• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

MAP Group (UK) Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Stockton-on-Tees
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    MAP Group (UK) Limited
  • Address
    ******************
  • SIC Codes
    43210, 43999, 61900
  • SIC Description
    Electrical installation, Other specialised construction activities n.e.c., Other telecommunications activities
  • Company Number
    02853596
  • Listing UID
    103706
Google Advert
Location
  • GMXG+FW Stockton-on-Tees, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.548635
  • Longitude
    -1.322631
  • Easting
    443915.0
  • Northing
    517252.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU187876
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, July 18, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ARMSTRONG, Melissa Jayne
    Appointed On: January 28, 2010
    Occupation: N/A
    Role: secretary
    Address: Map House, 3 Westland Way, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3TG
    CARLIN, Matthew Steven
    Appointed On: November 2, 2010
    Occupation: N/A
    Role: director
    Address: 3, George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3FB
    CARLIN, Michael Gerard
    Appointed On: September 15, 1993
    Occupation: N/A
    Role: director
    Address: 3, George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3FB, United Kingdom
    CARTER, Amanda
    Appointed On: November 10, 2010
    Occupation: N/A
    Role: director
    Address: 3, George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3FB, United Kingdom
    SINGH, Sarbjit
    Appointed On: November 10, 2010
    Occupation: N/A
    Role: director
    Address: 3, George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3FB, United Kingdom
    CARLIN, Mandy
    Appointed On: September 9, 1997
    Occupation: N/A
    Role: secretary
    Address: 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3FB, England
    Resigned On: January 28, 2010
    CARLIN, Michael Gerard
    Appointed On: September 15, 1993
    Occupation: N/A
    Role: secretary
    Address: 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3FB
    Resigned On: September 9, 1997
    WATERLOW SECRETARIES LIMITED
    Appointed On: September 15, 1993
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 6-8 Underwood Street, London, N1 7JQ
    Resigned On: September 15, 1993
    BIRKS, Andrew Peter
    Appointed On: November 10, 2010
    Occupation: N/A
    Role: director
    Address: 3, George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3FB, United Kingdom
    Resigned On: July 8, 2011
    BURNS, Grahame Michael
    Appointed On: November 3, 1998
    Occupation: N/A
    Role: director
    Address: 12 Copse Close, Ingleby Barwick, Stockton On Tees, TS17 0SA
    Resigned On: November 20, 2006
    FRASER, Roy
    Appointed On: November 10, 2010
    Occupation: N/A
    Role: director
    Address: 3, George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3FB, United Kingdom
    Resigned On: September 30, 2016
    GILLESPIE, Paul
    Appointed On: September 1, 1994
    Occupation: N/A
    Role: director
    Address: 40 Millford Way, Bowburn, Durham, DH6 5DE
    Resigned On: October 31, 2000
    KEIGHLEY, David John
    Appointed On: July 1, 2008
    Occupation: N/A
    Role: director
    Address: Whiteley Farm, 21 Towngate, Clifton, W Yorks, HD6 4HX
    Resigned On: March 10, 2010
    LONG, Andrew
    Appointed On: July 1, 2008
    Occupation: N/A
    Role: director
    Address: 3, George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3FB, United Kingdom
    Resigned On: May 9, 2011
    PERCIVAL, David
    Appointed On: July 1, 2008
    Occupation: N/A
    Role: director
    Address: 3, George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3FB, United Kingdom
    Resigned On: July 15, 2011
    WATSON, Alfred
    Appointed On: September 15, 1993
    Occupation: N/A
    Role: director
    Address: 5 Corbridge Court, Hardwick Estate, Stockton On Tees, Cleveland, TS19 8QL
    Resigned On: September 30, 1994
    WATERLOW NOMINEES LIMITED
    Appointed On: September 15, 1993
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 6-8 Underwood Street, London, N1 7JQ
    Resigned On: September 15, 1993
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2024
    Period End On
    September 30, 2024
    Period Start On
    October 1, 2023
    Type
    full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    September 30, 2025
    Overdue
    No
    Company Name
    MAP GROUP (UK) LIMITED
    Company Number
    02853596
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 20, 2025
    Next Due
    September 3, 2026
    Next Made Up To
    August 20, 2026
    Overdue
    No
    Date Of Creation
    September 15, 1993
    ETag
    1197617636c5f867d8ff5a59b78f3512a7d1acfc
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 27, 2015
    Previous Company Names
    Ceased On
    September 18, 2008
    Effective From
    September 15, 1993
    Name
    MAP ELECTRICS LIMITED
    Registered Office Address
    Address Line 1
    3 George Stephenson Court
    Address Line 2
    Westland Way Preston Farm Industrial Estate
    Locality
    Stockton-On-Tees
    Post Code
    TS18 3FB
    Region
    Cleveland
    Type
    ltd

    You May Also Be Interested In

    Ampearson Electrical LTD Verified listing

    • 12, Discover Drive, Ashford, TN233TR
    • Ashford
    • Electrical installation
    • Carrier, Broker, Dealer

    Greenside National LTD Verified listing

    • Securestore 365 LTD, Hadrian Works, Wellington Road, Gateshead, NE11 9JL
    • Gateshead
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    White & Sons (dorset & Hampshire) LTD Verified listing

    • 66, Wayside Road, ST. Leonards, Ringwood, BH24 2SJ
    • Dorset
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Power Electrical NE LTD Verified listing

    • 15, Gladewell Court, Choppington, NE62 5YY
    • Northumberland
    • Electrical installation
    • Carrier, Broker, Dealer

    James Builders LTD Trading AS James Builders LTD Verified listing

    • Highlands House, Three Cups, Heathfield, TN21 9PB
    • Wealden
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    N.j.richards Limited Verified listing

    • N J Richards, 32-34, Station Close, Potters Bar, EN6 1TL
    • Hertsmere
    • Electrical installation
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link