Company NameEURO Magppie UK Limited
DirectorHarpreet Singh Chadha
Company StatusActive
Company Number04622863
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Previous NamesEURO Magppie UK Limited and Eurosonic Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harpreet Singh Chadha
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameJill Prendergast
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Turner Avenue
Irlam
Manchester
M44 6JU
Director NameVinod Jain
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMd25
Pitampura
New Delhi
110088
Director NameJasminder Singh Kohli
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBif 32
Tagore Garden
New Delhi
110027
Director NameMr Nick Kohli
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(5 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Brook
3 Soloman Road Altrincham
Cheshire
WA14 5WG

Contact

Websiteeuropasonic.com

Location

Registered AddressBrightgate House 1 Brightgate Way
Stretford
Manchester
M32 0TB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Europasonic Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

12 August 2014Delivered 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 2010Delivered 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 2003Delivered 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

Filing History

1 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 March 2021Memorandum and Articles of Association (5 pages)
28 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
20 January 2021Notification of Eurosonic Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 January 2021Cessation of Harpreet Singh Chadha as a person with significant control on 6 April 2016 (1 page)
8 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
31 January 2020Confirmation statement made on 20 December 2019 with updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
29 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
(3 pages)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
(3 pages)
30 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
6 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (10 pages)
3 January 2017Full accounts made up to 31 March 2016 (10 pages)
2 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 300,000
(4 pages)
2 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 300,000
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (10 pages)
6 January 2016Full accounts made up to 31 March 2015 (10 pages)
8 June 2015Termination of appointment of Nick Kohli as a director on 18 May 2015 (1 page)
8 June 2015Termination of appointment of Nick Kohli as a director on 18 May 2015 (1 page)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300,000
(5 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300,000
(5 pages)
31 December 2014Full accounts made up to 31 March 2014 (12 pages)
31 December 2014Full accounts made up to 31 March 2014 (12 pages)
16 October 2014Satisfaction of charge 1 in full (4 pages)
16 October 2014Satisfaction of charge 2 in full (4 pages)
16 October 2014Satisfaction of charge 1 in full (4 pages)
16 October 2014Satisfaction of charge 2 in full (4 pages)
12 August 2014Registration of charge 046228630003, created on 12 August 2014 (23 pages)
12 August 2014Registration of charge 046228630003, created on 12 August 2014 (23 pages)
15 January 2014Secretary's details changed for Jill Prendergast on 30 September 2013 (1 page)
15 January 2014Secretary's details changed for Jill Prendergast on 30 September 2013 (1 page)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300,000
(5 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300,000
(5 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
13 December 2012Full accounts made up to 31 March 2012 (14 pages)
13 December 2012Full accounts made up to 31 March 2012 (14 pages)
10 May 2012Section 519 (1 page)
10 May 2012Section 519 (1 page)
10 May 2012Section 519 (1 page)
10 May 2012Section 519 (1 page)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 November 2009Annual return made up to 20 December 2008 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 20 December 2008 with a full list of shareholders (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (10 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (10 pages)
2 January 2008Return made up to 20/12/07; full list of members (2 pages)
2 January 2008Return made up to 20/12/07; full list of members (2 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (10 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (10 pages)
19 January 2007Return made up to 20/12/06; full list of members (7 pages)
19 January 2007Return made up to 20/12/06; full list of members (7 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Return made up to 20/12/05; full list of members (8 pages)
3 January 2006Return made up to 20/12/05; full list of members (8 pages)
3 January 2006Director resigned (1 page)
11 October 2005Accounts for a small company made up to 31 March 2005 (9 pages)
11 October 2005Accounts for a small company made up to 31 March 2005 (9 pages)
21 December 2004Return made up to 20/12/04; full list of members (8 pages)
21 December 2004Return made up to 20/12/04; full list of members (8 pages)
9 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
9 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
29 January 2004Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2004Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2003Particulars of mortgage/charge (6 pages)
6 November 2003Particulars of mortgage/charge (6 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
26 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 September 2003Ad 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 September 2003£ nc 100/500000 11/09/03 (2 pages)
26 September 2003Ad 11/09/03--------- £ si 299999@1=299999 £ ic 1/300000 (3 pages)
12 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 January 2003Registered office changed on 29/01/03 from: c/o smith partnership 3 ralli courts west riverside manchester M3 5FT (1 page)
29 January 2003Registered office changed on 29/01/03 from: c/o smith partnership 3 ralli courts west riverside manchester M3 5FT (1 page)
20 January 2003Company name changed euro magpie uk LIMITED\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed euro magpie uk LIMITED\certificate issued on 20/01/03 (2 pages)
20 December 2002Incorporation (10 pages)
20 December 2002Incorporation (10 pages)