UKBizDB.co.uk

T MAP SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T Map Services Limited. The company was founded 19 years ago and was given the registration number 05371771. The firm's registered office is in SIDCUP. You can find them at 60 Elmcroft Avenue, , Sidcup, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:T MAP SERVICES LIMITED
Company Number:05371771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2005
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:60 Elmcroft Avenue, Sidcup, England, DA15 8NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Elmcroft Avenue, Sidcup, England, DA15 8NN

Secretary01 December 2012Active
60 Elmcroft Avenue, Sidcup, DA15 8NN

Director22 February 2005Active
62 Braemar Gardens, West Wickham, BR4 0JW

Secretary23 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 February 2005Active
526 Falmer Road, Woodingdean, Brighton, BN2 6ND

Director09 January 2008Active
The Acorns, Workhouse Lane, East Farleigh, ME15 0QB

Director22 February 2005Active
117 The Drive, Bexley, DA5 3BY

Director22 February 2005Active
62 Braemar Gardens, West Wickham, BR4 0JW

Director22 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 February 2005Active

People with Significant Control

Mr Peter John Prestage
Notified on:28 August 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:60, Elmcroft Avenue, Sidcup, England, DA15 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter John Prestage
Notified on:01 August 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:60, Elmcroft Avenue, Sidcup, England, DA15 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-20Dissolution

Dissolution application strike off company.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Address

Move registers to sail company with new address.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Address

Change registered office address company with date old address new address.

Download
2018-06-04Address

Change sail address company with new address.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Address

Change registered office address company with date old address new address.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Mortgage

Mortgage satisfy charge full.

Download
2016-05-07Mortgage

Mortgage satisfy charge full.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Officers

Termination director company.

Download
2016-04-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.