Active
Company Information for EUROPE AFRICA DISTRIBUTION LIMITED
UNIVERSAL COMPONENTS UK LIMITED ASHROYD BUSINESS PARK, ASHROYDS WAY, HOYLAND, BARNSLEY, SOUTH YORKSHIRE, S74 9SB,
|
Company Registration Number
08099649
Private Limited Company
Active |
Company Name | ||
---|---|---|
EUROPE AFRICA DISTRIBUTION LIMITED | ||
Legal Registered Office | ||
UNIVERSAL COMPONENTS UK LIMITED ASHROYD BUSINESS PARK, ASHROYDS WAY HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9SB Other companies in PR6 | ||
Previous Names | ||
|
Company Number | 08099649 | |
---|---|---|
Company ID Number | 08099649 | |
Date formed | 2012-06-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-07 01:08:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHN ROBERTS |
||
KRISHNAMOORTHY NARAYANAN |
||
DINESH RAMACHANDRAN |
||
SANTHANAGOPALAN SUBRAMANIAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TVS EUROPE DISTRIBUTION LIMITED | Director | 2012-01-01 | CURRENT | 2011-11-09 | Active | |
UNIVERSAL COMPONENTS UK LIMITED | Director | 2011-11-25 | CURRENT | 2004-07-07 | Active | |
TVS EUROPE DISTRIBUTION LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISHNAMOORTHY NARAYANAN | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP03 | Appointment of Mr Richard Charles Thomas as company secretary on 2021-08-31 | |
TM02 | Termination of appointment of Paul John Roberts on 2021-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/20 FROM Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080996490002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080996490001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080996490001 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF TVS AUTOMOBILE SOLUTIONS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES | |
PSC02 | Notification of Tvs Automobile Solutions Ltd as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 2158083.05 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 2158083 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 1850000 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 23/04/15 | |
SH01 | 16/03/15 STATEMENT OF CAPITAL GBP 1850000.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 15/04/15 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul> | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1300000 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Paul John Roberts as company secretary | |
AA01 | Current accounting period extended from 31/12/13 TO 31/03/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AA01 | Previous accounting period shortened from 31/03/13 TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/13 FROM Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ramachandran Dinesh on 2012-06-11 | |
RES15 | CHANGE OF NAME 04/06/2013 | |
CERTNM | COMPANY NAME CHANGED DINRAM INVESTMENTS UK LIMITED CERTIFICATE ISSUED ON 09/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED KRISHNAMOORTHY NARAYANAN | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 1300000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64204 - Activities of distribution holding companies) as EUROPE AFRICA DISTRIBUTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |