Eurosonic Group Limited MANCHESTER


Founded in 1978, Eurosonic Group, classified under reg no. 01394171 is an active company. Currently registered at Brightgate House 1 Brightgate Way M32 0TB, Manchester the company has been in the business for 46 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2018-03-30 Eurosonic Group Limited is no longer carrying the name Europasonic (u.k.).

At the moment there are 2 directors in the the company, namely Anthony D. and Harpreet C.. In addition one secretary - Jill P. - is with the firm. As of 28 May 2024, there were 8 ex directors - Varinder K., Neena K. and others listed below. There were no ex secretaries.

This company operates within the M3 1JS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1029524 . It is located at 11 Sherborne Street, Manchester with a total of 1 cars.

Eurosonic Group Limited Address / Contact

Office Address Brightgate House 1 Brightgate Way
Office Address2 Stretford
Town Manchester
Post code M32 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01394171
Date of Incorporation Mon, 16th Oct 1978
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Anthony D.

Position: Director

Appointed: 01 November 2014

Harpreet C.

Position: Director

Appointed: 21 July 1999

Jill P.

Position: Secretary

Appointed: 10 July 1991

Varinder K.

Position: Director

Appointed: 26 May 2009

Resigned: 07 October 2016

Neena K.

Position: Director

Appointed: 26 May 2009

Resigned: 07 October 2016

Nick K.

Position: Director

Appointed: 15 April 1998

Resigned: 18 May 2015

Nirmal K.

Position: Director

Appointed: 17 March 1995

Resigned: 07 October 2016

Zulfikar K.

Position: Director

Appointed: 16 July 1991

Resigned: 09 January 2015

Pareshkumar B.

Position: Director

Appointed: 10 July 1991

Resigned: 30 November 2010

Amardeep D.

Position: Director

Appointed: 10 July 1991

Resigned: 01 August 2000

Jaswinder K.

Position: Director

Appointed: 10 July 1991

Resigned: 15 April 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Harpreet C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Harpreet C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Europasonic (u.k.) March 30, 2018

Transport Operator Data

11 Sherborne Street
City Manchester
Post code M3 1JS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 3rd, January 2024
Free Download (36 pages)

Company search