About

Registered Number: 03435797
Date of Incorporation: 18/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 65 Scarlin Road, Bury St Edmunds, Suffolk, IP33 2HX

 

Established in 1997, M.A.P. Construction Ltd has its registered office in Bury St Edmunds, it's status at Companies House is "Active". We do not know the number of employees at M.A.P. Construction Ltd. Power, Michael Arthur, Power, Bernice, Power, Mary are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWER, Michael Arthur 18 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
POWER, Bernice 18 September 1997 07 February 2000 1
POWER, Mary 07 February 2000 27 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 10 October 2019
PSC01 - N/A 10 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 26 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 09 December 2011
TM02 - Termination of appointment of secretary 07 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 17 December 2008
225 - Change of Accounting Reference Date 02 April 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 11 November 2003
363s - Annual Return 05 November 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 22 October 2001
363s - Annual Return 10 October 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 29 February 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 25 January 1999
363s - Annual Return 25 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
225 - Change of Accounting Reference Date 07 January 1998
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
NEWINC - New incorporation documents 18 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.