Company NameTVS Europe Distribution Limited
Company StatusActive
Company Number07839757
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Santhanagopalan Subramanian
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed09 November 2011(same day as company formation)
RolePresident - Finance
Country of ResidenceIndia
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameRasesh Doshi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameDinesh Ramachandran
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Srinivasa Raghavan Gopalan
Date of BirthApril 1969 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr David Richard Kernahan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Richard Charles Thomas
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary NameMr Richard Charles Thomas
StatusCurrent
Appointed31 August 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Richard Slee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCeo Tvs Europe
Country of ResidenceEngland
Correspondence AddressLogistics House Buckshaw Avenue
Chorley
Lancashire
PR6 7AJ
Director NameMr Paul John Roberts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary NamePaul Roberts
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameShobhana Ramachandhran
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed15 June 2012(7 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameSrinivasavaradhan Padmanabhan
Date of BirthMay 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed15 June 2012(7 months, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameVijayaraghaven Parthasarathy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed15 June 2012(7 months, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB

Contact

Websiteucukltd.com
Telephone0114 2611122
Telephone regionSheffield

Location

Registered AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Address Matches5 other UK companies use this postal address

Shareholders

3.3m at £1Tvs Srichakra LTD
58.97%
Ordinary
1.7m at £1Europe Africa Distribution LTD
29.49%
Ordinary
650.2k at £1The Associated Auto Parts LTD
11.53%
Ordinary

Financials

Year2014
Turnover£26,538,436
Gross Profit£9,258,359
Net Worth-£1,560,581
Cash£87,869
Current Liabilities£7,260,522

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 November 2023 (4 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

5 April 2019Delivered on: 11 April 2019
Persons entitled: Axis Trustee Services Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to any chargor, or in which any chargor has an interest at any time, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; all easements, rights and agreements in respect thereof; and the benefit of all covenants given in respect thereof.. All rights to and interests in any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets of each chargor (which may now or in future subsist).. For further details please refer to the charging instrument.
Outstanding
28 November 2017Delivered on: 30 November 2017
Persons entitled: State Bank of India

Classification: A registered charge
Outstanding
5 September 2016Delivered on: 19 September 2016
Persons entitled:
Nikhil Sachdeva
Manu Sachdeva
Ajay Mehta

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 28 November 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 28 November 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 9 April 2014
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Outstanding

Filing History

18 November 2020Confirmation statement made on 9 November 2020 with updates (3 pages)
18 May 2020Satisfaction of charge 078397570004 in full (1 page)
28 January 2020Termination of appointment of Srinivasavaradhan Padmanabhan as a director on 11 June 2018 (1 page)
28 January 2020Termination of appointment of Vijayaraghaven Parthasarathy as a director on 11 June 2018 (1 page)
25 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
13 November 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
11 April 2019Registration of charge 078397570006, created on 5 April 2019 (59 pages)
10 April 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 8,867,238
(3 pages)
8 April 2019Satisfaction of charge 078397570005 in full (1 page)
4 February 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 8,693,627
(3 pages)
28 January 2019Group of companies' accounts made up to 31 March 2018 (31 pages)
12 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
15 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 7,825,572
(3 pages)
15 April 2018Statement of capital following an allotment of shares on 31 March 2016
  • GBP 6,332,517
(3 pages)
16 January 2018Resolutions
  • RES13 ‐ Facilities agreement 24/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 January 2018Resolutions
  • RES13 ‐ Facilities agreement 24/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
14 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
30 November 2017Registration of charge 078397570005, created on 28 November 2017 (49 pages)
30 November 2017Registration of charge 078397570005, created on 28 November 2017 (49 pages)
29 November 2017Satisfaction of charge 078397570002 in full (1 page)
29 November 2017Satisfaction of charge 078397570003 in full (1 page)
29 November 2017Satisfaction of charge 078397570003 in full (1 page)
29 November 2017Satisfaction of charge 078397570002 in full (1 page)
25 August 2017Notification of a person with significant control statement (2 pages)
25 August 2017Notification of a person with significant control statement (2 pages)
24 August 2017Cessation of Tvs Automobile Solutions Limited as a person with significant control on 6 April 2016 (1 page)
24 August 2017Cessation of Tvs Automobile Solutions Limited as a person with significant control on 6 April 2016 (1 page)
24 August 2017Cessation of Tvs Automobile Solutions Limited as a person with significant control on 24 August 2017 (1 page)
29 November 2016Satisfaction of charge 078397570001 in full (1 page)
29 November 2016Satisfaction of charge 078397570001 in full (1 page)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
27 October 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
27 October 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
19 September 2016Registration of charge 078397570004, created on 5 September 2016 (22 pages)
19 September 2016Registration of charge 078397570004, created on 5 September 2016 (22 pages)
10 August 2016Termination of appointment of Shobhana Ramachandhran as a director on 9 June 2016 (1 page)
10 August 2016Termination of appointment of Shobhana Ramachandhran as a director on 9 June 2016 (1 page)
2 August 2016Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page)
26 July 2016Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page)
8 June 2016Appointment of Mr David Kernahan as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr David Kernahan as a director on 8 June 2016 (2 pages)
7 January 2016Accounts made up to 31 March 2015 (26 pages)
7 January 2016Accounts made up to 31 March 2015 (26 pages)
28 November 2015Registration of charge 078397570002, created on 25 November 2015 (23 pages)
28 November 2015Registration of charge 078397570003, created on 25 November 2015 (20 pages)
28 November 2015Registration of charge 078397570003, created on 25 November 2015 (20 pages)
28 November 2015Registration of charge 078397570002, created on 25 November 2015 (23 pages)
23 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,638,073
(7 pages)
23 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,638,073
(7 pages)
8 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
8 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
8 December 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 5,638,073.00
(4 pages)
8 December 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 5,638,073.00
(4 pages)
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders (7 pages)
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders (7 pages)
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,950,000
(7 pages)
12 November 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 4,950,000
(4 pages)
12 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 4,950,000
(4 pages)
12 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 September 2014Termination of appointment of Richard Slee as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Richard Slee as a director on 12 September 2014 (1 page)
17 July 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
17 July 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
9 April 2014Registration of charge 078397570001 (23 pages)
9 April 2014Registration of charge 078397570001, created on 3 April 2014 (23 pages)
9 April 2014Registration of charge 078397570001, created on 3 April 2014 (23 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (7 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (7 pages)
13 November 2013Director's details changed for Mr Santhanagopalan Subramanian on 9 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Santhanagopalan Subramanian on 9 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Santhanagopalan Subramanian on 9 November 2013 (2 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,750,000
(7 pages)
13 November 2013Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ England on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ England on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ England on 13 November 2013 (1 page)
22 October 2013Appointment of Mr Srinivasa Raghavan Gopalan as a director on 1 October 2013 (2 pages)
22 October 2013Appointment of Mr Srinivasa Raghavan Gopalan as a director (2 pages)
22 October 2013Appointment of Mr Srinivasa Raghavan Gopalan as a director on 1 October 2013 (2 pages)
8 August 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
8 August 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 3,750,000
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 3,750,000
(4 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
14 November 2012Director's details changed for Mr Paul John Roberts on 9 November 2011 (2 pages)
14 November 2012Director's details changed for Mr Santhanagopalan Subramanian on 9 November 2011 (2 pages)
14 November 2012Director's details changed for Mr Paul John Roberts on 9 November 2011 (2 pages)
14 November 2012Director's details changed for Mr Santhanagopalan Subramanian on 9 November 2011 (2 pages)
14 November 2012Secretary's details changed for Paul Roberts on 9 November 2011 (1 page)
14 November 2012Director's details changed for Mr Richard Slee on 9 November 2011 (2 pages)
14 November 2012Director's details changed for Mr Richard Slee on 9 November 2011 (2 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
14 November 2012Director's details changed for Mr Paul John Roberts on 9 November 2011 (2 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
14 November 2012Director's details changed for Mr Richard Slee on 9 November 2011 (2 pages)
14 November 2012Secretary's details changed for Paul Roberts on 9 November 2011 (1 page)
14 November 2012Secretary's details changed for Paul Roberts on 9 November 2011 (1 page)
14 November 2012Director's details changed for Mr Santhanagopalan Subramanian on 9 November 2011 (2 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
15 June 2012Appointment of Vijayaraghaven Parthasarathy as a director (2 pages)
15 June 2012Appointment of Srinivasavaradhan Padmanabhan as a director (2 pages)
15 June 2012Appointment of Shobhana Ramachandhran as a director (2 pages)
15 June 2012Appointment of Shobhana Ramachandhran as a director on 15 June 2012 (2 pages)
15 June 2012Appointment of Srinivasavaradhan Padmanabhan as a director on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 15 June 2012 (1 page)
15 June 2012Appointment of Srinivasavaradhan Padmanabhan as a director on 15 June 2012 (2 pages)
15 June 2012Appointment of Vijayaraghaven Parthasarathy as a director on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 15 June 2012 (1 page)
15 June 2012Appointment of Shobhana Ramachandhran as a director on 15 June 2012 (2 pages)
15 June 2012Appointment of Vijayaraghaven Parthasarathy as a director on 15 June 2012 (2 pages)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 March 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
29 March 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
6 February 2012Appointment of Dinesh Ramachandran as a director on 1 January 2012 (3 pages)
6 February 2012Appointment of Rasesh Doshi as a director on 1 January 2012 (3 pages)
6 February 2012Appointment of Rasesh Doshi as a director on 1 January 2012 (3 pages)
6 February 2012Appointment of Rasesh Doshi as a director (3 pages)
6 February 2012Appointment of Dinesh Ramachandran as a director on 1 January 2012 (3 pages)
6 February 2012Appointment of Dinesh Ramachandran as a director (3 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)