CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MAP CONTRACT SERVICES LIMITED
Company
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 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Redbridge
Company name
MAP CONTRACT SERVICES LIMITED
Company number
06805622
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 2009
Age - 17 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
MAP AND COMPASS LIMITED
MAP ARCHAEOLOGICAL PRACTICE LTD.
MAP CONTRACTS LTD
MAP ENGINEERS LTD
MAP FINANCIAL LIMITED
MAP GLOBAL LIMITED
Last update 2018
MAP CONTRACT SERVICES LIMITED DIRECTORS
Mark Anthony Creed
Acting
PSC
Appointed
20 August 2012
Occupation
Director
Role
Director
Age
53
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
53
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
53
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
69
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
50
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.