Company NameMapal Limited
DirectorsJochen Kress and Wayne Edward Whitehouse
Company StatusActive
Company Number02787157
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameDr Jochen Kress
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed10 September 2014(21 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPlatanenweg 20
D-73430 Aalen
Germany
Director NameMr Wayne Edward Whitehouse
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(21 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Heronbank Nailcote Grange
Coventry
West Midlands
CV4 9XN
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed05 February 1993(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameDr Ing Dieter Georg August Kress
Date of BirthApril 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleEngineering
Correspondence AddressWalkstr
87
Aalen
D-73431
Germany
Director NameJohn Leonard Claypole
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 10 September 2014)
RoleManaging Director
Correspondence Address2 Maidenhair Drive
Boughton Vale
Rugby
Warwickshire
CV23 0SE
Director NamePaul Frey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed23 February 1994(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 10 September 2014)
RoleFinance Director
Correspondence AddressIm Stollberg
41
D-73540 Heubach
Germany
Director NameDr Ralf Herkenhoff
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2014(21 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSchenkensteinstrasse 12
D-70469 Stuttgart
Germany
Director NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1993
Appointment Duration3 days (resigned 05 February 1993)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Contact

Websitemapal.com

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Mapal Fabrik Fur Prazisionswerkzeuge Dr Kress Kg
99.98%
Ordinary
1 at £1Dieter Georg August Kress
0.02%
Ordinary

Financials

Year2014
Turnover£12,945,260
Net Worth£4,629,458
Cash£2,262,722
Current Liabilities£3,098,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 December 2016Delivered on: 16 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 November 2017Notification of Dieter Georg August Kress as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (24 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 December 2016Registration of charge 027871570001, created on 8 December 2016 (23 pages)
3 August 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
18 February 2016Auditor's resignation (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(6 pages)
19 June 2015Accounts for a medium company made up to 31 December 2014 (14 pages)
20 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
(6 pages)
20 March 2015Termination of appointment of John Leonard Claypole as a director on 10 September 2014 (1 page)
20 March 2015Termination of appointment of Paul Frey as a director on 10 September 2014 (1 page)
20 March 2015Appointment of Dr Ralf Herkenhoff as a director on 10 September 2014 (2 pages)
20 March 2015Appointment of Wayne Edward Whitehouse as a director on 10 September 2014 (2 pages)
20 March 2015Appointment of Dr Jochen Kress as a director on 10 September 2014 (2 pages)
20 March 2015Termination of appointment of Dieter Georg August Kress as a director on 10 September 2014 (1 page)
2 July 2014Accounts for a medium company made up to 31 December 2013 (14 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
(6 pages)
6 August 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 September 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 September 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 July 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 September 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 July 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (15 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
23 October 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 September 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
5 February 2005Return made up to 05/02/05; full list of members (6 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
13 February 2004Return made up to 05/02/04; full list of members (6 pages)
10 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
18 February 2003Return made up to 05/02/03; full list of members (6 pages)
8 October 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
21 February 2002Return made up to 05/02/02; full list of members (6 pages)
7 November 2001Secretary's particulars changed (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston rd sutton surrey SM1 4QL (1 page)
24 October 2001Accounts for a medium company made up to 31 December 2000 (12 pages)
21 February 2001Return made up to 05/02/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
22 February 2000Return made up to 05/02/00; full list of members (6 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 April 1999Return made up to 05/02/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 February 1998Return made up to 05/02/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 February 1997Return made up to 05/02/97; full list of members (6 pages)
16 June 1996Full accounts made up to 31 December 1995 (11 pages)
21 February 1996Return made up to 05/02/96; full list of members (6 pages)
20 September 1995Full accounts made up to 31 December 1994 (14 pages)