Map Building & Civil Engineering Supplies Ltd LONDON


Map Building & Civil Engineering Supplies started in year 2003 as Private Limited Company with registration number 04827102. The Map Building & Civil Engineering Supplies company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Unit 1 Radford Industrial Estate. Postal code: NW10 6UA.

The company has 2 directors, namely Shanker P., Christopher D.. Of them, Shanker P., Christopher D. have been with the company the longest, being appointed on 3 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DE7 4QW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1134033 . It is located at Littlewell Lane, Stanton-by-dale, Ilkeston with a total of 12 carsand 3 trailers.

Map Building & Civil Engineering Supplies Ltd Address / Contact

Office Address Unit 1 Radford Industrial Estate
Office Address2 Goodhall Street
Town London
Post code NW10 6UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04827102
Date of Incorporation Wed, 9th Jul 2003
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 21 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, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Shanker P.

Position: Director

Appointed: 03 March 2021

Christopher D.

Position: Director

Appointed: 03 March 2021

Mark M.

Position: Director

Appointed: 03 March 2021

Resigned: 27 October 2022

Rajen P.

Position: Secretary

Appointed: 03 March 2021

Resigned: 24 June 2021

Phillip W.

Position: Director

Appointed: 09 July 2003

Resigned: 03 March 2021

Martin M.

Position: Secretary

Appointed: 09 July 2003

Resigned: 03 March 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 July 2003

Resigned: 09 July 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2003

Resigned: 09 July 2003

Martin M.

Position: Director

Appointed: 09 July 2003

Resigned: 03 March 2021

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Hevey Building Supplies Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Phillip W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Martin M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Hevey Building Supplies Limited

Unit 1 Radford Industrial Estate Goodhall Street, London, NW10 6UA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04251567
Notified on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip W.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Martin M.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth321 618326 490333 807435 485495 387      
Balance Sheet
Cash Bank On Hand    11 49084 242125 3708 980101 12831 674 
Current Assets1 534 1941 653 3861 547 3011 618 8201 974 5412 606 4463 076 9702 910 1832 824 2923 347 523100
Debtors1 210 5891 319 4381 294 2151 414 0911 729 8752 272 7532 647 9242 555 4642 370 7932 983 418100
Net Assets Liabilities    495 387679 294818 0381 066 8941 334 0771 511 788100
Other Debtors    85 16299 79680 14889 01786 16874 584 
Property Plant Equipment    991 3401 053 3311 138 0791 350 8271 509 3551 452 417 
Total Inventories    230 626246 901301 126343 189349 821329 881 
Cash Bank In Hand120 829110 17216 81023 45311 490      
Net Assets Liabilities Including Pension Asset Liability321 618326 490333 807435 485495 387      
Stocks Inventory200 226221 226233 726178 726230 626      
Tangible Fixed Assets78 76789 836106 4491 000 391991 340      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve321 518326 390333 707435 385495 287      
Shareholder Funds321 618326 490333 807435 485495 387      
Other
Accrued Liabilities Deferred Income         101 280 
Accumulated Depreciation Impairment Property Plant Equipment    148 587237 798280 689386 885524 903589 750 
Additions Other Than Through Business Combinations Property Plant Equipment     152 413231 773364 814337 416157 871-10 000
Administrative Expenses         1 577 739854 733
Amounts Owed By Group Undertakings          100
Average Number Employees During Period        343632
Bank Borrowings Overdrafts    414 923386 012307 344193 09379 532  
Corporation Tax Payable    69 000107 039118 587140 325152 661147 303 
Cost Sales         12 776 7717 134 826
Creditors    414 923388 615307 344193 09379 5323 185 970 
Current Asset Investments2 5502 5502 5502 5502 5502 5502 5502 5502 5502 550 
Current Tax For Period         147 30389 200
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences         12 280 
Depreciation Expense Property Plant Equipment         179 64785 523
Dividends Paid         356 00016 000
Dividends Paid On Shares Final         356 00016 000
Finished Goods Goods For Resale         329 881 
Future Minimum Lease Payments Under Non-cancellable Operating Leases       9 19670 22445 599 
Gain Loss On Disposals Property Plant Equipment         -4 1494 184
Gross Profit Loss         2 381 7191 355 163
Income From Related Parties          8 036
Increase Decrease In Current Tax From Adjustment For Prior Periods         486 
Increase From Depreciation Charge For Year Property Plant Equipment     90 422113 421140 145168 087179 64785 523
Interest Expense On Debt Securities In Issue Other Similar Loans         110 20032 206
Interest Income On Bank Deposits          1 248
Interest Payable Similar Charges Finance Costs         110 20032 206
Investments         2 550 
Net Current Assets Liabilities242 851239 354233 058-79 876-55 03056 46441 952-19 553-5 844161 553100
Operating Profit Loss         803 980500 430
Other Creditors    545 263560 663586 771614 665466 344456 796 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 21170 53033 94930 069114 80010 000
Other Disposals Property Plant Equipment     1 211104 13445 87040 870149 9622 032 167
Other Interest Receivable Similar Income Finance Income          1 248
Other Investments Other Than Loans       2 5502 5502 550 
Other Taxation Social Security Payable    56 91979 047101 189107 188105 848111 578 
Payments To Related Parties          53 130
Pension Other Post-employment Benefit Costs Other Pension Costs         -30 95627 715
Prepayments Accrued Income         53 497 
Profit Loss         533 711380 272
Profit Loss On Ordinary Activities Before Tax         693 780469 472
Property Plant Equipment Gross Cost    1 139 9271 291 1291 418 7681 737 7122 034 2582 042 167 
Provisions For Liabilities Balance Sheet Subtotal    26 00041 88654 649    
Staff Costs Employee Benefits Expense         1 121 801612 773
Taxation Including Deferred Taxation Balance Sheet Subtotal    26 00041 88654 64971 28789 902102 182 
Tax Expense Credit Applicable Tax Rate         131 81889 200
Tax Increase Decrease From Other Short-term Timing Differences         28 251 
Tax Tax Credit On Profit Or Loss On Ordinary Activities         160 06989 200
Total Assets Less Current Liabilities321 618329 190339 507920 515936 3101 109 7951 180 0311 331 2741 503 5111 613 970100
Total Current Tax Expense Credit         147 78989 200
Trade Creditors Trade Payables    1 328 3891 776 2332 196 4702 032 0742 070 2832 369 013 
Trade Debtors Trade Receivables    1 644 7132 172 9572 567 7762 466 4472 284 6252 908 834 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment          665 273
Turnover Revenue         15 158 4908 489 989
Wages Salaries         1 152 757585 058
Company Contributions To Defined Benefit Plans Directors         6 4421 074
Director Remuneration         27 4902 928
Director Remuneration Benefits Including Payments To Third Parties         33 9324 002
Creditors Due After One Year   470 530414 923      
Creditors Due Within One Year1 291 3431 414 0321 314 2431 698 6962 029 571      
Number Shares Allotted 100100100100      
Par Value Share 1111      
Provisions For Liabilities Charges 2 7005 70014 50026 000      
Secured Debts91 782171 083114 666805 549876 308      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 46 42653 325945 715148 935      
Tangible Fixed Assets Cost Or Valuation335 986309 822318 3841 131 9141 139 927      
Tangible Fixed Assets Depreciation257 219219 986211 935131 523148 587      
Tangible Fixed Assets Depreciation Charged In Period 29 35227 21034 47058 328      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 66 58535 261114 88241 264      
Tangible Fixed Assets Disposals 72 59044 763132 185140 922      

Transport Operator Data

Littlewell Lane
Address Stanton-by-dale
City Ilkeston
Post code DE7 4QW
Vehicles 12
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2022-12-31
filed on: 20th, July 2023
Free Download (6 pages)

Company search