Mapro Limited (Companies House Registration Number 01116793) is a private limited company incorporated on 1973-06-06. This business can be found at Roseneath, 14 Sunnyridge Avenue, Marford LL12 8TE. Changed on 2017-01-25, the previous name the company used was Gresford Construction Company Limited. Mapro Limited operates SIC: 68209 that means "other letting and operating of own or leased real estate".

Company details

Name Mapro Limited
Number 01116793
Date of Incorporation: Wednesday 6th June 1973
End of financial year: 30 September
Address: Roseneath, 14 Sunnyridge Avenue, Marford, LL12 8TE
SIC code: 68209 - Other letting and operating of own or leased real estate

Moving on to the 4 directors that can be found in the company, we can name: Andrew J. (appointed on 03 February 2017), Alan J. (appointment date: 03 February 2017), Ian J. (appointed on 03 February 2017). The official register lists 3 persons of significant control, namely: Rosemary J. owns over 3/4 of shares, 3/4 to full of voting rights, Gareth J. owns 1/2 or less of shares, Gareth J. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2011-09-30 2012-09-30 2013-09-30 2015-09-30 2016-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30
Current Assets 562,538 574,224 590,059 868,943 399,792 364,248 340,366 325,953 330,165 328,100
Total Assets Less Current Liabilities 644,900 642,227 638,523 982,484 1,020,359 905,069 921,114 936,766 940,581 1,067,291
Fixed Assets 114,594 114,263 113,982 113,541 620,567 - - - - -
Number Shares Allotted - 2 3 - 2 - - - - -
Shareholder Funds 644,459 641,852 638,205 872,548 941,072 - - - - -
Tangible Fixed Assets 114,594 114,263 113,982 113,541 620,567 - - - - -

People with significant control

Rosemary J.
30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gareth J.
6 April 2016 - 1 September 2022
Nature of control: 25-50% shares
Gareth J.
30 September 2016 - 6 April 2017
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023 | accounts
Free Download (8 pages)