Company NameMAPA Construction Ltd
DirectorMarius Bereisa
Company StatusActive - Proposal to Strike off
Company Number11679497
CategoryPrivate Limited Company
Incorporation Date15 November 2018(5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Marius Bereisa
Date of BirthAugust 1978 (Born 45 years ago)
NationalityLithuanian
StatusCurrent
Appointed23 April 2020(1 year, 5 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCornwallis House Howard Chase
Basildon
SS14 3BB
Director NameMr Laurynas Vasylius
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityLithuanian
StatusResigned
Appointed15 November 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCornwallis House Howard Chase
Basildon
SS14 3BB

Location

Registered AddressCornwallis House
Howard Chase
Basildon
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 November 2021 (2 years, 5 months ago)
Next Return Due28 November 2022 (overdue)

Filing History

15 January 2021Compulsory strike-off action has been discontinued (1 page)
15 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
15 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
23 April 2020Appointment of Mr Marius Bereisa as a director on 23 April 2020 (2 pages)
23 April 2020Termination of appointment of Laurynas Vasylius as a director on 23 April 2020 (1 page)
28 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
31 May 2019Registered office address changed from Jindal House 35 Progress Road Leigh-on-Sea SS9 5PR United Kingdom to Cornwallis House Howard Chase Basildon SS14 3BB on 31 May 2019 (1 page)
31 May 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
15 November 2018Incorporation
Statement of capital on 2018-11-15
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)