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

M-HANCE LIMITED

SOVEREIGN HOUSE, STOCKPORT ROAD, CHEADLE, SK8 2EA,
Company Registration Number
01369937
Private Limited Company
Active

Company Overview

About M-hance Ltd
M-HANCE LIMITED was founded on 1978-05-23 and has its registered office in Cheadle. The organisation's status is listed as "Active". M-hance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M-HANCE LIMITED
 
Legal Registered Office
SOVEREIGN HOUSE
STOCKPORT ROAD
CHEADLE
SK8 2EA
Other companies in SK6
 
Previous Names
TRINITY COMPUTER SERVICES LIMITED05/10/2011
Filing Information
Company Number 01369937
Company ID Number 01369937
Date formed 1978-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB161350636  
Last Datalog update: 2024-11-05 05:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M-HANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNEST J. GEORGE AND COMPANY LIMITED   OMNIS VAT CONSULTANCY LIMITED   OMNIS VAT CONSULTANTS LTD   OMNIS VAT 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.
Companies with same name M-HANCE LIMITED
The following companies were found which have the same name as M-HANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M-HANCE GROUP LIMITED SOVEREIGN HOUSE STOCKPORT ROAD CHEADLE SK8 2EA Active Company formed on the 2010-03-25
M-HANCE INDIA PRIVATE LIMITED 13-16 Geetai Sankul S. No.129 Ideal Colony Paud Road Kothrud Pune Maharashtra 411038 ACTIVE Company formed on the 2012-06-08

Company Officers of M-HANCE LIMITED

Current Directors
Officer Role Date Appointed
ESTERA ADMINISTRATION (UK) LIMITED
Company Secretary 2017-10-25
ROBERT ALEXANDER ASPLIN
Director 2017-03-24
TIMOTHY DARBYSHIRE
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GERARD DRISCOLL
Director 2015-05-22 2018-05-24
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2011-06-03 2017-11-02
BENJAMIN JAMES NEWTON
Director 2013-12-20 2017-02-24
GORDON JOHN MATTHEW
Director 2014-04-28 2016-09-01
NICHOLAS IAN BURGESS SANDERS
Director 2014-03-28 2014-06-23
FIONA MARIA TIMOTHY
Director 2011-06-03 2014-03-28
MARK HARRY THOMPSON
Director 2011-06-03 2014-01-09
TIMOTHY JAMES COLEMAN
Director 2011-09-30 2013-12-19
THOMAS JULIAN BEHAN
Director 2011-06-22 2012-07-27
NICHOLAS IAN BURGESS SANDERS
Director 2011-06-03 2011-06-22
JOHN WOOD
Company Secretary 1991-04-30 2011-06-03
PORTIA HAWTHORNE HEELEY
Director 2000-03-06 2011-06-03
IAN PETER MILLIGAN
Director 2011-05-16 2011-06-03
LESLIE WILLIAMS
Director 1991-04-30 2011-06-03
JOHN WOOD
Director 1991-04-30 2011-06-03
CARL ANTHONY BOLUS
Director 1991-04-30 2011-05-16
ANTHONY JOHN MCCRORIE
Director 1991-04-30 2005-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTERA ADMINISTRATION (UK) LIMITED OCORIAN TRUSTEE (UK) LIMITED Company Secretary 2018-07-25 CURRENT 2016-03-21 Active
ESTERA ADMINISTRATION (UK) LIMITED HILLARY BIDCO LIMITED Company Secretary 2017-10-25 CURRENT 2012-03-23 Liquidation
ESTERA ADMINISTRATION (UK) LIMITED M-HANCE GROUP LIMITED Company Secretary 2017-10-25 CURRENT 2010-03-25 Active
ESTERA ADMINISTRATION (UK) LIMITED GARDNER AEROSPACE - CONSETT LIMITED Company Secretary 2017-10-25 CURRENT 2016-04-18 Active
ESTERA ADMINISTRATION (UK) LIMITED E REALISATIONS 2020 LIMITED Company Secretary 2017-10-25 CURRENT 2002-10-18 In Administration
ESTERA ADMINISTRATION (UK) LIMITED AMDEGA LIMITED Company Secretary 2017-10-25 CURRENT 2011-06-07 Active - Proposal to Strike off
ESTERA ADMINISTRATION (UK) LIMITED C BIDCO LIMITED Company Secretary 2017-10-25 CURRENT 2015-03-02 Liquidation
ESTERA ADMINISTRATION (UK) LIMITED NORTH HOYLE WIND FARM LIMITED Company Secretary 2017-09-06 CURRENT 1994-03-04 Active
ESTERA ADMINISTRATION (UK) LIMITED SLIEVE DIVENA WIND FARM LIMITED Company Secretary 2017-08-24 CURRENT 2006-09-25 Active
ESTERA ADMINISTRATION (UK) LIMITED CORRIEGARTH WIND ENERGY HOLDINGS LIMITED Company Secretary 2017-08-22 CURRENT 2003-07-28 Active - Proposal to Strike off
ESTERA ADMINISTRATION (UK) LIMITED CORRIEGARTH WIND ENERGY LIMITED Company Secretary 2017-08-22 CURRENT 2014-09-16 Active
ESTERA ADMINISTRATION (UK) LIMITED BISHOPTHORPE WIND FARM LIMITED Company Secretary 2017-06-30 CURRENT 2011-04-04 Active
ESTERA ADMINISTRATION (UK) LIMITED HIPGNOSIS SFH I LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
ESTERA ADMINISTRATION (UK) LIMITED LIBERTY 2 USA LIMITED Company Secretary 2016-12-14 CURRENT 2016-05-16 Active - Proposal to Strike off
ESTERA ADMINISTRATION (UK) LIMITED HDI USA REAL ESTATE BOND 1 PLC Company Secretary 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
ESTERA ADMINISTRATION (UK) LIMITED GREENCOAT SOLAR ASSETS I LIMITED Company Secretary 2016-09-13 CURRENT 2016-09-13 Active
ESTERA ADMINISTRATION (UK) LIMITED SCREGGAGH WINDFARM LTD Company Secretary 2016-06-30 CURRENT 2005-01-13 Active
ESTERA ADMINISTRATION (UK) LIMITED EDUINVEST LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
ESTERA ADMINISTRATION (UK) LIMITED STROUPSTER CAITHNESS WIND FARM LIMITED Company Secretary 2015-12-01 CURRENT 2012-10-16 Active
ESTERA ADMINISTRATION (UK) LIMITED SIXPENNY WOOD WINDFARM LIMITED Company Secretary 2014-08-22 CURRENT 2004-04-19 Active
ESTERA ADMINISTRATION (UK) LIMITED YELVERTOFT WIND FARM LIMITED Company Secretary 2014-08-22 CURRENT 2007-09-11 Active
ESTERA ADMINISTRATION (UK) LIMITED NORTH RHINS WIND FARM LIMITED Company Secretary 2014-08-22 CURRENT 2004-12-10 Active
ESTERA ADMINISTRATION (UK) LIMITED DRONE HILL WIND FARM LIMITED Company Secretary 2014-08-22 CURRENT 2004-09-06 Active
ESTERA ADMINISTRATION (UK) LIMITED SYND HOLDCO LIMITED Company Secretary 2014-08-22 CURRENT 2014-08-13 Active
ESTERA ADMINISTRATION (UK) LIMITED MAERDY WINDFARM LIMITED Company Secretary 2014-06-30 CURRENT 2008-09-05 Active
ESTERA ADMINISTRATION (UK) LIMITED KILDRUMMY WIND FARM LIMITED Company Secretary 2014-06-30 CURRENT 2010-10-07 Active
ESTERA ADMINISTRATION (UK) LIMITED SHUBAN 9 LIMITED Company Secretary 2014-03-01 CURRENT 2013-08-20 Active - Proposal to Strike off
ESTERA ADMINISTRATION (UK) LIMITED COTTON FARM WIND FARM LIMITED Company Secretary 2013-10-28 CURRENT 2011-11-01 Active
ESTERA ADMINISTRATION (UK) LIMITED BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED Company Secretary 2013-10-16 CURRENT 2003-08-29 Active
ESTERA ADMINISTRATION (UK) LIMITED OCORIAN DEPOSITARY (UK) LIMITED Company Secretary 2013-06-19 CURRENT 2013-06-19 Active
ESTERA ADMINISTRATION (UK) LIMITED TAPPAGHAN WIND FARM (N.I.) LIMITED Company Secretary 2013-03-27 CURRENT 2003-09-24 Active
ESTERA ADMINISTRATION (UK) LIMITED BIN MOUNTAIN WINDFARM (N.I.) LIMITED Company Secretary 2013-03-27 CURRENT 2003-10-27 Active
ESTERA ADMINISTRATION (UK) LIMITED CARCANT WINDFARM (SCOTLAND) LIMITED Company Secretary 2013-03-27 CURRENT 2007-01-22 Active
ESTERA ADMINISTRATION (UK) LIMITED GREENCOAT UK WIND HOLDCO LIMITED Company Secretary 2013-01-14 CURRENT 2013-01-14 Active
ESTERA ADMINISTRATION (UK) LIMITED GREENCOAT UK WIND PLC Company Secretary 2012-12-04 CURRENT 2012-12-04 Active
ROBERT ALEXANDER ASPLIN HILLARY BIDCO LIMITED Director 2017-07-27 CURRENT 2012-03-23 Liquidation
ROBERT ALEXANDER ASPLIN M-HANCE GROUP LIMITED Director 2017-03-24 CURRENT 2010-03-25 Active
ROBERT ALEXANDER ASPLIN THE SPICERS-OFFICETEAM GROUP LIMITED Director 2017-02-20 CURRENT 2014-06-05 Liquidation
ROBERT ALEXANDER ASPLIN CAV AEROSPACE LIMITED Director 2015-03-19 CURRENT 2000-09-12 In Administration/Administrative Receiver
ROBERT ALEXANDER ASPLIN BECAP A (DEBT) LIMITED Director 2012-04-16 CURRENT 2011-12-30 Dissolved 2014-06-17
ROBERT ALEXANDER ASPLIN GUSTAV (REALISATIONS) LIMITED Director 2012-04-13 CURRENT 2002-12-19 Dissolved 2016-02-24
TIMOTHY DARBYSHIRE MDMSI LIMITED Director 2013-12-20 CURRENT 2012-02-10 Dissolved 2015-09-29
TIMOTHY DARBYSHIRE M-HANCE GROUP LIMITED Director 2013-12-20 CURRENT 2010-03-25 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
2024-10-14FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-29REGISTRATION OF A CHARGE / CHARGE CODE 013699370010
2023-04-21SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2021-08-20
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 53 King Street Manchester M2 4LQ England
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013699370009
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER ASPLIN
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-11-09CH04SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2020-10-12
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-07CH04SECRETARY'S DETAILS CHNAGED FOR ESTERA ADMINISTRATION (UK) LIMITED on 2020-04-01
2020-04-07CH04SECRETARY'S DETAILS CHNAGED FOR ESTERA ADMINISTRATION (UK) LIMITED on 2020-04-01
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DARBYSHIRE
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17AP01DIRECTOR APPOINTED MR SIMON HAIGH
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD DRISCOLL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-01-19CH04SECRETARY'S DETAILS CHNAGED FOR HERITAGE ADMINISTRATION SERVICES LIMITED on 2018-01-10
2017-11-15AP04Appointment of Heritage Administration Services Limited as company secretary on 2017-10-25
2017-11-15TM02Termination of appointment of Richard Meirion Warwick-Saunders on 2017-11-02
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2017-03-23AUDAUDITOR'S RESIGNATION
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES NEWTON
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHN MATTHEW
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2016-04-01ANNOTATIONOther
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 013699370009
2015-07-08AP01DIRECTOR APPOINTED MR STEPHEN GERARD DRISCOLL
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-12LATEST SOC12/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-12AR0112/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BURGESS SANDERS
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013699370005
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013699370006
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013699370004
2014-05-20AP01DIRECTOR APPOINTED MR GORDON JOHN MATTHEW
2014-04-12LATEST SOC12/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-12AR0112/04/14 FULL LIST
2014-04-04AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2014-01-07AP01DIRECTOR APPOINTED MR BENJAMIN JAMES NEWTON
2014-01-07AP01DIRECTOR APPOINTED MR TIMOTHY DARBYSHIRE
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLEMAN
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013699370008
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013699370007
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013699370005
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013699370006
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013699370004
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-09RES01ADOPT ARTICLES 29/06/2012
2013-05-07AR0112/04/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEHAN
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-24AR0112/04/12 FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERS
2011-10-12AP01DIRECTOR APPOINTED MR TIMOTHY JAMES COLEMAN
2011-10-05RES15CHANGE OF NAME 30/09/2011
2011-10-05CERTNMCOMPANY NAME CHANGED TRINITY COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 05/10/11
2011-08-31AP01DIRECTOR APPOINTED MR THOMAS JULIAN BEHAN
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PORTIA HEELEY
2011-07-06AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2011-07-06AP01DIRECTOR APPOINTED MR MARK HARRY THOMPSON
2011-07-05AP01DIRECTOR APPOINTED FIONA MARIA TIMOTHY
2011-07-05AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLIGAN
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAMS
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOOD
2011-07-05AP03SECRETARY APPOINTED MR RICHARD MEIRION WARWICK-SAUNDERS
2011-07-05MISCSECTION 519
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-16AP01DIRECTOR APPOINTED MR IAN PETER MILLIGAN
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CARL BOLUS
2011-05-06AR0112/04/11 FULL LIST
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-04AR0112/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PORTIA HAWTHORNE HEELEY / 12/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WILLIAMS / 12/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY BOLUS / 12/04/2010
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-12363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-12363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-05-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WOOD / 10/05/2008
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-04363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-09363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to M-HANCE 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 M-HANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-16 Outstanding BECAP GP ACTING IN ITS CAPACITY AS GENERAL PARTNER OF BECAP GP LP, ACTING IN ITS CAPACITY AS GENERAL PARTNER OF BECAP FUND LP, ACTING AS SECURITY AGENT AND TRUSTEE FOR THE LOAN NOTE PARTIES (THE SECURITY AGENT)
2013-11-14 Outstanding BARCLAYS BANK PLC
2013-11-11 Outstanding BARCLAYS BANK PLC
2013-10-18 Satisfied BECAP GP LIMITED
2013-10-18 Satisfied BECAP GP LIMITED
2013-10-18 Satisfied BECAP GP LIMITED
RENT SECURITY DEPOSIT DEED 2012-06-15 Outstanding BURLINGDALE LIMITED
LEGAL CHARGE 2008-10-13 Satisfied LESLIE WILLIAMS AND JULIE ANNE WILLIAMS
LEGAL MORTGAGE 1997-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 M-HANCE LIMITED

Intangible Assets
Patents
We have not found any records of M-HANCE LIMITED registering or being granted any patents
Domain Names

M-HANCE LIMITED owns 2 domain names.

trinitynet.co.uk   trinitypartner.co.uk  

Trademarks
We have not found any records of M-HANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M-HANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire Dales District Council 2013-09-18 GBP £11,014
Derbyshire Dales District Council 2013-09-18 GBP £5,327
Guildford Borough Council 2013-06-25 GBP £2,550
Castle Point Council 2013-05-28 GBP £3,500 Computer Related Purchases
Daventry District Council 2013-02-26 GBP £12,570 TROVE SUPPORT 01.04.13 - 31.03.14
Guildford Borough Council 2012-12-12 GBP £2,145
East Lindsey District Council 2012-11-22 GBP £1,000 Other Miscellaneous Expenses
Derbyshire Dales District Council 2012-08-30 GBP £5,073 Electronic Library
Daventry District Council 2012-06-12 GBP £10,042 TROVE 01.04.12 - 31.03.13
Derbyshire Dales District Council 2012-05-11 GBP £800 Electronic Library

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 M-HANCE 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 M-HANCE 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 M-HANCE 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.