ABOUT MAP CONTRACT SERVICES LIMITED
About MAP Contract Services Ltd
MAP Contract Services have considerable experience in electrical, mechanical and facilities management for residential homes and commercial buildings.
Further information to be provided shortly...
KEY FINANCE
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
-
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
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.