Hoyland
Barnsley
South Yorkshire
S74 9SB
Director Name | Rasesh Doshi |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Dinesh Ramachandran |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Mr Srinivasa Raghavan Gopalan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 October 2013(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Mr David Richard Kernahan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing 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 August 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
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(9 years, 9 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 |
Director Name | Mr Richard Slee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Ceo Tvs Europe |
Country of Residence | England |
Correspondence Address | Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ |
Director Name | Mr Paul John Roberts |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Secretary Name | Paul Roberts |
---|---|
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Shobhana Ramachandhran |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 2012(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Srinivasavaradhan Padmanabhan |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 2012(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Vijayaraghaven Parthasarathy |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 2012(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
Website | ucukltd.com |
---|---|
Telephone | 0114 2611122 |
Telephone region | Sheffield |
Registered Address | 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 |
3.3m at £1 | Tvs Srichakra LTD 58.97% Ordinary |
---|---|
1.7m at £1 | Europe Africa Distribution LTD 29.49% Ordinary |
650.2k at £1 | The Associated Auto Parts LTD 11.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,538,436 |
Gross Profit | £9,258,359 |
Net Worth | -£1,560,581 |
Cash | £87,869 |
Current Liabilities | £7,260,522 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
5 April 2019 | Delivered 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 2017 | Delivered on: 30 November 2017 Persons entitled: State Bank of India Classification: A registered charge Outstanding |
5 September 2016 | Delivered on: 19 September 2016 Persons entitled: Nikhil Sachdeva Manu Sachdeva Ajay Mehta Classification: A registered charge Outstanding |
25 November 2015 | Delivered on: 28 November 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
25 November 2015 | Delivered on: 28 November 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
3 April 2014 | Delivered on: 9 April 2014 Persons entitled: Dbs Bank LTD., London Branch Classification: A registered charge Outstanding |
18 November 2020 | Confirmation statement made on 9 November 2020 with updates (3 pages) |
---|---|
18 May 2020 | Satisfaction of charge 078397570004 in full (1 page) |
28 January 2020 | Termination of appointment of Srinivasavaradhan Padmanabhan as a director on 11 June 2018 (1 page) |
28 January 2020 | Termination of appointment of Vijayaraghaven Parthasarathy as a director on 11 June 2018 (1 page) |
25 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
13 November 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
11 April 2019 | Registration of charge 078397570006, created on 5 April 2019 (59 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
8 April 2019 | Satisfaction of charge 078397570005 in full (1 page) |
4 February 2019 | Statement of capital following an allotment of shares on 17 December 2018
|
28 January 2019 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
15 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
15 April 2018 | Statement of capital following an allotment of shares on 31 March 2016
|
16 January 2018 | Resolutions
|
16 January 2018 | Resolutions
|
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
14 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
30 November 2017 | Registration of charge 078397570005, created on 28 November 2017 (49 pages) |
30 November 2017 | Registration of charge 078397570005, created on 28 November 2017 (49 pages) |
29 November 2017 | Satisfaction of charge 078397570002 in full (1 page) |
29 November 2017 | Satisfaction of charge 078397570003 in full (1 page) |
29 November 2017 | Satisfaction of charge 078397570003 in full (1 page) |
29 November 2017 | Satisfaction of charge 078397570002 in full (1 page) |
25 August 2017 | Notification of a person with significant control statement (2 pages) |
25 August 2017 | Notification of a person with significant control statement (2 pages) |
24 August 2017 | Cessation of Tvs Automobile Solutions Limited as a person with significant control on 6 April 2016 (1 page) |
24 August 2017 | Cessation of Tvs Automobile Solutions Limited as a person with significant control on 6 April 2016 (1 page) |
24 August 2017 | Cessation of Tvs Automobile Solutions Limited as a person with significant control on 24 August 2017 (1 page) |
29 November 2016 | Satisfaction of charge 078397570001 in full (1 page) |
29 November 2016 | Satisfaction of charge 078397570001 in full (1 page) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
27 October 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
27 October 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
19 September 2016 | Registration of charge 078397570004, created on 5 September 2016 (22 pages) |
19 September 2016 | Registration of charge 078397570004, created on 5 September 2016 (22 pages) |
10 August 2016 | Termination of appointment of Shobhana Ramachandhran as a director on 9 June 2016 (1 page) |
10 August 2016 | Termination of appointment of Shobhana Ramachandhran as a director on 9 June 2016 (1 page) |
2 August 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr David Kernahan as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr David Kernahan as a director on 8 June 2016 (2 pages) |
7 January 2016 | Accounts made up to 31 March 2015 (26 pages) |
7 January 2016 | Accounts made up to 31 March 2015 (26 pages) |
28 November 2015 | Registration of charge 078397570002, created on 25 November 2015 (23 pages) |
28 November 2015 | Registration of charge 078397570003, created on 25 November 2015 (20 pages) |
28 November 2015 | Registration of charge 078397570003, created on 25 November 2015 (20 pages) |
28 November 2015 | Registration of charge 078397570002, created on 25 November 2015 (23 pages) |
23 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
8 December 2014 | Resolutions
|
8 December 2014 | Resolutions
|
8 December 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
21 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders (7 pages) |
21 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders (7 pages) |
21 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
12 November 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
12 November 2014 | Resolutions
|
12 November 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
12 November 2014 | Resolutions
|
15 September 2014 | Termination of appointment of Richard Slee as a director on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Richard Slee as a director on 12 September 2014 (1 page) |
17 July 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
17 July 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
9 April 2014 | Registration of charge 078397570001 (23 pages) |
9 April 2014 | Registration of charge 078397570001, created on 3 April 2014 (23 pages) |
9 April 2014 | Registration of charge 078397570001, created on 3 April 2014 (23 pages) |
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (7 pages) |
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (7 pages) |
13 November 2013 | Director's details changed for Mr Santhanagopalan Subramanian on 9 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Santhanagopalan Subramanian on 9 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Santhanagopalan Subramanian on 9 November 2013 (2 pages) |
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ England on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ England on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ England on 13 November 2013 (1 page) |
22 October 2013 | Appointment of Mr Srinivasa Raghavan Gopalan as a director on 1 October 2013 (2 pages) |
22 October 2013 | Appointment of Mr Srinivasa Raghavan Gopalan as a director (2 pages) |
22 October 2013 | Appointment of Mr Srinivasa Raghavan Gopalan as a director on 1 October 2013 (2 pages) |
8 August 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
8 August 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
29 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Director's details changed for Mr Paul John Roberts on 9 November 2011 (2 pages) |
14 November 2012 | Director's details changed for Mr Santhanagopalan Subramanian on 9 November 2011 (2 pages) |
14 November 2012 | Director's details changed for Mr Paul John Roberts on 9 November 2011 (2 pages) |
14 November 2012 | Director's details changed for Mr Santhanagopalan Subramanian on 9 November 2011 (2 pages) |
14 November 2012 | Secretary's details changed for Paul Roberts on 9 November 2011 (1 page) |
14 November 2012 | Director's details changed for Mr Richard Slee on 9 November 2011 (2 pages) |
14 November 2012 | Director's details changed for Mr Richard Slee on 9 November 2011 (2 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Director's details changed for Mr Paul John Roberts on 9 November 2011 (2 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Director's details changed for Mr Richard Slee on 9 November 2011 (2 pages) |
14 November 2012 | Secretary's details changed for Paul Roberts on 9 November 2011 (1 page) |
14 November 2012 | Secretary's details changed for Paul Roberts on 9 November 2011 (1 page) |
14 November 2012 | Director's details changed for Mr Santhanagopalan Subramanian on 9 November 2011 (2 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
15 June 2012 | Appointment of Vijayaraghaven Parthasarathy as a director (2 pages) |
15 June 2012 | Appointment of Srinivasavaradhan Padmanabhan as a director (2 pages) |
15 June 2012 | Appointment of Shobhana Ramachandhran as a director (2 pages) |
15 June 2012 | Appointment of Shobhana Ramachandhran as a director on 15 June 2012 (2 pages) |
15 June 2012 | Appointment of Srinivasavaradhan Padmanabhan as a director on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Appointment of Srinivasavaradhan Padmanabhan as a director on 15 June 2012 (2 pages) |
15 June 2012 | Appointment of Vijayaraghaven Parthasarathy as a director on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Appointment of Shobhana Ramachandhran as a director on 15 June 2012 (2 pages) |
15 June 2012 | Appointment of Vijayaraghaven Parthasarathy as a director on 15 June 2012 (2 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
29 March 2012 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages) |
29 March 2012 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages) |
6 February 2012 | Appointment of Dinesh Ramachandran as a director on 1 January 2012 (3 pages) |
6 February 2012 | Appointment of Rasesh Doshi as a director on 1 January 2012 (3 pages) |
6 February 2012 | Appointment of Rasesh Doshi as a director on 1 January 2012 (3 pages) |
6 February 2012 | Appointment of Rasesh Doshi as a director (3 pages) |
6 February 2012 | Appointment of Dinesh Ramachandran as a director on 1 January 2012 (3 pages) |
6 February 2012 | Appointment of Dinesh Ramachandran as a director (3 pages) |
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|