Map Mechanical Ltd

DataGardener
live
Micro

Map Mechanical Ltd

06797972Private Limited With Share Capital

12 Greenhead Road, Huddersfield, West Yorkshire, HD14EN
Incorporated

21/01/2009

Company Age

17 years

Directors

1

Employees

10

SIC Code

43220

Risk

moderate risk

Company Overview

Registration, classification & business activity

Map Mechanical Ltd (06797972) is a private limited with share capital incorporated on 21/01/2009 (17 years old) and registered in west yorkshire, HD14EN. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Micro
Incorporated 21/01/2009
HD14EN
10 employees

Financial Overview

Total Assets

£277.6K

Liabilities

£488.0K

Net Assets

£-210.4K

Est. Turnover

£693.9K

AI Estimated
Unreported
Cash

£4.7K

Key Metrics

10

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

78
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2020
Resolution
Category:Resolution
Date:09-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Capital Cancellation Shares
Category:Capital
Date:10-04-2017
Capital Return Purchase Own Shares
Category:Capital
Date:28-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:21-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:09-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2010
Legacy
Category:Accounts
Date:25-03-2009
Legacy
Category:Address
Date:25-03-2009
Legacy
Category:Capital
Date:25-03-2009
Legacy
Category:Officers
Date:25-03-2009
Legacy
Category:Officers
Date:25-03-2009
Legacy
Category:Officers
Date:22-01-2009
Incorporation Company
Category:Incorporation
Date:21-01-2009

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date15/07/2025
Latest Accounts31/03/2025

Trading Addresses

12 Greenhead Road, Huddersfield, HD14ENRegistered
2 Meal Hill Road, Holme, Huddersfield, West Yorkshire, HD92QQ

Contact

01484645577
12 Greenhead Road, Huddersfield, West Yorkshire, HD14EN