M A P Holdings Limited

General information

Name:

M A P Holdings Ltd

Office Address:

Unit 406 Central Park Trading Estate BS14 9BZ Petherton Road

Number: 04730514

Incorporation date: 2003-04-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

M A P Holdings Limited can be contacted at Unit 406, Central Park Trading Estate in Petherton Road. The company's post code is BS14 9BZ. M A P Holdings has been operating in this business for the last 21 years. The company's Companies House Reg No. is 04730514. The company's SIC and NACE codes are 64202 and their NACE code stands for Activities of production holding companies. Its most recent financial reports were submitted for the period up to 31st July 2022 and the latest annual confirmation statement was filed on 10th April 2023.

As found in the company's register, since May 2019 there have been two directors: David B. and Ryan S..

The companies that control this firm are: New Coat Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Central Park, Petherton Road, BS14 9BZ and was registered as a PSC under the registration number 11708649.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 31 May 2019

Latest update: 3 March 2024

Ryan S.

Role: Director

Appointed: 31 May 2019

Latest update: 3 March 2024

People with significant control

New Coat Limited
Address: Unit 406 Central Park, Petherton Road, Bristol, BS14 9BZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11708649
Notified on 31 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul B.
Notified on 10 April 2016
Ceased on 31 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael B.
Notified on 10 April 2016
Ceased on 31 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew B.
Notified on 10 April 2016
Ceased on 31 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 28th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28th April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2022 (AA)
filed on: 23rd, February 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Goldwyns (bristol) Limited

Address:

9 Portland Square

Post code:

BS2 8ST

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
21
Company Age

Similar companies nearby

Closest companies