Company NameEurope Africa Distribution Limited
DirectorsDavid Richard Kernahan and Richard Charles Thomas
Company StatusActive
Company Number08099649
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 11 months ago)
Previous NameDinram Investments UK Limited

Business Activity

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

Directors

Secretary NameMr Richard Charles Thomas
StatusCurrent
Appointed31 August 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressUniversal Components Uk Limited Ashroyd Business P
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr David Richard Kernahan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Components Uk Limited Ashroyd Business P
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Richard Charles Thomas
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Components Uk Limited Ashroyd Business P
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameDinesh Ramachandran
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressTvs & Sundram Iyengar & Sons Ltd Tvs Building 7b W
Madurai
625001
Director NameMr Santhanagopalan Subramanian
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed11 June 2012(same day as company formation)
RolePresident - Finance
Country of ResidenceIndia
Correspondence AddressTvs & Sundram Iyengar & Sons Ltd Tvs Building 7b W
Madurai
625001
Director NameKrishnamoorthy Narayanan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed12 February 2013(8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTvs Building 7b West Veli Street
Madurai
Tamil, Nadu 625 001
India
Secretary NameMr Paul John Roberts
StatusResigned
Appointed10 September 2013(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressUniversal Components Uk Limited Ashroyd Business P
Hoyland
Barnsley
South Yorkshire
S74 9SB

Contact

Telephone01257 265731
Telephone regionCoppull

Location

Registered AddressUniversal Components Uk Limited Ashroyd Business Park, Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £1Dinram Holdings Private LTD
60.24%
Ordinary
550k at £1Dinram Holdings Private LTD
25.49%
Redeemable Preference
282.6k at £1.09Ramireddy Girishbabu
14.28%
Ordinary B

Financials

Year2014
Net Worth£1,569,576
Cash£80,303
Current Liabilities£621,511

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 June 2023 (11 months ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Charges

29 May 2019Delivered on: 5 June 2019
Persons entitled: Axis Trustee Services Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: For more details please see the charging instrument.
Outstanding
28 November 2017Delivered on: 6 December 2017
Persons entitled: State Bank of India

Classification: A registered charge
Outstanding

Filing History

25 February 2024Memorandum and Articles of Association (28 pages)
25 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 November 2023Accounts for a small company made up to 31 March 2023 (16 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
18 October 2022Accounts for a small company made up to 31 March 2022 (16 pages)
13 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
30 March 2022Termination of appointment of Krishnamoorthy Narayanan as a director on 30 March 2022 (1 page)
30 March 2022Termination of appointment of Dinesh Ramachandran as a director on 30 March 2022 (1 page)
30 March 2022Termination of appointment of Santhanagopalan Subramanian as a director on 30 March 2022 (1 page)
30 March 2022Appointment of Mr Richard Charles Thomas as a director on 30 March 2022 (2 pages)
30 March 2022Appointment of Mr David Richard Kernahan as a director on 30 March 2022 (2 pages)
16 December 2021Accounts for a small company made up to 31 March 2021 (17 pages)
7 September 2021Appointment of Mr Richard Charles Thomas as a secretary on 31 August 2021 (2 pages)
6 September 2021Termination of appointment of Paul John Roberts as a secretary on 31 August 2021 (1 page)
23 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 March 2020 (17 pages)
19 November 2020Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Universal Components Uk Limited Ashroyd Business Park, Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 19 November 2020 (1 page)
14 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (14 pages)
5 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
5 June 2019Registration of charge 080996490002, created on 29 May 2019 (33 pages)
8 April 2019Satisfaction of charge 080996490001 in full (1 page)
24 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
18 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Registration of charge 080996490001, created on 28 November 2017 (24 pages)
6 December 2017Registration of charge 080996490001, created on 28 November 2017 (24 pages)
24 August 2017Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 (1 page)
24 August 2017Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 (1 page)
24 August 2017Notification of a person with significant control statement (2 pages)
24 August 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
17 July 2017Notification of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 (1 page)
5 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
22 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2,158,083.05
(7 pages)
22 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2,158,083.05
(7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,158,083
(6 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,158,083
(6 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
23 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,850,000
(7 pages)
23 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,850,000
(7 pages)
23 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
15 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 1,850,000.00
(7 pages)
15 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 1,850,000.00
(7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,300,000
(5 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,300,000
(5 pages)
10 September 2013Appointment of Mr Paul John Roberts as a secretary (1 page)
10 September 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 September 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 September 2013Appointment of Mr Paul John Roberts as a secretary (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
19 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
19 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
19 July 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 19 July 2013 (1 page)
18 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
18 July 2013Director's details changed for Ramachandran Dinesh on 11 June 2012 (2 pages)
18 July 2013Director's details changed for Ramachandran Dinesh on 11 June 2012 (2 pages)
18 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
9 July 2013Company name changed dinram investments uk LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(2 pages)
9 July 2013Change of name notice (2 pages)
9 July 2013Company name changed dinram investments uk LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(2 pages)
9 July 2013Change of name notice (2 pages)
22 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
22 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
18 February 2013Appointment of Krishnamoorthy Narayanan as a director (3 pages)
18 February 2013Appointment of Krishnamoorthy Narayanan as a director (3 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 January 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,300,000
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,300,000
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,300,000
(4 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)