Hoyland
Barnsley
South Yorkshire
S74 9SB
Director Name | Mr Manu Sachdeva |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2002(1 day after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Mr Nikhil Sachdeva |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2010(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claymore House 8 High Street Egham Surrey TW20 9EA |
Director Name | Mr David Richard Kernahan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Mr Richard Charles Thomas |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Secretary Name | Mr Richard Charles Thomas |
---|---|
Status | Current |
Appointed | 31 August 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Secretary Name | Mr Manu Sachdeva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 day after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Mr Paul John Roberts |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | scuderiasystems.com |
---|---|
Email address | [email protected] |
Telephone | 01784 434395 |
Telephone region | Staines |
Registered Address | Universal Components UK Limited Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Address Matches | 5 other UK companies use this postal address |
40 at £1 | Ajay Mehta 40.00% Ordinary |
---|---|
40 at £1 | Manu Sachdeva 40.00% Ordinary |
20 at £1 | Nikhil Sachdeva 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,605 |
Cash | £333,946 |
Current Liabilities | £822,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
6 November 2023 | Full accounts made up to 31 March 2023 (41 pages) |
---|---|
2 November 2023 | Termination of appointment of Paul John Roberts as a director on 2 November 2023 (1 page) |
18 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
21 October 2022 | Accounts for a small company made up to 31 March 2022 (27 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (38 pages) |
3 September 2021 | Appointment of Mr Richard Charles Thomas as a secretary on 31 August 2021 (2 pages) |
2 September 2021 | Director's details changed for Mr Richard Charles Thomas on 31 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Manu Sachdeva as a secretary on 31 August 2021 (1 page) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
12 April 2021 | Memorandum and Articles of Association (13 pages) |
12 April 2021 | Resolutions
|
7 April 2021 | Appointment of Mr Richard Charles Thomas as a director on 31 March 2021 (2 pages) |
7 April 2021 | Notification of a person with significant control statement (2 pages) |
7 April 2021 | Cessation of Tvs Europe Distribution Limited as a person with significant control on 31 March 2021 (1 page) |
5 January 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
31 May 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
28 November 2019 | Memorandum and Articles of Association (13 pages) |
28 November 2019 | Resolutions
|
18 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
24 August 2017 | Change of details for Tvs Europe Distribution Limited as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2017 (1 page) |
24 August 2017 | Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Change of details for Tvs Europe Distribution Limited as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2017 (1 page) |
24 August 2017 | Notification of Tvs Europe Distribution Limited as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Notification of Tvs Europe Distribution Limited as a person with significant control on 24 August 2017 (1 page) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 October 2016 | Appointment of Mr Paul John Roberts as a director on 5 September 2016 (4 pages) |
1 October 2016 | Appointment of Mr Paul John Roberts as a director on 5 September 2016 (4 pages) |
20 September 2016 | Resolutions
|
20 September 2016 | Resolutions
|
18 September 2016 | Change of share class name or designation (2 pages) |
18 September 2016 | Appointment of David Kernahan as a director on 5 September 2016 (3 pages) |
18 September 2016 | Change of share class name or designation (2 pages) |
18 September 2016 | Registered office address changed from Claymore House 8 High Street Egham Surrey TW20 9EA to C/O Universal Components Uk Limited Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 18 September 2016 (2 pages) |
18 September 2016 | Registered office address changed from Claymore House 8 High Street Egham Surrey TW20 9EA to C/O Universal Components Uk Limited Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 18 September 2016 (2 pages) |
18 September 2016 | Appointment of David Kernahan as a director on 5 September 2016 (3 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
16 January 2015 | Company name changed scuderia systems (uk) LIMITED\certificate issued on 16/01/15
|
16 January 2015 | Company name changed scuderia systems (uk) LIMITED\certificate issued on 16/01/15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Mr Ajay Mehta on 6 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Ajay Mehta on 6 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mr Manu Sachdeva on 6 June 2011 (1 page) |
20 June 2011 | Director's details changed for Mr Ajay Mehta on 6 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Manu Sachdeva on 6 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Manu Sachdeva on 6 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Manu Sachdeva on 6 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mr Manu Sachdeva on 6 June 2011 (1 page) |
20 June 2011 | Secretary's details changed for Mr Manu Sachdeva on 6 June 2011 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Ajay Mehta on 13 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Ajay Mehta on 13 May 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Appointment of Nikhil Sachdeva as a director (3 pages) |
18 January 2010 | Appointment of Nikhil Sachdeva as a director (4 pages) |
18 January 2010 | Appointment of Nikhil Sachdeva as a director (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 June 2009 | Director's change of particulars / ajay mehta / 09/05/2009 (2 pages) |
9 June 2009 | Director and secretary's change of particulars / manu sachdeva / 09/05/2009 (2 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / ajay mehta / 09/05/2009 (2 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
9 June 2009 | Director and secretary's change of particulars / manu sachdeva / 09/05/2009 (2 pages) |
22 August 2008 | Return made up to 13/05/08; full list of members (4 pages) |
22 August 2008 | Return made up to 13/05/08; full list of members (4 pages) |
3 June 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
3 June 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 13/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 13/05/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members
|
19 May 2006 | Return made up to 13/05/06; full list of members
|
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Return made up to 13/05/05; full list of members (7 pages) |
22 December 2005 | Return made up to 13/05/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
9 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
27 May 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
27 May 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
27 July 2003 | Return made up to 13/05/03; full list of members (7 pages) |
27 July 2003 | Return made up to 13/05/03; full list of members (7 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 62 kynance gardens stanmore middlesex HA7 2QL (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 62 kynance gardens stanmore middlesex HA7 2QL (1 page) |
2 July 2002 | Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2002 | Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
13 May 2002 | Incorporation (16 pages) |
13 May 2002 | Incorporation (16 pages) |