About

Registered Number: 06805622
Date of Incorporation: 29/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB

 

Map Contract Services Ltd was setup in 2009, it has a status of "Active". The companies directors are listed as Creed, Mark Anthony, Hookway, Paul Matthew, Theydon Secretaries Limited, Clark, Deborah Anne in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREED, Mark Anthony 20 August 2012 - 1
HOOKWAY, Paul Matthew 20 August 2012 - 1
CLARK, Deborah Anne 29 January 2009 20 August 2012 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 29 January 2009 29 January 2009 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 04 November 2019
PSC04 - N/A 06 March 2019
CH01 - Change of particulars for director 06 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 21 February 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 27 February 2018
CH01 - Change of particulars for director 12 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 16 February 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 19 April 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 29 October 2010
AA01 - Change of accounting reference date 19 May 2010
TM01 - Termination of appointment of director 24 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
NEWINC - New incorporation documents 29 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.