Company NameMECO Maitha Ltd
DirectorsAshok Puri and Manju Puri
Company StatusActive
Company Number08417231
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ashok Puri
Date of BirthJune 1955 (Born 68 years ago)
NationalityKenyan
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameMrs Manju Puri
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameMrs Viral Mitesh Patel
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mna Resources (Fzc)
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,255
Current Liabilities£1,182,658

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End7 April

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
17 September 2017Change of details for Mr Ashok Puri as a person with significant control on 28 July 2017 (2 pages)
17 September 2017Change of details for Mrs Manju Puri as a person with significant control on 28 July 2017 (2 pages)
14 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
6 September 2017Notification of Manju Puri as a person with significant control on 6 April 2017 (2 pages)
6 September 2017Notification of Ashok Puri as a person with significant control on 6 April 2017 (2 pages)
5 September 2017Cessation of Mna Resources (Fzc) as a person with significant control on 6 April 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 October 2013Termination of appointment of Viral Patel as a director (1 page)
19 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(3 pages)
19 October 2013Termination of appointment of Viral Patel as a director (1 page)
28 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
(3 pages)
28 February 2013Appointment of Mr Ashok Puri as a director (2 pages)
28 February 2013Appointment of Mrs Manju Puri as a director (2 pages)
25 February 2013Incorporation (27 pages)