About

Registered Number: 03545373
Date of Incorporation: 14/04/1998 (26 years ago)
Company Status: Active
Registered Address: 5 Hamilton Mews, Saffron Walden, Essex, CB10 2BH,

 

M.A.P. Electrical Systems Ltd was established in 1998, it's status is listed as "Active". The company has 2 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Mark Andrew 14 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Wendy Jane 14 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 08 February 2016
AD01 - Change of registered office address 13 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 19 January 2015
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 22 October 2013
CH03 - Change of particulars for secretary 28 June 2013
CH01 - Change of particulars for director 28 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 21 March 2012
AD01 - Change of registered office address 23 December 2011
DISS40 - Notice of striking-off action discontinued 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 11 June 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 10 December 2001
363a - Annual Return 17 September 2001
AA - Annual Accounts 17 September 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 17 September 2001
AC92 - N/A 13 September 2001
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2001
GAZ1 - First notification of strike-off action in London Gazette 03 October 2000
DISS40 - Notice of striking-off action discontinued 15 February 2000
363s - Annual Return 10 February 2000
GAZ1 - First notification of strike-off action in London Gazette 05 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1998
287 - Change in situation or address of Registered Office 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.