Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANE CONTRACT SERVICES LIMITED
Company Information for

MANE CONTRACT SERVICES LIMITED

3RD FLOOR, 6 HERCULES WAY, WATFORD, HERTFORDSHIRE, WD25 7GS,
Company Registration Number
02855561
Private Limited Company
Active

Company Overview

About Mane Contract Services Ltd
MANE CONTRACT SERVICES LIMITED was founded on 1993-09-21 and has its registered office in Watford. The organisation's status is listed as "Active". Mane Contract Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MANE CONTRACT SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR
6 HERCULES WAY
WATFORD
HERTFORDSHIRE
WD25 7GS
Other companies in WD18
 
Telephone0192-347-0700
 
Filing Information
Company Number 02855561
Company ID Number 02855561
Date formed 1993-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB628289505  
Last Datalog update: 2023-10-08 03:13:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANE CONTRACT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANE CONTRACT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HEMA PATEL
Company Secretary 2008-07-01
LUIGI PACELLI
Director 1993-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILLIAM BOWERS
Director 2001-11-01 2011-06-17
ROMAN PAUL MOTYCZAK
Company Secretary 2001-11-01 2008-07-01
ROMAN PAUL MOTYCZAK
Director 2001-11-01 2008-07-01
MAUREEN THACKERAY
Company Secretary 1998-05-02 2001-10-31
FERDINANDO ADDATI
Company Secretary 1996-09-30 1998-05-02
CHRISTOPHER BENHAM
Company Secretary 1994-03-15 1996-09-30
DAWN PACELLI
Company Secretary 1993-09-21 1994-03-15
ROBERT CONWAY
Nominated Secretary 1993-09-21 1993-09-21
GRAHAM MICHAEL COWAN
Nominated Director 1993-09-21 1993-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUIGI PACELLI IANNICELLI LIMITED Director 2015-01-22 CURRENT 2014-12-15 Dissolved 2015-11-17
LUIGI PACELLI JUPITER ACCOUNTANCY SERVICES LTD Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-11-17
LUIGI PACELLI JUPITER CLIENT SERVICES LTD Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2016-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0511/12/23 STATEMENT OF CAPITAL GBP 315206
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-05-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-02TM02Termination of appointment of Hema Patel on 2021-12-02
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-02-11AP01DIRECTOR APPOINTED MR GARY SHAYLER
2020-02-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-11SH0128/11/19 STATEMENT OF CAPITAL GBP 298620
2019-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028555610009
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-09-05PSC04Change of details for Mr Luigi Pacelli as a person with significant control on 2016-04-06
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-14PSC04Change of details for Mr Luigi Pacelli as a person with significant control on 2018-12-10
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Ucb House 3 George Street Watford Herts WD18 0BX
2018-10-17SH0104/10/18 STATEMENT OF CAPITAL GBP 292646
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-01-25AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 286672
2018-01-03SH0119/12/17 STATEMENT OF CAPITAL GBP 286672
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 280698
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 280698
2017-05-15SH0126/04/17 STATEMENT OF CAPITAL GBP 280698
2017-05-10RES01ADOPT ARTICLES 26/04/2017
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10CC04Statement of company's objects
2017-05-10RES13Resolutions passed:
  • Section 175 quoted 26/04/2017
  • ADOPT ARTICLES
  • Resolution of allotment of securities
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 268750
2015-09-21AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/15 FROM Ucb House 3 George Street Watford Herts WD18 0BX
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 268750
2014-09-22AR0121/09/14 ANNUAL RETURN FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028555610008
2013-10-08AR0121/09/13 ANNUAL RETURN FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-09AR0121/09/12 ANNUAL RETURN FULL LIST
2012-10-09CH01Director's details changed for Mr Luigi Pacelli on 2012-09-21
2012-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HEMA PATEL / 21/09/2012
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HEMA PATEL / 06/04/2012
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM UCB HOUSE 3 GEORGE STREET WATFORD HERTFORDSHIRE WD18 0UH
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-27AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-21AR0121/09/11 FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWERS
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-10AR0121/09/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI PACELLI / 21/09/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BOWERS / 21/09/2010
2010-02-24SH0110/02/10 STATEMENT OF CAPITAL GBP 268750
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/08/09
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-30363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / LUIGI PACELLI / 01/09/2008
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BOWERS / 01/09/2008
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ROMAN MOTYCZAK
2008-07-01288aSECRETARY APPOINTED MISS HEMA PATEL
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY ROMAN MOTYCZAK
2008-06-06122GBP SR 50000@1
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-0288(2)AD 20/03/08 GBP SI 213158@1=213158 GBP IC 86842/300000
2008-04-30169GBP IC 100000/86842 31/03/08 GBP SR 13158@1=13158
2008-04-03123GBP NC 100000/1000000 20/03/08
2008-03-25AAFULL ACCOUNTS MADE UP TO 02/09/07
2007-09-26363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-02AAFULL ACCOUNTS MADE UP TO 03/09/06
2006-10-04363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 28/08/05
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 1ST FLOOR USB HOUSE 3 GEORGE STREET WATFORD HERTFORDSHIRE WD18 0HU
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 2ND FLOOR CLARENDON HOUSE BRIDLE PATH WATFORD HERTFORDSHIRE WD17 1UT
2005-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-02-07AAFULL ACCOUNTS MADE UP TO 29/08/04
2004-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-15363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 01/09/02
2002-12-13363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-05287REGISTERED OFFICE CHANGED ON 05/02/02 FROM: CENTRAL WEST 320 RUISLIP ROAD GREENFORD MIDDLESEX UB6 9BH
2002-01-16288bSECRETARY RESIGNED
2002-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2001-10-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-05363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to MANE CONTRACT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANE CONTRACT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-03-03 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2012-01-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-05-07 Satisfied CLYDESDALE BANK PLC
RENT DEPOSIT DEED 2001-10-05 Satisfied ALLIED DUNBAR ASSURANCE PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2001-06-22 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT CHARGE 1997-01-24 Satisfied GUILDBOURNE PROPERTIES LIMITED(IN ADMINISTRATIVE RECEIVERSHIP)
FIXED EQUITABLE CHARGE 1994-11-04 Satisfied BIBBY FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANE CONTRACT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MANE CONTRACT SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MANE CONTRACT SERVICES LIMITED owns 1 domain names.

mane.co.uk  

Trademarks
We have not found any records of MANE CONTRACT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANE CONTRACT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as MANE CONTRACT SERVICES LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where MANE CONTRACT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANE CONTRACT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANE CONTRACT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.