Company NameMAPP Systems Limited
DirectorStephen Morse
Company StatusActive
Company Number04159711
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameStephen Morse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Low Lighthouse
Fish Quay
North Shields
Tyne And Wear
NE30 1JA
Secretary NameHazel Arnott
NationalityBritish
StatusCurrent
Appointed01 May 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleHairdresser
Correspondence Address64 Hazel Avenue
North Shields
Tyne And Wear
NE29 9BT
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitemappsystems.co.uk
Telephone0191 2573243
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPotters Yard
Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

100 at £1Stephen Maurice Morse
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,028
Cash£110
Current Liabilities£49,266

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
7 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
17 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
22 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
3 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
2 June 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
2 June 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
19 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
18 May 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 March 2010Director's details changed for Stephen Morse on 14 February 2010 (2 pages)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Stephen Morse on 14 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 March 2009Return made up to 14/02/09; full list of members (3 pages)
31 March 2009Return made up to 14/02/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 March 2007Return made up to 14/02/07; full list of members (6 pages)
12 March 2007Return made up to 14/02/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 April 2006Return made up to 14/02/06; full list of members (6 pages)
21 April 2006Return made up to 14/02/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 February 2005Return made up to 14/02/05; full list of members (6 pages)
25 February 2005Return made up to 14/02/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
30 April 2004Registered office changed on 30/04/04 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
30 April 2004Return made up to 14/02/04; full list of members (6 pages)
30 April 2004Return made up to 14/02/04; full list of members (6 pages)
30 April 2004Registered office changed on 30/04/04 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
12 January 2004Amended accounts made up to 30 April 2002 (7 pages)
12 January 2004Amended accounts made up to 30 April 2002 (7 pages)
19 March 2003Return made up to 14/02/03; full list of members (6 pages)
19 March 2003Return made up to 14/02/03; full list of members (6 pages)
8 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 February 2003Registered office changed on 03/02/03 from: old smoke house old potters yard, tanners bank north shields NE30 1JH (1 page)
3 February 2003Registered office changed on 03/02/03 from: old smoke house old potters yard, tanners bank north shields NE30 1JH (1 page)
2 October 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
2 October 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
14 March 2002Return made up to 14/02/02; full list of members (6 pages)
14 March 2002Return made up to 14/02/02; full list of members (6 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
20 March 2001Memorandum and Articles of Association (4 pages)
20 March 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: 5 york terrace north shields NE29 0EF (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Memorandum and Articles of Association (4 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: 5 york terrace north shields NE29 0EF (1 page)
20 March 2001Director resigned (1 page)
15 March 2001Company name changed aac corporex LIMITED\certificate issued on 15/03/01 (2 pages)
15 March 2001Company name changed aac corporex LIMITED\certificate issued on 15/03/01 (2 pages)
14 February 2001Incorporation (10 pages)
14 February 2001Incorporation (10 pages)