Location Maps Limited LIGHTWATER


Location Maps started in year 1989 as Private Limited Company with registration number 02425202. The Location Maps company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Lightwater at 128 Ambleside Road. Postal code: GU18 5UN.

The firm has one director. Andrea F., appointed on 17 August 2004. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alan H. who worked with the the firm until 14 May 2021.

Location Maps Limited Address / Contact

Office Address 128 Ambleside Road
Town Lightwater
Post code GU18 5UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02425202
Date of Incorporation Thu, 21st Sep 1989
Industry specialised design activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Andrea F.

Position: Director

Appointed: 17 August 2004

Sharon B.

Position: Director

Appointed: 25 January 2011

Resigned: 20 May 2022

David W.

Position: Director

Appointed: 17 August 2004

Resigned: 21 January 2011

Alan H.

Position: Director

Appointed: 17 August 2004

Resigned: 14 May 2021

Alan H.

Position: Secretary

Appointed: 17 August 2004

Resigned: 14 May 2021

Michael B.

Position: Director

Appointed: 17 August 2004

Resigned: 06 April 2010

Laurence B.

Position: Director

Appointed: 17 August 2004

Resigned: 31 October 2007

Robert A.

Position: Director

Appointed: 12 January 1993

Resigned: 20 June 2002

John W.

Position: Director

Appointed: 21 March 1991

Resigned: 17 August 2004

Trevor P.

Position: Director

Appointed: 21 March 1991

Resigned: 17 August 2004

Nicholas B.

Position: Director

Appointed: 21 March 1991

Resigned: 30 September 1991

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Andrea F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Map Graphics Limited that entered Godalming, England as the address. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Andrea F.

Notified on 14 May 2021
Nature of control: 25-50% shares

Map Graphics Limited

Squirrelswood Petworth Road, Wormley, Godalming, Surrey, GU8 5TR, England

Legal authority Incorporated Under Companies Act 1985
Legal form Limited Partnership
Country registered Uk
Place registered England And Wales
Registration number 05438210
Notified on 14 May 2016
Ceased on 14 May 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth135 200137 525139 611133 422137 654     
Balance Sheet
Cash Bank On Hand    72 72270 946    
Current Assets76 24179 01489 14079 73878 25978 77772 698103 28199 44149 157
Debtors5 81526 6968 1459 4935 5377 830    
Net Assets Liabilities    137 435139 121139 670140 427140 827100 421
Other Debtors    3491 833    
Property Plant Equipment    1 203664    
Cash Bank In Hand70 42652 31880 99570 24572 722     
Intangible Fixed Assets4 400  70 00070 000     
Net Assets Liabilities Including Pension Asset Liability135 200137 525139 611133 421137 654     
Tangible Fixed Assets205416 1 7431 204     
Trade Debtors   9 4935 188     
Reserves/Capital
Called Up Share Capital16 66016 66016 66016 66049 996     
Profit Loss Account Reserve61 54463 86965 95559 76563 998     
Shareholder Funds135 200137 525139 611133 422137 654     
Other
Accrued Liabilities Deferred Income    5 3551 458    
Accumulated Depreciation Impairment Property Plant Equipment    15 68216 221    
Average Number Employees During Period        11
Creditors    17 38210 3493 2426 8703 3504 617
Depreciation Amortisation Impairment Expense       212  
Fixed Assets74 60570 41670 00071 74271 20470 66470 21444 01644 01655 881
Increase From Depreciation Charge For Year Property Plant Equipment     539    
Intangible Assets    70 00070 000    
Intangible Assets Gross Cost    70 00070 000    
Net Current Assets Liabilities60 59567 10969 61161 67966 45068 42869 45696 41196 81144 540
Other Creditors    79105    
Other Operating Expenses Format2       6 2799 159 
Other Operating Income Format2        301 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5 3551 458  720 
Profit Loss       1 005401 
Property Plant Equipment Gross Cost    16 88516 885    
Raw Materials Consumables Used       63 08541 542 
Staff Costs Employee Benefits Expense       32 78330 364 
Taxation Social Security Payable    2 470704    
Tax Tax Credit On Profit Or Loss On Ordinary Activities       285163 
Total Assets Less Current Liabilities135 200137 525139 611133 422137 654139 092139 670140 427140 827100 421
Trade Creditors Trade Payables    9 4789 510    
Trade Debtors Trade Receivables    5 1885 997    
Turnover Revenue       103 64981 328 
Accruals Deferred Income Within One Year   6 7375 355     
Creditors Due Within One Year15 64611 90519 52918 05911 809     
Intangible Fixed Assets Cost Or Valuation76 00076 000 70 00070 000     
Number Shares Allotted   49 99649 996     
Other Creditors Due Within One Year   31579     
Par Value Share   11     
Intangible Fixed Assets Aggregate Amortisation Impairment71 60076 000        
Intangible Fixed Assets Amortisation Charged In Period 4 400        
Investments Fixed Assets70 00070 00070 00070 000      
Other Aggregate Reserves23 66023 66023 66023 660      
Share Premium Account33 33633 33633 33633 336      
Tangible Fixed Assets Additions 674 1 943      
Tangible Fixed Assets Cost Or Valuation14 26814 94214 94216 88516 885     
Tangible Fixed Assets Depreciation14 06314 52614 94215 14215 681     
Tangible Fixed Assets Depreciation Charged In Period 463416201      
Revaluation Reserve   23 66023 660     
Share Capital Allotted Called Up Paid   49 99649 996     
Taxation Social Security Due Within One Year   1 4242 252     
Trade Creditors Within One Year   9 5834 123     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2023
filed on: 23rd, January 2024
Free Download (5 pages)

Company search