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

MACE PLUS LIMITED

155 MOORGATE, LONDON, EC2M 6XB,
Company Registration Number
05282952
Private Limited Company
Active

Company Overview

About Mace Plus Ltd
MACE PLUS LIMITED was founded on 2004-11-10 and has its registered office in London. The organisation's status is listed as "Active". Mace Plus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MACE PLUS LIMITED
 
Legal Registered Office
155 MOORGATE
LONDON
EC2M 6XB
Other companies in EC2M
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACE PLUS 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.
Companies with same name MACE PLUS LIMITED
The following companies were found which have the same name as MACE PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MACE PLUS LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
MARK CASTLE
Director 2005-01-05
TERRY NEA
Director 2005-05-26
TERENCE MARK SPRAGGETT
Director 2005-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELOISE JANE MANGAN
Company Secretary 2013-01-22 2017-06-27
JARLATH DELPHENE WADE
Company Secretary 2007-01-01 2013-01-22
ANTHONY STUART CHITTY
Company Secretary 2005-06-21 2006-12-31
STEPHEN LEONARD ROOT
Director 2005-06-10 2006-04-12
STEPHEN BOOTH
Director 2004-11-10 2006-03-31
DAVID KEITH VAUGHAN
Director 2004-11-10 2006-03-31
MARIA TERESA DE FREITAS
Company Secretary 2004-11-10 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CASTLE COMO GROUP LIMITED Director 2014-01-27 CURRENT 2003-01-21 Active
MARK CASTLE COMO CONSTRUCTION LIMITED Director 2014-01-27 CURRENT 2003-01-22 Active
MARK CASTLE COMO HOMES LIMITED Director 2014-01-27 CURRENT 2003-11-19 Active
MARK CASTLE MACE INTERIORS GROUP LIMITED Director 2014-01-27 CURRENT 2003-01-22 Active
MARK CASTLE MACE CAPITAL LIMITED Director 2014-01-06 CURRENT 2013-08-21 Liquidation
MARK CASTLE MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
MARK CASTLE MACE LIMITED Director 2013-01-02 CURRENT 1989-08-02 Active
MARK CASTLE MACE GROUP LIMITED Director 2013-01-01 CURRENT 2001-06-05 Active
MARK CASTLE MACE PLUS ACADEMIES LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
MARK CASTLE MACE PLUS GROUP LIMITED Director 2006-03-31 CURRENT 2005-02-01 Active
TERRY NEA MACE PLUS ACADEMIES LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
TERENCE MARK SPRAGGETT MACE PLUS ACADEMIES LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active

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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR TERENCE MARK SPRAGGETT
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-18Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-18Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-18Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-18Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK CASTLE
2021-04-15AP01DIRECTOR APPOINTED MR GARETH MARK LEWIS
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TERRY NEA
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-13AP03Appointment of Carolyn Pate as company secretary on 2017-07-12
2017-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-10AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-14AR0107/11/14 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CASTLE / 28/11/2013
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-07AR0107/11/13 FULL LIST
2013-10-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY JARLATH WADE
2013-01-23AP03SECRETARY APPOINTED MS ELOISE JANE MANGAN
2012-11-29AR0107/11/12 FULL LIST
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MARK SPRAGGETT / 28/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY NEA / 28/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CASTLE / 28/08/2012
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0107/11/11 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0107/11/10 FULL LIST
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-24AR0107/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY NEA / 07/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CASTLE / 07/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MARK SPRAGGETT / 07/11/2009
2009-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM CAMBRIDGE HOUSE 373-375 EUSTON ROAD LONDON NW1 3AR UNITED KINGDOM
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2008-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-15363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288cSECRETARY'S PARTICULARS CHANGED
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-23288bSECRETARY RESIGNED
2006-12-11363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23288bDIRECTOR RESIGNED
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04288cSECRETARY'S PARTICULARS CHANGED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2005-12-16288cSECRETARY'S PARTICULARS CHANGED
2005-11-07363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-04288aNEW SECRETARY APPOINTED
2005-06-28288bSECRETARY RESIGNED
2005-06-18288aNEW DIRECTOR APPOINTED
2005-06-18288aNEW DIRECTOR APPOINTED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17288cSECRETARY'S PARTICULARS CHANGED
2005-01-10288aNEW DIRECTOR APPOINTED
2004-11-22225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACE PLUS 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 MACE PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-02-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MACE PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACE PLUS LIMITED
Trademarks
We have not found any records of MACE PLUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACE PLUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-11 GBP £7,629 Professional Fees
Thurrock Council 2015-7 GBP £7,629 Professional Fees
Thurrock Council 2015-6 GBP £4,725 Professional Fees
Thurrock Council 2015-5 GBP £5,910 Professional Fees
Thurrock Council 2015-4 GBP £7,680 Professional Fees
Thurrock Council 2015-3 GBP £6,328 Professional Fees
Thurrock Council 2015-2 GBP £3,000 Professional Fees
Thurrock Council 2015-1 GBP £2,400 Professional Fees
Thurrock Council 2014-12 GBP £3,600 Professional Fees
Thurrock Council 2014-11 GBP £21,455 Professional Fees
Thurrock Council 2014-10 GBP £28,683 Professional Fees
Thurrock Council 2014-9 GBP £18,015 Professional Fees
Thurrock Council 2014-8 GBP £14,050
Thurrock Council 2014-7 GBP £22,491
Thurrock Council 2014-6 GBP £22,384
Thurrock Council 2014-5 GBP £27,413
Thurrock Council 2014-4 GBP £20,270
Thurrock Council 2014-3 GBP £17,079
Bracknell Forest Council 2012-9 GBP £100,000 Construction - Contract Payments
Hampshire County Council 2012-6 GBP £39,174 Management Consultants Fees
Bracknell Forest Council 2012-5 GBP £23,369 Construction - Contract Payments
Southend-on-Sea Borough Council 2012-5 GBP £1,159,020
Hampshire County Council 2012-4 GBP £39,468 Management Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £82,848 Management Consultants Fees
Southend-on-Sea Borough Council 2012-3 GBP £1,749,401
Southend-on-Sea Borough Council 2012-2 GBP £208,907
Hampshire County Council 2012-1 GBP £71,996 Consultants Fees
London Borough of Waltham Forest 2012-1 GBP £405,794 CONTRACTORS
Bracknell Forest Council 2012-1 GBP £247,594 Construction - Contract Payments
London Borough of Waltham Forest 2011-12 GBP £290,731 CONTRACTORS
Hampshire County Council 2011-11 GBP £27,734 Consultants Fees
London Borough of Waltham Forest 2011-11 GBP £1,423,167 CONTRACTORS
Hampshire County Council 2011-10 GBP £32,263 Consultants Fees
London Borough of Waltham Forest 2011-10 GBP £28,601 CONTRACTORS
London Borough of Waltham Forest 2011-9 GBP £2,534,456 CONTRACTORS
London Borough of Waltham Forest 2011-8 GBP £1,129,380 CONTRACTORS
Bracknell Forest Council 2011-8 GBP £10,000 Furniture & Fittings
Bracknell Forest Council 2011-5 GBP £87,216 Construction - Contract Payments
Bracknell Forest Council 2011-4 GBP £88,888 Construction - Contract Payments
Bracknell Forest Council 2011-3 GBP £58,761 Construction - Contract Payments
Hampshire County Council 2011-3 GBP £2,952 Other Consultants
Bracknell Forest Council 2011-2 GBP £50,770 Construction - Contract Payments
Bracknell Forest Council 2011-1 GBP £128,767 Construction - Contract Payments
Bracknell Forest Council 2010-12 GBP £102,658 Construction - Contract Payments
Bracknell Forest Council 2010-11 GBP £408,618 Construction - Contract Payments
Bracknell Forest Council 2010-10 GBP £641,158 Construction - Contract Payments
Hampshire County Council 2010-10 GBP £5,736 Appointed by Cty Architects
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £18,090 Appointed by Cty Architects
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £32,871 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.

Outgoings
Business Rates/Property Tax
No properties were found where MACE PLUS 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 MACE PLUS 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 MACE PLUS 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.