Company NameMap Contract Services Limited
DirectorsPaul Matthew Hookway and Mark Anthony Creed
Company StatusActive
Company Number06805622
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul Matthew Hookway
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Farm Road
Rainham
Essex
RM13 9JU
Director NameMr Mark Anthony Creed
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Raymonds Drive
Benfleet
Essex
SS7 3PW
Director NameMs Deborah Anne Clark
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Downs Grove
Basildon
Essex
SS16 4QL
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMrs Lisa Hookway
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Roding Way
Rainham
Essex
RM13 9QD
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitemapcontractservices.co.uk
Email address[email protected]
Telephone020 85597862
Telephone regionLondon

Location

Registered AddressContract House 1a Bates Industrial Estate
Church Road
Harold Wood
Essex
RM3 0HU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mark Anthony Creed
50.00%
Ordinary
1 at £1Paul Matthew Hookway
50.00%
Ordinary

Financials

Year2014
Net Worth£52,513
Cash£82,577
Current Liabilities£56,884

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
12 December 2023Registered 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 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
8 February 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
3 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
20 July 2021Director's details changed for Mr Mark Anthony Creed on 20 July 2021 (2 pages)
20 July 2021Change of details for Mr Mark Anthony Creed as a person with significant control on 20 July 2021 (2 pages)
20 July 2021Change of details for Mr Mark Anthony Creed as a person with significant control on 20 July 2021 (2 pages)
20 July 2021Director's details changed for Mr Mark Anthony Creed on 20 July 2021 (2 pages)
6 April 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
2 March 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
4 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
6 March 2019Change of details for Mr Mark Anthony Creed as a person with significant control on 31 January 2019 (2 pages)
6 March 2019Director's details changed for Mr Mark Anthony Creed on 31 January 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
21 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
2 March 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
12 February 2018Director's details changed for Paul Matthew Hookway on 28 January 2018 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
8 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 April 2013Registered office address changed from Project House 6 Raven Road South Woodford E18 1HB United Kingdom on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from Project House 6 Raven Road South Woodford E18 1HB United Kingdom on 19 April 2013 (2 pages)
25 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
18 February 2013Appointment of Mark Anthony Creed as a director (3 pages)
18 February 2013Appointment of Mark Anthony Creed as a director (3 pages)
18 February 2013Termination of appointment of Deborah Clark as a director (2 pages)
18 February 2013Termination of appointment of Deborah Clark as a director (2 pages)
18 February 2013Appointment of Paul Matthew Hookway as a director (3 pages)
18 February 2013Appointment of Paul Matthew Hookway as a director (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 May 2010Current accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
19 May 2010Current accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
24 March 2010Termination of appointment of Lisa Hookway as a director (1 page)
24 March 2010Termination of appointment of Lisa Hookway as a director (1 page)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mrs Lisa Hookway on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Lisa Hookway on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Ms Deborah Anne Clark on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mrs Lisa Hookway on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Ms Deborah Anne Clark on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Ms Deborah Anne Clark on 1 October 2009 (2 pages)
4 February 2009Director appointed ms deborah anne clark (1 page)
4 February 2009Director appointed ms deborah anne clark (1 page)
4 February 2009Director appointed mrs lisa hookway (1 page)
4 February 2009Director appointed mrs lisa hookway (1 page)
30 January 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
30 January 2009Appointment terminated director elizabeth davies (1 page)
30 January 2009Appointment terminated director elizabeth davies (1 page)
30 January 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
29 January 2009Incorporation (13 pages)
29 January 2009Incorporation (13 pages)