Rainham
Essex
RM13 9JU
Director Name | Mr Mark Anthony Creed |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Raymonds Drive Benfleet Essex SS7 3PW |
Director Name | Ms Deborah Anne Clark |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Downs Grove Basildon Essex SS16 4QL |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Mrs Lisa Hookway |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Roding Way Rainham Essex RM13 9QD |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | mapcontractservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85597862 |
Telephone region | London |
Registered Address | Contract House 1a Bates Industrial Estate Church Road Harold Wood Essex RM3 0HU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mark Anthony Creed 50.00% Ordinary |
---|---|
1 at £1 | Paul Matthew Hookway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,513 |
Cash | £82,577 |
Current Liabilities | £56,884 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
30 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Contract House 1a Bates Industrial Estate Church Road Harold Wood Essex RM3 0HU on 12 December 2023 (1 page) |
4 May 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
8 February 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
3 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
20 July 2021 | Director's details changed for Mr Mark Anthony Creed on 20 July 2021 (2 pages) |
20 July 2021 | Change of details for Mr Mark Anthony Creed as a person with significant control on 20 July 2021 (2 pages) |
20 July 2021 | Change of details for Mr Mark Anthony Creed as a person with significant control on 20 July 2021 (2 pages) |
20 July 2021 | Director's details changed for Mr Mark Anthony Creed on 20 July 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
23 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
4 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
6 March 2019 | Change of details for Mr Mark Anthony Creed as a person with significant control on 31 January 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Mark Anthony Creed on 31 January 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
2 March 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 February 2018 | Director's details changed for Paul Matthew Hookway on 28 January 2018 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
8 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 January 2015 | Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015 (1 page) |
28 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 April 2013 | Registered office address changed from Project House 6 Raven Road South Woodford E18 1HB United Kingdom on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from Project House 6 Raven Road South Woodford E18 1HB United Kingdom on 19 April 2013 (2 pages) |
25 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Appointment of Mark Anthony Creed as a director (3 pages) |
18 February 2013 | Appointment of Mark Anthony Creed as a director (3 pages) |
18 February 2013 | Termination of appointment of Deborah Clark as a director (2 pages) |
18 February 2013 | Termination of appointment of Deborah Clark as a director (2 pages) |
18 February 2013 | Appointment of Paul Matthew Hookway as a director (3 pages) |
18 February 2013 | Appointment of Paul Matthew Hookway as a director (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 May 2010 | Current accounting period extended from 31 January 2010 to 31 May 2010 (1 page) |
19 May 2010 | Current accounting period extended from 31 January 2010 to 31 May 2010 (1 page) |
24 March 2010 | Termination of appointment of Lisa Hookway as a director (1 page) |
24 March 2010 | Termination of appointment of Lisa Hookway as a director (1 page) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mrs Lisa Hookway on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Lisa Hookway on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Ms Deborah Anne Clark on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mrs Lisa Hookway on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Ms Deborah Anne Clark on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Ms Deborah Anne Clark on 1 October 2009 (2 pages) |
4 February 2009 | Director appointed ms deborah anne clark (1 page) |
4 February 2009 | Director appointed ms deborah anne clark (1 page) |
4 February 2009 | Director appointed mrs lisa hookway (1 page) |
4 February 2009 | Director appointed mrs lisa hookway (1 page) |
30 January 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
30 January 2009 | Appointment terminated director elizabeth davies (1 page) |
30 January 2009 | Appointment terminated director elizabeth davies (1 page) |
30 January 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
29 January 2009 | Incorporation (13 pages) |
29 January 2009 | Incorporation (13 pages) |