CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
LOCAL MAP COMPANY LIMITED
Company
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 %)
Download Balance Sheet for 2007-2016
REGISTRATION INFO
Check the company
UK
South Ribble
Company name
LOCAL MAP COMPANY LIMITED
Company number
02984225
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 1994
Age - 31 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
LOCAL GARAGE SPECIALISTS LTD
LOCAL LIVING (NE) LTD
LOCAL TENNIS LEAGUES LIMITED
LOCAL TRANSPORT PROJECTS LIMITED
LOCAL VENDING LIMITED
LOCALE LIMITED
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
70
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
77
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
79
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
73
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
63
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.