DISTRICT CARS MECO LTD

Register to unlock more data on OkredoRegister

DISTRICT CARS MECO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08440160

Incorporation date

12/03/2013

Size

Small

Contacts

Registered address

Registered address

Unit 2 Mill Court, Spindle Way, Crawley RH10 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2013)
dot icon31/01/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon10/06/2025
Registered office address changed from 7 Redbridge Lane East Ilford Essex IG4 5ET to Unit 2 Mill Court Spindle Way Crawley RH10 1TT on 2025-06-10
dot icon20/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon31/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon20/03/2024
Appointment of Mrs Harleen Kohli as a secretary on 2024-03-11
dot icon21/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon10/02/2024
Termination of appointment of Rajnikant Chhotabhai Patel as a director on 2022-05-30
dot icon22/12/2023
Previous accounting period extended from 2023-03-29 to 2023-04-07
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon30/05/2022
Appointment of Mr Rajnikant Chhotabhai Patel as a director on 2022-05-30
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon17/06/2021
Termination of appointment of Tarique Ghaffur as a director on 2021-06-11
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon15/01/2021
Notification of Meco Maitha Limited as a person with significant control on 2021-01-15
dot icon15/01/2021
Cessation of Manju Puri as a person with significant control on 2021-01-15
dot icon15/01/2021
Cessation of Ashok Puri as a person with significant control on 2021-01-15
dot icon27/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon20/01/2020
Termination of appointment of Alan Willis as a director on 2020-01-10
dot icon20/01/2020
Termination of appointment of James David Kemp as a director on 2020-01-10
dot icon27/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon21/12/2019
Appointment of Mr Tarique Ghaffur as a director on 2019-12-09
dot icon23/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon26/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon28/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon31/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Appointment of Mr Alan Willis as a director
dot icon14/03/2014
Appointment of Mr James David Kemp as a director
dot icon12/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Viral Patel as a director
dot icon12/03/2013
Appointment of Mrs Manju Puri as a director
dot icon12/03/2013
Appointment of Mr Ashok Puri as a director
dot icon12/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon-57.53 % *

* during past year

Cash in Bank

£29,608.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
07/04/2025
dot iconNext due on
07/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
220.84K
-
0.00
394.50K
-
2022
16
270.34K
-
0.00
69.71K
-
2023
16
294.71K
-
0.00
29.61K
-
2023
16
294.71K
-
0.00
29.61K
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

294.71K £Ascended9.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.61K £Descended-57.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kohli, Harleen
Secretary
11/03/2024 - Present
-
Kemp, James David
Director
06/03/2014 - 10/01/2020
11
Ghaffur, Tarique
Director
09/12/2019 - 11/06/2021
12
Patel, Rajnikant Chhotabhai
Director
30/05/2022 - 30/05/2022
16
Puri, Manju
Director
12/03/2013 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DISTRICT CARS MECO LTD

DISTRICT CARS MECO LTD is an(a) Active company incorporated on 12/03/2013 with the registered office located at Unit 2 Mill Court, Spindle Way, Crawley RH10 1TT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of DISTRICT CARS MECO LTD?

toggle

DISTRICT CARS MECO LTD is currently Active. It was registered on 12/03/2013 .

Where is DISTRICT CARS MECO LTD located?

toggle

DISTRICT CARS MECO LTD is registered at Unit 2 Mill Court, Spindle Way, Crawley RH10 1TT.

What does DISTRICT CARS MECO LTD do?

toggle

DISTRICT CARS MECO LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does DISTRICT CARS MECO LTD have?

toggle

DISTRICT CARS MECO LTD had 16 employees in 2023.

What is the latest filing for DISTRICT CARS MECO LTD?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-31 with no updates.