Salford
Lancashire
M7 4JJ
Secretary Name | Jill Prendergast |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Turner Avenue Irlam Manchester M44 6JU |
Director Name | Vinod Jain |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Md25 Pitampura New Delhi 110088 |
Director Name | Jasminder Singh Kohli |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bif 32 Tagore Garden New Delhi 110027 |
Director Name | Mr Nick Kohli |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Brook 3 Soloman Road Altrincham Cheshire WA14 5WG |
Website | europasonic.com |
---|
Registered Address | Brightgate House 1 Brightgate Way Stretford Manchester M32 0TB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
300k at £1 | Europasonic Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
12 August 2014 | Delivered on: 12 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 April 2010 | Delivered on: 11 May 2010 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 November 2003 | Delivered on: 6 November 2003 Satisfied on: 16 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 March 2021 | Resolutions
|
---|---|
1 March 2021 | Memorandum and Articles of Association (5 pages) |
28 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
20 January 2021 | Notification of Eurosonic Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 January 2021 | Cessation of Harpreet Singh Chadha as a person with significant control on 6 April 2016 (1 page) |
8 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
31 January 2020 | Confirmation statement made on 20 December 2019 with updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
29 March 2018 | Resolutions
|
26 February 2018 | Resolutions
|
30 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
6 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
2 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
6 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
8 June 2015 | Termination of appointment of Nick Kohli as a director on 18 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Nick Kohli as a director on 18 May 2015 (1 page) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
31 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 October 2014 | Satisfaction of charge 1 in full (4 pages) |
16 October 2014 | Satisfaction of charge 2 in full (4 pages) |
16 October 2014 | Satisfaction of charge 1 in full (4 pages) |
16 October 2014 | Satisfaction of charge 2 in full (4 pages) |
12 August 2014 | Registration of charge 046228630003, created on 12 August 2014 (23 pages) |
12 August 2014 | Registration of charge 046228630003, created on 12 August 2014 (23 pages) |
15 January 2014 | Secretary's details changed for Jill Prendergast on 30 September 2013 (1 page) |
15 January 2014 | Secretary's details changed for Jill Prendergast on 30 September 2013 (1 page) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 May 2012 | Section 519 (1 page) |
10 May 2012 | Section 519 (1 page) |
10 May 2012 | Section 519 (1 page) |
10 May 2012 | Section 519 (1 page) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 November 2009 | Annual return made up to 20 December 2008 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 20 December 2008 with a full list of shareholders (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
19 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
3 January 2006 | Director resigned (1 page) |
11 October 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
11 October 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
21 December 2004 | Return made up to 20/12/04; full list of members (8 pages) |
21 December 2004 | Return made up to 20/12/04; full list of members (8 pages) |
9 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
9 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
29 January 2004 | Return made up to 20/12/03; full list of members
|
29 January 2004 | Return made up to 20/12/03; full list of members
|
6 November 2003 | Particulars of mortgage/charge (6 pages) |
6 November 2003 | Particulars of mortgage/charge (6 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Ad 11/09/03--------- £ si 299999@1=299999 £ ic 1/300000 (3 pages) |
26 September 2003 | £ nc 100/500000 11/09/03 (2 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | £ nc 100/500000 11/09/03 (2 pages) |
26 September 2003 | Ad 11/09/03--------- £ si 299999@1=299999 £ ic 1/300000 (3 pages) |
12 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: c/o smith partnership 3 ralli courts west riverside manchester M3 5FT (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: c/o smith partnership 3 ralli courts west riverside manchester M3 5FT (1 page) |
20 January 2003 | Company name changed euro magpie uk LIMITED\certificate issued on 20/01/03 (2 pages) |
20 January 2003 | Company name changed euro magpie uk LIMITED\certificate issued on 20/01/03 (2 pages) |
20 December 2002 | Incorporation (10 pages) |
20 December 2002 | Incorporation (10 pages) |