About

Registered Number: 06381510
Date of Incorporation: 25/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 17 George Street, St. Helens, Merseyside, WA10 1DB

 

Mapp Vending Ltd was registered on 25 September 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Bailey, Carol Ann, Bailey, Michael James, Bailey, Paul, Bailey, Philip Anthony for Mapp Vending Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Carol Ann 25 September 2007 - 1
BAILEY, Michael James 25 September 2007 - 1
BAILEY, Paul 25 September 2007 - 1
BAILEY, Philip Anthony 25 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 29 July 2019
CH01 - Change of particulars for director 07 March 2019
PSC04 - N/A 07 March 2019
PSC04 - N/A 07 March 2019
CH01 - Change of particulars for director 07 March 2019
CH01 - Change of particulars for director 07 March 2019
CH01 - Change of particulars for director 07 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 27 September 2013
AD01 - Change of registered office address 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH03 - Change of particulars for secretary 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
SH08 - Notice of name or other designation of class of shares 18 February 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 10 October 2011
SH01 - Return of Allotment of shares 29 July 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 23 July 2009
225 - Change of Accounting Reference Date 15 May 2009
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.