Company Information for MAPMECHANICS LIMITED
CACI HOUSE KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8TS,
|
Company Registration Number
02129484
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MAPMECHANICS LIMITED | ||
Legal Registered Office | ||
CACI HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS Other companies in TW8 | ||
Previous Names | ||
|
Company Number | 02129484 | |
---|---|---|
Company ID Number | 02129484 | |
Date formed | 1987-05-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 10:01:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GREGORY REESE BRADFORD |
||
STEVEN ARTHUR SADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN GREENWOOD |
Company Secretary | ||
DAVID RUSSELL COCKRELL |
Director | ||
PAUL DAWSEY |
Director | ||
CHRISTOPHER JOHN GREENWOOD |
Director | ||
MARY SHORT |
Director | ||
THERESA ANNE BARLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPARGONET CONSULTING LIMITED | Director | 2017-10-02 | CURRENT | 2000-02-18 | Active - Proposal to Strike off | |
TOMORROW COMMUNICATIONS LIMITED | Director | 2012-02-01 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
SPARGONET CONSULTING LIMITED | Director | 2017-10-02 | CURRENT | 2000-02-18 | Active - Proposal to Strike off | |
PINK CARNATION LTD | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active | |
STREAM:20 LIMITED | Director | 2016-03-02 | CURRENT | 2005-09-22 | Active - Proposal to Strike off | |
PURPLE SECURE SYSTEMS LTD | Director | 2016-03-01 | CURRENT | 2006-03-01 | Active - Proposal to Strike off | |
ROCKSHORE GROUP LIMITED | Director | 2015-07-01 | CURRENT | 2012-11-23 | Active - Proposal to Strike off | |
ROCKSHORE LTD | Director | 2015-07-01 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
TOMORROW COMMUNICATIONS LIMITED | Director | 2012-12-24 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
CACI LIMITED | Director | 2012-12-24 | CURRENT | 1982-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AAMD | Amended accounts made up to 2018-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Steven Arthur Sadler as company secretary on 2019-03-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN ARTHUR SADLER | |
AP01 | DIRECTOR APPOINTED MR GREGORY REESE BRADFORD | |
AA01 | Current accounting period extended from 31/03/18 TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/17 FROM Canal Court 155 High Street Brentford Middlesex TW8 8JA | |
PSC02 | Notification of Caci Limited as a person with significant control on 2017-11-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY SHORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAWSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COCKRELL | |
TM02 | Termination of appointment of Christopher John Greenwood on 2017-11-03 | |
PSC07 | CESSATION OF CHRIS JOHN GREENWOOD AS A PSC | |
PSC07 | CESSATION OF MARY SHORT AS A PSC | |
SH20 | Statement by Directors | |
LATEST SOC | 27/10/17 STATEMENT OF CAPITAL;GBP 180 | |
SH19 | Statement of capital on 2017-10-27 GBP 180 | |
CAP-SS | Solvency Statement dated 23/10/17 | |
RES06 | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 180 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | |
PSC04 | Change of details for Mr Chris John Greenwood as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY SHORT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GREENWOOD / 30/06/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN GREENWOOD on 2017-06-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY SHORT / 30/06/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 31/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESA BARLOW | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 31/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAWSEY / 29/05/2014 | |
AP01 | DIRECTOR APPOINTED MRS THERESA ANNE BARLOW | |
AP01 | DIRECTOR APPOINTED MR DAVID RUSSELL COCKRELL | |
AP01 | DIRECTOR APPOINTED MR PAUL DAWSEY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 99 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 07/10/2013 | |
CERTNM | COMPANY NAME CHANGED KINGSWOOD LIMITED CERTIFICATE ISSUED ON 10/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY SHORT / 08/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GREENWOOD / 08/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GREENWOOD / 08/04/2013 | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 30/03/09 | |
CAP-MDSC | MIN DETAIL AMEND CAPITAL EFF 30/03/09 | |
RES06 | REDUCE ISSUED CAPITAL 30/03/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/97 FROM: 449 CHISWICK HIGH ROAD LONDON W4 4AU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAPMECHANICS LIMITED
MAPMECHANICS LIMITED owns 1 domain names.
mapmechanics.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Somerset Council | |
|
|
North Somerset Council | |
|
|
North Somerset Council | |
|
|
North Somerset Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |