Company Information for MACE PLUS LIMITED
155 MOORGATE, LONDON, EC2M 6XB,
|
Company Registration Number
05282952
Private Limited Company
Active |
Company Name | |
---|---|
MACE PLUS LIMITED | |
Legal Registered Office | |
155 MOORGATE LONDON EC2M 6XB Other companies in EC2M | |
Company Number | 05282952 | |
---|---|---|
Company ID Number | 05282952 | |
Date formed | 2004-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 08:29:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MACE PLUS ACADEMIES LIMITED | 155 MOORGATE LONDON EC2M 6XB | Active | Company formed on the 2006-08-07 | |
MACE PLUS GROUP LIMITED | 155 MOORGATE LONDON EC2M 6XB | Active | Company formed on the 2005-02-01 |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN PATE |
||
MARK CASTLE |
||
TERRY NEA |
||
TERENCE MARK SPRAGGETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELOISE JANE MANGAN |
Company Secretary | ||
JARLATH DELPHENE WADE |
Company Secretary | ||
ANTHONY STUART CHITTY |
Company Secretary | ||
STEPHEN LEONARD ROOT |
Director | ||
STEPHEN BOOTH |
Director | ||
DAVID KEITH VAUGHAN |
Director | ||
MARIA TERESA DE FREITAS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMO GROUP LIMITED | Director | 2014-01-27 | CURRENT | 2003-01-21 | Active | |
COMO CONSTRUCTION LIMITED | Director | 2014-01-27 | CURRENT | 2003-01-22 | Active | |
COMO HOMES LIMITED | Director | 2014-01-27 | CURRENT | 2003-11-19 | Active | |
MACE INTERIORS GROUP LIMITED | Director | 2014-01-27 | CURRENT | 2003-01-22 | Active | |
MACE CAPITAL LIMITED | Director | 2014-01-06 | CURRENT | 2013-08-21 | Liquidation | |
MACE FINANCE LIMITED | Director | 2013-03-27 | CURRENT | 2012-05-04 | Active | |
MACE LIMITED | Director | 2013-01-02 | CURRENT | 1989-08-02 | Active | |
MACE GROUP LIMITED | Director | 2013-01-01 | CURRENT | 2001-06-05 | Active | |
MACE PLUS ACADEMIES LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
MACE PLUS GROUP LIMITED | Director | 2006-03-31 | CURRENT | 2005-02-01 | Active | |
MACE PLUS ACADEMIES LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
MACE PLUS ACADEMIES LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR TERENCE MARK SPRAGGETT | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CASTLE | |
AP01 | DIRECTOR APPOINTED MR GARETH MARK LEWIS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY NEA | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
AP03 | Appointment of Carolyn Pate as company secretary on 2017-07-12 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
TM02 | Termination of appointment of Eloise Jane Mangan on 2017-06-27 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CASTLE / 28/11/2013 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/13 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JARLATH WADE | |
AP03 | SECRETARY APPOINTED MS ELOISE JANE MANGAN | |
AR01 | 07/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MARK SPRAGGETT / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY NEA / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CASTLE / 28/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY NEA / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CASTLE / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MARK SPRAGGETT / 07/11/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM CAMBRIDGE HOUSE 373-375 EUSTON ROAD LONDON NW1 3AR UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Professional Fees |
Thurrock Council | |
|
Professional Fees |
Thurrock Council | |
|
Professional Fees |
Thurrock Council | |
|
Professional Fees |
Thurrock Council | |
|
Professional Fees |
Thurrock Council | |
|
Professional Fees |
Thurrock Council | |
|
Professional Fees |
Thurrock Council | |
|
Professional Fees |
Thurrock Council | |
|
Professional Fees |
Thurrock Council | |
|
Professional Fees |
Thurrock Council | |
|
Professional Fees |
Thurrock Council | |
|
Professional Fees |
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Bracknell Forest Council | |
|
Construction - Contract Payments |
Hampshire County Council | |
|
Management Consultants Fees |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Southend-on-Sea Borough Council | |
|
|
Hampshire County Council | |
|
Management Consultants Fees |
HAMPSHIRE COUNTY COUNCIL | |
|
Management Consultants Fees |
Southend-on-Sea Borough Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Hampshire County Council | |
|
Consultants Fees |
London Borough of Waltham Forest | |
|
CONTRACTORS |
Bracknell Forest Council | |
|
Construction - Contract Payments |
London Borough of Waltham Forest | |
|
CONTRACTORS |
Hampshire County Council | |
|
Consultants Fees |
London Borough of Waltham Forest | |
|
CONTRACTORS |
Hampshire County Council | |
|
Consultants Fees |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
Bracknell Forest Council | |
|
Furniture & Fittings |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Hampshire County Council | |
|
Other Consultants |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Hampshire County Council | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |