Company NameMealing Taxis Limited
DirectorsRichard Mealing and Joe William Mealing
Company StatusActive
Company Number04524636
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Mealing
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Secretary NameLinda Mealing
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Joe William Mealing
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(15 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Joe William Mealing
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(15 years after company formation)
Appointment DurationResigned same day (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitemealingtaxis.co.uk
Telephone01923 823880
Telephone regionWatford

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Linda Mealing
50.00%
Ordinary
50 at £1Richard Mealing
50.00%
Ordinary

Financials

Year2014
Net Worth£98,288
Cash£25,354
Current Liabilities£120,725

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

29 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
31 August 2017Appointment of Mr Joe William Mealing as a director on 31 August 2017 (2 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
12 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
1 October 2012Secretary's details changed for Linda Mealing on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Richard Mealing on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Linda Mealing on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Richard Mealing on 1 October 2012 (2 pages)
18 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 December 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 October 2009Director's details changed for Richard Mealing on 2 October 2009 (2 pages)
19 October 2009Secretary's details changed for Linda Mealing on 2 October 2009 (1 page)
19 October 2009Director's details changed for Richard Mealing on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
19 October 2009Secretary's details changed for Linda Mealing on 2 October 2009 (1 page)
19 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
12 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 October 2008Director's change of particulars / richard mealing / 19/09/2008 (1 page)
13 October 2008Secretary's change of particulars / linda mealing / 19/09/2008 (1 page)
13 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 September 2008Return made up to 03/09/08; full list of members (5 pages)
14 November 2007Return made up to 03/09/07; full list of members (5 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 October 2006Return made up to 03/09/06; full list of members (5 pages)
23 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 October 2005Return made up to 03/09/05; full list of members (5 pages)
30 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
20 October 2004Return made up to 03/09/04; full list of members (5 pages)
6 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 September 2003Return made up to 03/09/03; full list of members (6 pages)
10 January 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
22 October 2002Company name changed meeling taxis LIMITED\certificate issued on 22/10/02 (2 pages)
17 October 2002Ad 03/09/02--------- £ si 49@1=49 £ ic 2/51 (2 pages)
17 October 2002Registered office changed on 17/10/02 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Ad 03/09/02--------- £ si 49@1=49 £ ic 51/100 (2 pages)
11 September 2002Director resigned (2 pages)
11 September 2002Secretary resigned (2 pages)
11 September 2002Registered office changed on 11/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
3 September 2002Incorporation (14 pages)