moved to registered inspection location Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG
dot icon24/06/2021
Register inspection address has been changed to Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG
dot icon22/06/2021
Registered office address changed from 3 Morley's Place Sawston Cambridge Cambridge CB22 3TG to Unit 14 & 15 Acorn Business Centre Oaks Drive Newmarket Suffolk CB8 7SX on 2021-06-22
dot icon29/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/10/2020
Change of details for Mr Michael William Gazeley as a person with significant control on 2016-10-18
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon23/10/2020
Change of details for Mr David James Gazeley as a person with significant control on 2016-10-18
dot icon23/10/2020
Change of details for Mrs Susan Ann Gazeley as a person with significant control on 2016-10-18
dot icon16/07/2020
Previous accounting period extended from 2019-10-31 to 2020-02-28
dot icon11/11/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/11/2019
Director's details changed for Mr Michael William Gazeley on 2018-08-30
dot icon08/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon12/08/2019
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon31/08/2018
Director's details changed for Mr Michael William Gazeley on 2018-08-30
dot icon31/08/2018
Change of details for Mr Michael William Gazeley as a person with significant control on 2018-08-30
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon02/06/2015
Registration of charge 082592650001, created on 2015-06-01
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-10-15
dot icon08/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon18/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
21.95K
-
0.00
11.42K
-
2022
4
19.42K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gazeley, Michael William
Director
18/10/2012 - Present
17
Gazeley, Susan Ann
Director
18/10/2012 - Present
1
Gazeley, David James
Director
18/10/2012 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAZELEY COACHBUILDERS LTD

GAZELEY COACHBUILDERS LTD is an(a) Active company incorporated on 18/10/2012 with the registered office located at Unit 14 & 15 Acorn Business Centre, Oaks Drive, Newmarket, Suffolk CB8 7SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAZELEY COACHBUILDERS LTD?

toggle

GAZELEY COACHBUILDERS LTD is currently Active. It was registered on 18/10/2012 .

Where is GAZELEY COACHBUILDERS LTD located?

toggle

GAZELEY COACHBUILDERS LTD is registered at Unit 14 & 15 Acorn Business Centre, Oaks Drive, Newmarket, Suffolk CB8 7SX.

What does GAZELEY COACHBUILDERS LTD do?

toggle

GAZELEY COACHBUILDERS LTD operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for GAZELEY COACHBUILDERS LTD?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-18 with no updates.