Melville Cars Limited SUTTON


Melville Cars Limited was dissolved on 2021-12-07. Melville Cars was a private limited company that was situated at 1C Throwley Way, Sutton, SM1 4AF, Surrey, ENGLAND. Its total net worth was estimated to be roughly 74197 pounds, while the fixed assets belonging to the company amounted to 77879 pounds. This company (officially started on 1993-11-09) was run by 1 director.
Director Martin S. who was appointed on 02 March 2020.

The company was categorised as "taxi operation" (49320). The latest confirmation statement was filed on 2020-04-14 and last time the statutory accounts were filed was on 31 December 2018. 2015-11-09 is the date of the last annual return.

Melville Cars Limited Address / Contact

Office Address 1c Throwley Way
Town Sutton
Post code SM1 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02869941
Date of Incorporation Tue, 9th Nov 1993
Date of Dissolution Tue, 7th Dec 2021
Industry Taxi operation
End of financial Year 30th December
Company age 28 years old
Account next due date Wed, 30th Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 28th Apr 2021
Last confirmation statement dated Tue, 14th Apr 2020

Company staff

Martin S.

Position: Director

Appointed: 02 March 2020

John C.

Position: Director

Appointed: 07 September 2004

Resigned: 02 March 2020

Michael O.

Position: Secretary

Appointed: 07 November 2002

Resigned: 02 March 2020

Avemont Nominees Limited

Position: Corporate Secretary

Appointed: 19 November 1998

Resigned: 07 November 2002

Michael O.

Position: Director

Appointed: 17 September 1997

Resigned: 02 March 2020

Roy C.

Position: Director

Appointed: 16 April 1997

Resigned: 17 September 1997

David C.

Position: Director

Appointed: 16 April 1997

Resigned: 17 September 1997

John H.

Position: Director

Appointed: 01 April 1997

Resigned: 17 September 1997

The Audit Report Limited

Position: Corporate Secretary

Appointed: 22 October 1996

Resigned: 19 November 1998

Linda C.

Position: Director

Appointed: 22 October 1996

Resigned: 17 September 1997

David G.

Position: Director

Appointed: 09 November 1993

Resigned: 31 October 2009

Linda G.

Position: Secretary

Appointed: 09 November 1993

Resigned: 22 October 1996

Michael A.

Position: Director

Appointed: 09 November 1993

Resigned: 12 November 1993

People with significant control

Martin S.

Notified on 2 March 2020
Nature of control: 75,01-100% shares

John C.

Notified on 6 April 2016
Ceased on 2 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael O.

Notified on 6 April 2016
Ceased on 2 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth74 19763 54556 213   
Balance Sheet
Cash Bank In Hand15 38029 09738 312   
Cash Bank On Hand  38 31219 511  
Current Assets63 30362 14767 43657 98442 22827 072
Debtors47 92333 05029 12438 771  
Net Assets Liabilities   51 54833 66977 636
Other Debtors  120298  
Property Plant Equipment  74 89174 446  
Tangible Fixed Assets77 87976 04774 891   
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve73 19762 54555 213   
Shareholder Funds74 19763 54556 213   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 6315 1631 700
Accumulated Depreciation Impairment Property Plant Equipment  32 90734 011  
Average Number Employees During Period  222 
Creditors  86 11476 54925 63818 721
Creditors Due Within One Year66 98574 64986 114   
Fixed Assets   74 446102 06794 114
Increase From Depreciation Charge For Year Property Plant Equipment   1 104  
Net Current Assets Liabilities-3 682-12 502-18 678-18 267-37 5973 943
Number Shares Allotted 1 0001 000   
Other Creditors  64 95263 935  
Other Taxation Social Security Payable  17 94115 439  
Par Value Share 11   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2981 245 
Property Plant Equipment Gross Cost  107 798108 457  
Share Capital Allotted Called Up Paid1 0001 0001 000   
Tangible Fixed Assets Additions 500    
Tangible Fixed Assets Cost Or Valuation107 298107 798    
Tangible Fixed Assets Depreciation29 41931 75132 907   
Tangible Fixed Assets Depreciation Charged In Period 2 3321 156   
Total Additions Including From Business Combinations Property Plant Equipment   659  
Total Assets Less Current Liabilities74 19763 54556 21356 17964 47098 057
Trade Creditors Trade Payables  3 2211 806  
Trade Debtors Trade Receivables  29 00438 473  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, October 2019
Free Download (5 pages)

Company search