ZAPMAP LIMITED

33 Colston Avenue, Bristol, BS1 4UA, England
StatusACTIVE
Company No.05960749
CategoryPrivate Limited Company
Incorporated09 Oct 2006
Age17 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

ZAPMAP LIMITED is an active private limited company with number 05960749. It was incorporated 17 years, 8 months, 6 days ago, on 09 October 2006. The company address is 33 Colston Avenue, Bristol, BS1 4UA, England.



Company Fillings

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Charlie Anthony Parry

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Maurice Lane

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Torquil John Bourne

Change date: 2023-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melanie Shufflebotham

Change date: 2023-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed next green car LTD\certificate issued on 13/12/22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Aug 2022

Action Date: 06 Aug 2022

Category: Capital

Type: RP04SH01

Date: 2022-08-06

Capital : 2,901.026 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Thomas Edward Rowlands

Appointment date: 2022-08-06

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 06 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-06

Psc name: Good Energy Group Plc

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059607490002

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-06

Officer name: Mr Richard Torquil John Bourne

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 06 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-06

Capital : 1,750.729 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-06

Officer name: Benjamin Maurice Lane

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-06

Officer name: Tim Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 06 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Good Energy Plc

Cessation date: 2022-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-06

Old address: Unit 66, Spike Island 133 Cumberland Road Bristol BS1 6UX England

New address: 33 Colston Avenue Bristol BS1 4UA

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel David Pocklington

Appointment date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Juliet Davenport

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Good Energy Group Plc

Change date: 2022-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Good Energy Plc

Notification date: 2022-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059607490002

Charge creation date: 2021-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melanie Shufflebotham

Cessation date: 2020-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Maurice Lane

Cessation date: 2020-07-15

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Good Energy Group Plc

Notification date: 2020-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Juliet Davenport

Appointment date: 2020-03-04

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2020

Action Date: 15 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-15

Capital : 1,750.728 GBP

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jul 2020

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-15

Officer name: Mr Tim Jones

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charlie Parry

Appointment date: 2020-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059607490001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Stephen Lloyd Rosser

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Mar 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Mar 2019

Action Date: 04 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Fuller

Termination date: 2019-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Lloyd Rosser

Appointment date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Sebastian Fallon

Termination date: 2019-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2019

Action Date: 04 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-04

Charge number: 059607490001

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2018

Action Date: 01 Sep 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-09-01

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 10 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-10

Capital : 983 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Capital : 993.00 GBP

Date: 2017-06-01

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 1,003.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 24 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-24

Capital : 102.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 998 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Johnston

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Keith Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Fuller

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

Old address: Spike Island Unit 62 133 Cumberland Road Bristol BS1 6UX

New address: Unit 66, Spike Island 133 Cumberland Road Bristol BS1 6UX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: AD01

Old address: C/O Daniel Sebastian Fallon Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom

Change date: 2012-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mrs Melanie Shufflebotham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed what green car? LIMITED\certificate issued on 26/10/10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Shufflebotham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Address

Type: AD01

Old address: West Brow Belmont Road Bath BA2 5JR

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dan Sebastian Fallon

Change date: 2009-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF


Some Companies

BMC (UK) NO.1 LIMITED

6TH FLOOR,LONDON,EC3V 0HR

Number:09216243
Status:ACTIVE
Category:Private Limited Company

BORAXIA LTD

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:08840322
Status:LIQUIDATION
Category:Private Limited Company

BRYCAL UK LTD

10 HOPKINS CRESCENT,ST. ALBANS,AL4 9DB

Number:11246843
Status:ACTIVE
Category:Private Limited Company

GJL PAVING & LANDSCAPING LTD

23 HIGH STREET,BAGSHOT,GU19 5AF

Number:11534511
Status:ACTIVE
Category:Private Limited Company

REDROOFLINE CONTRACTORS LTD

9 FROME ROAD,BRISTOL,BS37 6LD

Number:09545449
Status:ACTIVE
Category:Private Limited Company

SUGAR INTERNATIONAL LIMITED

30-34 NORTH STREET,EAST SUSSEX,BN27 1DW

Number:05731786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source