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.
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 |
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 |