About

Registered Number: 02787157
Date of Incorporation: 05/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR

 

Established in 1993, Mapal Ltd has its registered office in Purley, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Mapal Ltd. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERKENHOFF, Ralf, Dr 10 September 2014 - 1
KRESS, Jochen, Dr 10 September 2014 - 1
CLAYPOLE, John Leonard 23 February 1994 10 September 2014 1
FREY, Paul 23 February 1994 10 September 2014 1
KRESS, Dieter Georg August, Dr Ing 05 February 1993 10 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 03 January 2018
PSC01 - N/A 14 November 2017
PSC09 - N/A 13 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 12 January 2017
MR01 - N/A 16 December 2016
AA - Annual Accounts 03 August 2016
AUD - Auditor's letter of resignation 18 February 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 05 February 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 13 February 2004
AA - Annual Accounts 10 October 2003
363a - Annual Return 18 February 2003
AA - Annual Accounts 08 October 2002
363a - Annual Return 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
AA - Annual Accounts 24 October 2001
363a - Annual Return 21 February 2001
AA - Annual Accounts 02 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
363a - Annual Return 22 February 2000
AA - Annual Accounts 02 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1999
363a - Annual Return 01 April 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 16 June 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 17 October 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
363s - Annual Return 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1993
288 - N/A 16 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1993
NEWINC - New incorporation documents 05 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.