EURO MAGPPIE UK LIMITED
EURO MAGPIE UK LIMITED

Hellopages » Greater Manchester » Manchester » M3 1JS

Company number 04622863
Status Active
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address 11 SHERBORNE STREET SALFORD, MANCHESTER, M3 1JS
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 300,000 . The most likely internet sites of EURO MAGPPIE UK LIMITED are www.euromagppieuk.co.uk, and www.euro-magppie-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Burnage Rail Station is 5.3 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Chassen Road Rail Station is 6.2 miles; to Ashley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Magppie Uk Limited is a Private Limited Company. The company registration number is 04622863. Euro Magppie Uk Limited has been working since 20 December 2002. The present status of the company is Active. The registered address of Euro Magppie Uk Limited is 11 Sherborne Street Salford Manchester M3 1js. . PRENDERGAST, Jill is a Secretary of the company. CHADHA, Harpreet Singh is a Director of the company. Director JAIN, Vinod has been resigned. Director KOHLI, Jasminder Singh has been resigned. Director KOHLI, Nick has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
PRENDERGAST, Jill
Appointed Date: 20 December 2002

Director
CHADHA, Harpreet Singh
Appointed Date: 20 December 2002
55 years old

Resigned Directors

Director
JAIN, Vinod
Resigned: 10 September 2005
Appointed Date: 20 December 2002
50 years old

Director
KOHLI, Jasminder Singh
Resigned: 17 March 2005
Appointed Date: 20 December 2002
54 years old

Director
KOHLI, Nick
Resigned: 18 May 2015
Appointed Date: 01 June 2003
50 years old

Persons With Significant Control

Mr Harpreet Singh Chadha
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

EURO MAGPPIE UK LIMITED Events

06 Feb 2017
Confirmation statement made on 20 December 2016 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 300,000

06 Jan 2016
Full accounts made up to 31 March 2015
08 Jun 2015
Termination of appointment of Nick Kohli as a director on 18 May 2015
...
... and 37 more events
26 Sep 2003
£ nc 100/500000 11/09/03
12 Feb 2003
Accounting reference date extended from 31/12/03 to 31/03/04
29 Jan 2003
Registered office changed on 29/01/03 from: c/o smith partnership 3 ralli courts west riverside manchester M3 5FT
20 Jan 2003
Company name changed euro magpie uk LIMITED\certificate issued on 20/01/03
20 Dec 2002
Incorporation

EURO MAGPPIE UK LIMITED Charges

12 August 2014
Charge code 0462 2863 0003
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 April 2010
All assets debenture
Delivered: 11 May 2010
Status: Satisfied on 16 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 November 2003
Debenture
Delivered: 6 November 2003
Status: Satisfied on 16 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…