General information

Name:

Map West Ltd

Office Address:

2 Bailey Hill BA7 7AD Castle Cary

Number: 05899071

Incorporation date: 2006-08-08

Dissolution date: 2021-12-21

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 marks the launching of Map West Limited, a company which was located at 2 Bailey Hill, , Castle Cary. The company was founded on Tuesday 8th August 2006. The company's registered no. was 05899071 and its area code was BA7 7AD. This firm had been active in this business for approximately 15 years until Tuesday 21st December 2021. Registered as Anderson 5051, the company used the name up till 2010, when it got changed to Map West Limited.

The information we have that details the company's executives shows that the last two directors were: Elaine J. and Andrew C. who assumed their respective positions on Monday 10th December 2018 and Monday 4th September 2006.

Andrew C. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Map West Limited 2010-04-01
  • Anderson 5051 Limited 2006-08-08

Financial data based on annual reports

Company staff

Elaine J.

Role: Director

Appointed: 10 December 2018

Latest update: 18 August 2023

Elaine J.

Role: Secretary

Appointed: 01 August 2007

Latest update: 18 August 2023

Andrew C.

Role: Director

Appointed: 04 September 2006

Latest update: 18 August 2023

People with significant control

Andrew C.
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 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 22 August 2021
Confirmation statement last made up date 08 August 2020
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 30 April 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 March 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 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 8 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Accounting reference date changed from 31st December 2020 to 30th June 2021 (AA01)
filed on: 27th, August 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Woodpecker Middle Street Galhampton

Post code:

BA22 7AP

City / Town:

Yeovil

HQ address,
2013

Address:

Woodpeckers Middle Street Galhampton

Post code:

BA22 7AP

City / Town:

Yeovil

HQ address,
2014

Address:

91/93 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2015

Address:

91/93 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode