General information

Name:

Map Interiors Limited

Office Address:

19-20 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 06478675

Incorporation date: 2008-01-21

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 19-20 Bourne Court, Woodford Green IG8 8HD Map Interiors Ltd is a Private Limited Company registered under the 06478675 registration number. This firm was launched sixteen years ago. The firm's declared SIC number is 43390: Other building completion and finishing. 2022-12-31 is the last time when company accounts were reported.

10 transactions have been registered in 2014 with a sum total of £172,438. In 2013 there was a similar number of transactions (exactly 16) that added up to £706,174. The Council conducted 4 transactions in 2012, this added up to £49,307. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 31 transactions and issued invoices for £1,121,873. Cooperation with the Department for Transport council covered the following areas: Lh Improvements - Additions and Lh Buildings - Additions.

According to the latest update, there’s only one managing director in the company: Matthew B. (since 2022-01-18). The company had been directed by Mark K. till August 2016. Additionally another director, namely Paul C. quit in January 2022.

Financial data based on annual reports

Company staff

Matthew B.

Role: Director

Appointed: 18 January 2022

Latest update: 2 February 2024

People with significant control

The companies that control this firm are as follows: Map Interiors Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Woodford Green at Southend Road, IG8 8HD, Essex and was registered as a PSC under the registration number 08985730.

Map Interiors Holdings Limited
Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom
Legal authority England And Wales
Legal form 06478675
Country registered England And Wales
Place registered England And Wales
Registration number 08985730
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 May 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates Sunday 21st January 2024 (CS01)
filed on: 22nd, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

The Coach House The Square

Post code:

CM21 9AE

City / Town:

Sawbridgeworth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 10 £ 172 437.80
2014-03-26 320454 £ 63 720.00 Lh Improvements - Additions
2014-03-26 320460 £ 34 089.00 Lh Improvements - Additions
2014-03-26 320461 £ 18 230.29 Lh Improvements - Additions
2013 Department for Transport 16 £ 706 174.46
2013-05-03 295034 £ 205 915.10 Lh Buildings - Additions
2013-07-26 301791 £ 145 872.61 Lh Improvements - Additions
2013-05-24 296265 £ 134 098.26 Lh Buildings - Additions
2012 Department for Transport 4 £ 49 306.56
2012-04-27 267501 £ 29 250.00 Lh Buildings - Additions
2012-12-14 283693 £ 10 849.56 Lh Buildings - Additions
2012-07-20 273491 £ 6 807.00 Lh Buildings - Additions
2011 Department for Transport 1 £ 193 953.84
2011-10-14 252360 £ 193 953.84 Lh Buildings - Additions

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
16
Company Age

Similar companies nearby

Closest companies