Company NameMap Engineers Ltd
DirectorsChristopher Anthony Wood and Harvey John Richardson
Company StatusActive
Company Number06763174
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 5 months ago)
Previous NameMap Lease Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Christopher Anthony Wood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(1 day after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Pocket Nook Lane
Lowton
Warrington
WA3 1AW
Secretary NameMr Gary Steven Hall
NationalityBritish
StatusCurrent
Appointed03 December 2008(1 day after company formation)
Appointment Duration15 years, 5 months
RoleSecratary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Pocket Nook Lane
Lowton
Warrington
WA3 1AW
Director NameMr Harvey John Richardson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(14 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Pocket Nook Lane
Lowton
Warrington
WA3 1AW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Leon Hennigan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Pocket Nook Lane
Lowton
Warrington
WA3 1AW

Contact

Websitemap-engineering.co.uk
Telephone0161 8326840
Telephone regionManchester

Location

Registered AddressUnit C Pocket Nook Lane
Lowton
Warrington
WA3 1AW
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Chris Wood
50.00%
Ordinary
1 at £1Gary Hall
25.00%
Ordinary
1 at £1Virinia Hall
25.00%
Ordinary

Financials

Year2014
Net Worth£33,057
Cash£53,836
Current Liabilities£45,095

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (7 months, 4 weeks from now)

Charges

18 January 2021Delivered on: 29 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 June 2017Delivered on: 28 June 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

13 December 2017Cessation of Gary Steven Hall as a person with significant control on 27 November 2017 (1 page)
13 December 2017Cessation of Virinia Hall as a person with significant control on 27 November 2017 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
28 June 2017Registration of charge 067631740001, created on 27 June 2017 (21 pages)
2 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 May 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 100
(3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
4 April 2017Director's details changed for Mr Christopher Anthony Wood on 4 April 2017 (2 pages)
4 April 2017Secretary's details changed for Mr Gary Steven Hall on 4 April 2017 (1 page)
11 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr Christopher Anthony Wood on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Christopher Anthony Wood on 1 December 2009 (2 pages)
2 April 2009Company name changed map lease LTD\certificate issued on 06/04/09 (2 pages)
14 January 2009Secretary appointed mr gary steven hall (1 page)
9 January 2009Accounting reference date shortened from 31/12/2009 to 30/11/2009 (1 page)
9 January 2009Director appointed mr christopher wood (1 page)
2 December 2008Appointment terminated director yomtov jacobs (1 page)
2 December 2008Incorporation (9 pages)