MAPYX LIMITED
POOLE

Hellopages » Dorset » Purbeck » BH16 6HX

Company number 05696490
Status Active
Incorporation Date 2 February 2006
Company Type Private Limited Company
Address SUITE 2 JELLICOE HOUSE, ADMIRALTY PARK, STATION ROAD HOLTON HEATH, POOLE, DORSET, BH16 6HX
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,090 . The most likely internet sites of MAPYX LIMITED are www.mapyx.co.uk, and www.mapyx.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Wareham Rail Station is 2.1 miles; to Hamworthy Rail Station is 2.8 miles; to Poole Rail Station is 4.3 miles; to Wool Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mapyx Limited is a Private Limited Company. The company registration number is 05696490. Mapyx Limited has been working since 02 February 2006. The present status of the company is Active. The registered address of Mapyx Limited is Suite 2 Jellicoe House Admiralty Park Station Road Holton Heath Poole Dorset Bh16 6hx. . JAMES, Christopher Francis is a Director of the company. JEFFS, Simon is a Director of the company. WOOD, Steven David is a Director of the company. Secretary HAMILTON, Nick has been resigned. Director CAREY, Bernard Thomas has been resigned. Director DRURY, Daniel Edmund has been resigned. Director PECEK, Dusan has been resigned. Director PECEK, Uros has been resigned. Director SAHOTA, Mohan Singh has been resigned. Director SAHOTA, Mohan Singh has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
JAMES, Christopher Francis
Appointed Date: 01 March 2009
72 years old

Director
JEFFS, Simon
Appointed Date: 11 March 2014
50 years old

Director
WOOD, Steven David
Appointed Date: 01 March 2009
63 years old

Resigned Directors

Secretary
HAMILTON, Nick
Resigned: 02 December 2008
Appointed Date: 02 February 2006

Director
CAREY, Bernard Thomas
Resigned: 03 March 2008
Appointed Date: 02 February 2006
71 years old

Director
DRURY, Daniel Edmund
Resigned: 01 February 2009
Appointed Date: 02 February 2006
54 years old

Director
PECEK, Dusan
Resigned: 05 July 2012
Appointed Date: 30 December 2009
73 years old

Director
PECEK, Uros
Resigned: 18 June 2012
Appointed Date: 02 February 2006
45 years old

Director
SAHOTA, Mohan Singh
Resigned: 08 January 2010
Appointed Date: 01 October 2009
66 years old

Director
SAHOTA, Mohan Singh
Resigned: 18 September 2009
Appointed Date: 01 March 2008
66 years old

Persons With Significant Control

Mr Stephen David Wood
Notified on: 3 March 2017
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAPYX LIMITED Events

15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,090

29 Mar 2016
Director's details changed for Mr Steven David Wood on 10 January 2016
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 42 more events
10 Mar 2008
Registered office changed on 10/03/2008 from 1 church street, isham kettering northamptonshire NN14 1HD
24 Jul 2007
Total exemption small company accounts made up to 28 February 2007
20 Mar 2007
Return made up to 02/02/07; full list of members
20 Mar 2006
Ad 06/02/06--------- £ si 700@1=700 £ ic 300/1000
02 Feb 2006
Incorporation

MAPYX LIMITED Charges

19 October 2015
Charge code 0569 6490 0004
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
15 January 2014
Charge code 0569 6490 0003
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
22 March 2011
Rent deposit deed
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Birchmere Limited
Description: £3,840.00.
4 May 2010
Debenture
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…