Check the

LOCAL MAP COMPANY LIMITED

Company
LOCAL MAP COMPANY LIMITED (02984225)

LOCAL MAP COMPANY

Phone: 01772 621 803
A⁺ rating

KEY FINANCES

Year
2016
Assets
£191.09k ▼ £-23.69k (-11.03 %)
Cash
£13.27k ▼ £-1.68k (-11.23 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£191.09k ▼ £-23.69k (-11.03 %)

REGISTRATION INFO

Company name
LOCAL MAP COMPANY LIMITED
Company number
02984225
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
localmap.co.uk
Phones
01772 621 803
Registered Address
RAWCLIFFE HOUSE,
30 MARATHON PLACE,
MOSS SIDE INDUSTRIAL ESTATE,
LEYLAND PRESTON,
PR26 7QN

ECONOMIC ACTIVITIES

58190
Other publishing activities
73110
Advertising agencies

LAST EVENTS

02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
20 Sep 2016
Termination of appointment of Denis Rawclife as a director on 17 May 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015

See Also


Last update 2018

LOCAL MAP COMPANY LIMITED DIRECTORS

Eileen Piggott

  Acting
Appointed
14 March 1996
Role
Secretary
Address
Rawcliffe House, 30 Marathon Place, Moss Side Industrial Estate, Leyland Preston, PR26 7QN
Name
PIGGOTT, Eileen

Eileen Piggott

  Acting PSC
Appointed
14 March 1996
Occupation
Managing Director
Role
Director
Age
69
Nationality
British
Address
Rawcliffe House, 30 Marathon Place, Moss Side Industrial Estate, Leyland Preston, PR26 7QN
Country Of Residence
England
Name
PIGGOTT, Eileen
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

James Byron Rawcliffe

  Acting PSC
Appointed
13 March 1996
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Lock House Lock Lane, Sollom Tarleton, Preston, Lancashire, PR4 6HS
Country Of Residence
United Kingdom
Name
RAWCLIFFE, James Byron
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
28 October 1994
Resigned
13 December 1994
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

WACKS CALLER (NOMINEES) LIMITED

  Resigned
Appointed
13 December 1994
Resigned
14 March 1996
Role
Secretary
Address
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU
Name
WACKS CALLER (NOMINEES) LIMITED

John Selwyn Burgess

  Resigned
Appointed
13 March 1996
Resigned
31 December 2009
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
3 Armistead Way, Cranage, Holmes Chapel, Cheshire, CW4 8FE
Country Of Residence
Uk
Name
BURGESS, John Selwyn

Denis Rawclife

  Resigned PSC
Appointed
14 March 1996
Resigned
17 May 2016
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Ranch Cottge, Brownhill Lane., Longton, Preston, Lancashire, PR4 4SJ
Country Of Residence
England
Name
RAWCLIFE, Denis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Neil Williams

  Resigned
Appointed
02 April 2002
Resigned
28 February 2015
Occupation
Production Manager
Role
Director
Age
62
Nationality
British
Address
122 Gobions, Basildon, Essex, SS16 5AY
Country Of Residence
England
Name
WILLIAMS, Neil

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
28 October 1994
Resigned
13 December 1994
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

WACKS CALLER LIMITED

  Resigned
Appointed
13 December 1994
Resigned
13 March 1996
Role
Director
Address
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU
Name
WACKS CALLER LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.