LOCATION MAPS LIMITED
WORMLEY

Hellopages » Surrey » Waverley » GU8 5TR

Company number 02425202
Status Active
Incorporation Date 21 September 1989
Company Type Private Limited Company
Address SQUIRRELS WOOD, PETWORTH ROAD, WORMLEY, SURREY, GU8 5TR
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 16,660 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LOCATION MAPS LIMITED are www.locationmaps.co.uk, and www.location-maps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Location Maps Limited is a Private Limited Company. The company registration number is 02425202. Location Maps Limited has been working since 21 September 1989. The present status of the company is Active. The registered address of Location Maps Limited is Squirrels Wood Petworth Road Wormley Surrey Gu8 5tr. The company`s financial liabilities are £68.46k. It is £2.22k against last year. And the total assets are £78.78k, which is £0.52k against last year. HORSFIELD, Alan is a Secretary of the company. BLACKMAN WRIGHT, Sharon Elizabeth is a Director of the company. FOSTER, Andrea is a Director of the company. HORSFIELD, Alan is a Director of the company. Secretary PARRY, Trevor Evan has been resigned. Director ASHWORTH, Robert Cameron has been resigned. Director BALDWIN, Nicholas John Hugh has been resigned. Director BARNETT, Laurence Henry has been resigned. Director BEST, Michael Richard has been resigned. Director PARRY, Trevor Evan has been resigned. Director WEBB, David John has been resigned. Director WOODS, John Norbury has been resigned. The company operates in "specialised design activities".


location maps Key Finiance

LIABILITIES £68.46k
+3%
CASH n/a
TOTAL ASSETS £78.78k
+0%
All Financial Figures

Current Directors

Secretary
HORSFIELD, Alan
Appointed Date: 17 August 2004

Director
BLACKMAN WRIGHT, Sharon Elizabeth
Appointed Date: 25 January 2011
67 years old

Director
FOSTER, Andrea
Appointed Date: 17 August 2004
59 years old

Director
HORSFIELD, Alan
Appointed Date: 17 August 2004
70 years old

Resigned Directors

Secretary
PARRY, Trevor Evan
Resigned: 17 August 2004

Director
ASHWORTH, Robert Cameron
Resigned: 20 June 2002
Appointed Date: 12 January 1993
100 years old

Director
BALDWIN, Nicholas John Hugh
Resigned: 30 September 1991
85 years old

Director
BARNETT, Laurence Henry
Resigned: 31 October 2007
Appointed Date: 17 August 2004
76 years old

Director
BEST, Michael Richard
Resigned: 06 April 2010
Appointed Date: 17 August 2004
81 years old

Director
PARRY, Trevor Evan
Resigned: 17 August 2004
88 years old

Director
WEBB, David John
Resigned: 21 January 2011
Appointed Date: 17 August 2004
79 years old

Director
WOODS, John Norbury
Resigned: 17 August 2004
83 years old

Persons With Significant Control

Map Graphics Ltd
Notified on: 14 May 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LOCATION MAPS LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
05 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 16,660

10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
25 Mar 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 16,660

...
... and 83 more events
31 Jul 1990
Ad 24/07/90--------- £ si 1498@1=1498 £ ic 2/1500
21 Feb 1990
Accounting reference date notified as 31/12

26 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1989
Registered office changed on 26/09/89 from: 84 temple chambers temple avenue london EC4Y ohp

21 Sep 1989
Incorporation