About

Registered Number: 06797972
Date of Incorporation: 21/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2a Jagger Lane, Huddersfield, West Yorkshire, HD5 0QY,

 

Map Mechanical Ltd was founded on 21 January 2009 with its registered office in Huddersfield in West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 5 directors listed as Cornelly, Peter, Crabtree, Arran Edred, Jones, Michael Victor, Fluin, Alexander Bernard, Rangeley, Michael for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNELLY, Peter 15 February 2016 - 1
CRABTREE, Arran Edred 15 February 2016 - 1
FLUIN, Alexander Bernard 21 January 2009 09 September 2016 1
RANGELEY, Michael 21 January 2009 09 September 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Michael Victor 21 January 2010 31 July 2016 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
RESOLUTIONS - N/A 09 December 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 13 April 2017
SH06 - Notice of cancellation of shares 10 April 2017
SH03 - Return of purchase of own shares 28 March 2017
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 08 September 2016
AA01 - Change of accounting reference date 28 August 2016
AD01 - Change of registered office address 28 August 2016
TM02 - Termination of appointment of secretary 28 August 2016
CH01 - Change of particulars for director 23 March 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 15 October 2010
AP03 - Appointment of secretary 09 March 2010
AR01 - Annual Return 04 March 2010
225 - Change of Accounting Reference Date 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
NEWINC - New incorporation documents 21 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.