Lowton
Warrington
WA3 1AW
Secretary Name | Mr Gary Steven Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2008(1 day after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Secratary |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Pocket Nook Lane Lowton Warrington WA3 1AW |
Director Name | Mr Harvey John Richardson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(14 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Pocket Nook Lane Lowton Warrington WA3 1AW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Leon Hennigan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Pocket Nook Lane Lowton Warrington WA3 1AW |
Website | map-engineering.co.uk |
---|---|
Telephone | 0161 8326840 |
Telephone region | Manchester |
Registered Address | Unit C Pocket Nook Lane Lowton Warrington WA3 1AW |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Chris Wood 50.00% Ordinary |
---|---|
1 at £1 | Gary Hall 25.00% Ordinary |
1 at £1 | Virinia Hall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,057 |
Cash | £53,836 |
Current Liabilities | £45,095 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (7 months, 4 weeks from now) |
18 January 2021 | Delivered 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 2017 | Delivered on: 28 June 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
13 December 2017 | Cessation of Gary Steven Hall as a person with significant control on 27 November 2017 (1 page) |
---|---|
13 December 2017 | Cessation of Virinia Hall as a person with significant control on 27 November 2017 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
28 June 2017 | Registration of charge 067631740001, created on 27 June 2017 (21 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
4 April 2017 | Director's details changed for Mr Christopher Anthony Wood on 4 April 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Mr Gary Steven Hall on 4 April 2017 (1 page) |
11 October 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Mr Christopher Anthony Wood on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Christopher Anthony Wood on 1 December 2009 (2 pages) |
2 April 2009 | Company name changed map lease LTD\certificate issued on 06/04/09 (2 pages) |
14 January 2009 | Secretary appointed mr gary steven hall (1 page) |
9 January 2009 | Accounting reference date shortened from 31/12/2009 to 30/11/2009 (1 page) |
9 January 2009 | Director appointed mr christopher wood (1 page) |
2 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
2 December 2008 | Incorporation (9 pages) |