Company NameTVS Auto Electrics Limited
DirectorDavid Richard Kernahan
Company StatusActive
Company Number10893214
CategoryPrivate Limited Company
Incorporation Date1 August 2017(6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Richard Kernahan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal Components Uk Ltd Ashroyd Business Park
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Paul John Roberts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal Components Uk Ltd Ashroyd Business Park
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Alexander Clifford Bromley
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2021)
RoleAuto Electrical Engineer
Country of ResidenceEngland
Correspondence AddressUniversal Components Uk Ltd Ashroyd Business Park
Hoyland
Barnsley
South Yorkshire
S74 9SB

Location

Registered AddressUniversal Components Uk Ltd Ashroyd Business Park, Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months 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

Filing History

14 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
14 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages)
14 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
14 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (61 pages)
2 November 2023Termination of appointment of Paul John Roberts as a director on 2 November 2023 (1 page)
28 September 2023Confirmation statement made on 10 September 2023 with updates (3 pages)
24 October 2022Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
24 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
24 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
24 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (69 pages)
15 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
13 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages)
13 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages)
10 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
21 May 2021Termination of appointment of Alexander Clifford Bromley as a director on 21 May 2021 (1 page)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (36 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages)
3 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
1 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (31 pages)
1 November 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
1 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
1 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
23 April 2019Memorandum and Articles of Association (12 pages)
23 April 2019Resolutions
  • RES13 ‐ Facility agreement.security agent/sub ordination deed/ authorisation of directors 29/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 April 2019Registration of charge 108932140001, created on 5 April 2019 (59 pages)
15 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
31 August 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 April 2018Appointment of Mr Alexander Clifford Bromley as a director on 9 April 2018 (2 pages)
20 November 2017Cessation of Universal Components Uk Limited as a person with significant control on 24 August 2017 (1 page)
20 November 2017Notification of Tvs Europe Distribution Ltd as a person with significant control on 24 August 2017 (2 pages)
20 November 2017Notification of Tvs Europe Distribution Ltd as a person with significant control on 24 August 2017 (2 pages)
20 November 2017Cessation of Universal Components Uk Limited as a person with significant control on 24 August 2017 (1 page)
24 August 2017Notification of Universal Components Uk Limited as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Tvs Europe Distribution Limited as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Tvs Europe Distribution Limited as a person with significant control on 24 August 2017 (1 page)
24 August 2017Notification of Universal Components Uk Limited as a person with significant control on 24 August 2017 (1 page)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)