Map Contract Services Limited

DataGardener
live
Micro

Map Contract Services Limited

06805622Private Limited With Share Capital

Contract House, 1A Bates Industrial Estate, Harold Wood, RM30HU
Incorporated

29/01/2009

Company Age

17 years

Directors

2

Employees

2

SIC Code

43210

Risk

low risk

Company Overview

Registration, classification & business activity

Map Contract Services Limited (06805622) is a private limited with share capital incorporated on 29/01/2009 (17 years old) and registered in harold wood, RM30HU. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Micro
Incorporated 29/01/2009
RM30HU
2 employees

Financial Overview

Total Assets

£227.2K

Liabilities

£142.8K

Net Assets

£84.4K

Est. Turnover

£450.5K

AI Estimated
Unreported
Cash

£61.2K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

55
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2013
Termination Director Company With Name
Category:Officers
Date:18-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-05-2010
Termination Director Company With Name
Category:Officers
Date:24-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Legacy
Category:Officers
Date:04-02-2009
Legacy
Category:Officers
Date:04-02-2009
Legacy
Category:Officers
Date:30-01-2009
Legacy
Category:Officers
Date:30-01-2009
Incorporation Company
Category:Incorporation
Date:29-01-2009

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date18/12/2025
Latest Accounts31/05/2025

Trading Addresses

6Th Floor Newbury House 890-900 Eas, Avenue New, Ilford, Essex, IG27HH
Contract House, 1A Bates Industrial Estate, Harold Wood, Essex Rm3 0Hu, RM30HURegistered

Related Companies

1

Contact