Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAP BUILDING SOLUTIONS LIMITED
Company Information for

MAP BUILDING SOLUTIONS LIMITED

3 GEORGE STEPHENSON COURT, WESTLAND WAY PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, CLEVELAND, TS18 3FB,
Company Registration Number
04591313
Private Limited Company
Active

Company Overview

About Map Building Solutions Ltd
MAP BUILDING SOLUTIONS LIMITED was founded on 2002-11-15 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Map Building Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAP BUILDING SOLUTIONS LIMITED
 
Legal Registered Office
3 GEORGE STEPHENSON COURT
WESTLAND WAY PRESTON FARM INDUSTRIAL ESTATE
STOCKTON-ON-TEES
CLEVELAND
TS18 3FB
Other companies in TS18
 
Previous Names
NORTHERN BEAUTY COLLEGE LIMITED26/02/2009
M A P EUROPE LIMITED28/03/2007
Filing Information
Company Number 04591313
Company ID Number 04591313
Date formed 2002-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:56:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAP BUILDING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAP BUILDING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MANDY CARLIN
Company Secretary 2002-11-15
MELISSA JAYNE CARLIN
Director 2002-11-15
MICHAEL GERARD CARLIN
Director 2002-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MICHELLE DAVIES
Nominated Secretary 2002-11-15 2002-11-15
PAMELA PIKE
Nominated Director 2002-11-15 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERARD CARLIN MAP CONSTRUCTION SERVICES LTD Director 2015-11-26 CURRENT 2015-11-26 Voluntary Arrangement
MICHAEL GERARD CARLIN COLBERT (UK) LIMITED Director 2013-01-09 CURRENT 2008-09-15 Liquidation
MICHAEL GERARD CARLIN AMS LOGISTICS LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2016-03-30
MICHAEL GERARD CARLIN BCW HOLDINGS (N/E) LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
MICHAEL GERARD CARLIN MAP ENERGY LTD Director 2011-03-17 CURRENT 2011-03-16 Active
MICHAEL GERARD CARLIN MAP FX LIMITED Director 2010-11-18 CURRENT 2010-09-27 Active
MICHAEL GERARD CARLIN WESTLAND WAY 2 LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
MICHAEL GERARD CARLIN WESTLAND WAY 1 LIMITED Director 2010-01-18 CURRENT 2010-01-13 Active
MICHAEL GERARD CARLIN MAP NETWORK SOLUTIONS LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
MICHAEL GERARD CARLIN LEAMEADOW PROPERTIES LIMITED Director 2008-05-22 CURRENT 2008-01-16 Dissolved 2014-09-09
MICHAEL GERARD CARLIN BCW INVESTMENTS LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
MICHAEL GERARD CARLIN STAR DEVELOPMENTS (N/E) LIMITED Director 2005-03-31 CURRENT 2005-03-22 Dissolved 2013-12-16
MICHAEL GERARD CARLIN T M URBAN DEVELOPMENTS LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MICHAEL GERARD CARLIN MAP GROUP (UK) LIMITED Director 1993-09-15 CURRENT 1993-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Compulsory strike-off action has been discontinued
2024-02-13FIRST GAZETTE notice for compulsory strike-off
2024-02-09CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-04CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-07REGISTRATION OF A CHARGE / CHARGE CODE 045913130002
2022-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045913130002
2022-09-29Current accounting period shortened from 30/11/22 TO 30/09/22
2022-09-29AA01Current accounting period shortened from 30/11/22 TO 30/09/22
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-19CH01Director's details changed for Melissa Jayne Carlin on 2021-11-01
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045913130001
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-02-20DISS40Compulsory strike-off action has been discontinued
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-17AR0118/11/15 ANNUAL RETURN FULL LIST
2016-02-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-04AR0118/11/14 ANNUAL RETURN FULL LIST
2014-07-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0118/11/13 ANNUAL RETURN FULL LIST
2013-12-04DISS40Compulsory strike-off action has been discontinued
2013-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-01AR0118/11/12 ANNUAL RETURN FULL LIST
2012-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-11-18AR0118/11/11 ANNUAL RETURN FULL LIST
2011-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2010-12-03AR0115/11/10 ANNUAL RETURN FULL LIST
2010-12-03AD02Register inspection address changed from C/O Map Group (Uk) Limited 22 Portrack Grange Road Stockton-on-Tees Cleveland TS18 2PH United Kingdom
2010-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/10 FROM 22 Barn Rise Wembley Middlesex HA9 9NQ United Kingdom
2010-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-11-26AR0115/11/09 FULL LIST
2009-11-26AD02SAIL ADDRESS CREATED
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JAYNE CARLIN / 26/11/2009
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 22 PORTRACK GRANGE ROAD, PORTRACK, STOCKTON-ON-TEES CLEVELAND TS18 2PH
2009-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-25CERTNMCOMPANY NAME CHANGED NORTHERN BEAUTY COLLEGE LIMITED CERTIFICATE ISSUED ON 26/02/09
2009-02-06363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-10363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-28CERTNMCOMPANY NAME CHANGED M A P EUROPE LIMITED CERTIFICATE ISSUED ON 28/03/07
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: UNIT 24 ROSS ROAD PORTRACK STOCKTON ON TEES TS18 2NH
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-23363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-23288cSECRETARY'S PARTICULARS CHANGED
2006-09-07363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-01-19363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-2988(2)RAD 31/12/03--------- £ SI 99@1=99 £ IC 1/100
2004-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-04-15363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288bDIRECTOR RESIGNED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288bSECRETARY RESIGNED
2002-11-26288aNEW SECRETARY APPOINTED
2002-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAP BUILDING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against MAP BUILDING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MAP BUILDING SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAP BUILDING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of MAP BUILDING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAP BUILDING SOLUTIONS LIMITED
Trademarks
We have not found any records of MAP BUILDING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAP BUILDING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAP BUILDING SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAP BUILDING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAP BUILDING SOLUTIONS LIMITEDEvent Date2013-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAP BUILDING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAP BUILDING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.