About

Registered Number: 01372811
Date of Incorporation: 12/06/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: Berkeley Business Park, Wainwright Road, Worcester, Worcestershire, WR4 9ZS

 

Having been setup in 1978, Mapa Spontex Uk Ltd have registered office in Worcester. We do not know the number of employees at the organisation. The companies directors are listed as Beckstrom, Sean Charles, David, Patrick Alain, Gimeno-terraza, Ramon, Kershaw, Frederick, Perrot, Eric Emile Noel, Singh, Amitabh, Wooldridge, David Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKSTROM, Sean Charles 19 February 2018 - 1
DAVID, Patrick Alain 30 August 2010 30 April 2017 1
GIMENO-TERRAZA, Ramon 26 February 2007 30 August 2010 1
KERSHAW, Frederick 24 July 1997 23 November 2001 1
PERROT, Eric Emile Noel 31 July 1998 11 May 2010 1
SINGH, Amitabh 30 April 2017 31 October 2017 1
WOOLDRIDGE, David Andrew 18 November 1992 30 September 1998 1

Filing History

Document Type Date
PSC02 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 28 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 11 December 2017
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 07 November 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM02 - Termination of appointment of secretary 09 May 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 27 July 2012
RESOLUTIONS - N/A 13 June 2012
CC04 - Statement of companies objects 13 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 09 January 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
AA - Annual Accounts 04 November 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 20 December 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 11 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 04 November 2002
AUD - Auditor's letter of resignation 27 September 2002
363s - Annual Return 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 09 January 2001
CERTNM - Change of name certificate 29 December 2000
AA - Annual Accounts 26 October 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 26 October 1999
287 - Change in situation or address of Registered Office 04 June 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 31 October 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 31 October 1995
288 - N/A 21 February 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 08 November 1993
288 - N/A 05 March 1993
363s - Annual Return 03 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
AA - Annual Accounts 02 November 1992
288 - N/A 02 October 1992
AA - Annual Accounts 18 December 1991
363b - Annual Return 09 December 1991
363 - Annual Return 17 December 1990
AA - Annual Accounts 10 December 1990
288 - N/A 22 November 1990
288 - N/A 30 October 1990
CERTNM - Change of name certificate 19 October 1990
288 - N/A 17 August 1990
363 - Annual Return 19 February 1990
CERTNM - Change of name certificate 12 January 1990
AA - Annual Accounts 20 November 1989
288 - N/A 05 September 1989
288 - N/A 14 June 1989
288 - N/A 25 May 1989
288 - N/A 26 April 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 21 November 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 19 November 1987
288 - N/A 19 November 1987
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987
287 - Change in situation or address of Registered Office 14 August 1980
MEM/ARTS - N/A 01 August 1979
CERTNM - Change of name certificate 30 July 1979
287 - Change in situation or address of Registered Office 20 March 1979
NEWINC - New incorporation documents 12 June 1978
MISC - Miscellaneous document 12 June 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.