Check the

MAP CONTRACT SERVICES LIMITED

Company
MAP CONTRACT SERVICES LIMITED (06805622)

MAP CONTRACT SERVICES

Phone: 02085 597 862
A⁺ rating

KEY FINANCES

Year
2016
Assets
£124.86k ▲ £21.32k (20.59 %)
Cash
£88.11k ▲ £7.46k (9.26 %)
Liabilities
£69.84k ▼ £-7.6k (-9.82 %)
Net Worth
£55.02k ▲ £28.92k (110.83 %)

REGISTRATION INFO

Company name
MAP CONTRACT SERVICES LIMITED
Company number
06805622
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 2009
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
mapcontractservices.co.uk
Phones
02085 597 862
07539 352 706
Registered Address
1ST FLOOR, COMMERCE HOUSE,
1 RAVEN ROAD,
SOUTH WOODFORD,
LONDON,
E18 1HB

ECONOMIC ACTIVITIES

71200
Technical testing and analysis

LAST EVENTS

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Feb 2017
Confirmation statement made on 29 January 2017 with updates
08 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2

See Also


Last update 2018

MAP CONTRACT SERVICES LIMITED DIRECTORS

Mark Anthony Creed

  Acting PSC
Appointed
20 August 2012
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
2 Downs Grove, Basildon, Essex, England, SS16 4QL
Country Of Residence
England
Name
CREED, Mark Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Matthew Hookway

  Acting PSC
Appointed
20 August 2012
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
20 Roding Way, Rainham, Essex, United Kingdom, RM13 9QD
Country Of Residence
United Kingdom
Name
HOOKWAY, Paul Matthew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
29 January 2009
Resigned
29 January 2009
Role
Secretary
Address
2a, Forest Drive, Theydon Bois, Epping, Essex, United Kingdom, CM16 7EY
Name
THEYDON SECRETARIES LIMITED

Deborah Anne Clark

  Resigned
Appointed
29 January 2009
Resigned
20 August 2012
Occupation
N/A
Role
Director
Age
52
Nationality
British
Address
2 Downs Grove, Basildon, Essex, England, SS16 4QL
Country Of Residence
England
Name
CLARK, Deborah Anne

Elizabeth Ann Davies

  Resigned
Appointed
29 January 2009
Resigned
29 January 2009
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
2a, Forest Drive, Theydon Bois, Epping, Essex, United Kingdom, CM16 7EY
Country Of Residence
England
Name
DAVIES, Elizabeth Ann

Lisa Hookway

  Resigned
Appointed
29 January 2009
Resigned
24 March 2010
Occupation
N/A
Role
Director
Age
49
Nationality
British
Address
20 Roding Way, Rainham, Essex, England, RM13 9QD
Country Of Residence
United Kingdom
Name
HOOKWAY, Lisa

REVIEWS


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