Company Information for MACE COST CONSULTANCY LIMITED
155 MOORGATE, LONDON, EC2M 6XB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MACE COST CONSULTANCY LIMITED | ||
Legal Registered Office | ||
155 MOORGATE LONDON EC2M 6XB Other companies in EC2M | ||
Previous Names | ||
|
Company Number | 05032803 | |
---|---|---|
Company ID Number | 05032803 | |
Date formed | 2004-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-11 09:03:09 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN PATE |
||
PETER RICHARD BOOTE |
||
MATTHEW DARBY |
||
ANDREW JOHN GENTRY |
||
JONATHAN MARK HOLMES |
||
DENNIS VINCENT HONE |
||
STEVEN GEOFFREY MASON |
||
STEPHEN GERARD PYCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS DAVID ELIOT |
Director | ||
ELOISE JANE MANGAN |
Company Secretary | ||
CHRISTOPHER PHILIP GOLDTHORPE |
Director | ||
DAVID KEITH VAUGHAN |
Director | ||
JARLATH DELPHENE WADE |
Company Secretary | ||
STEPHEN GILLINGHAM |
Director | ||
IAN MARTIN LEWIS BLAKEMAN |
Director | ||
STEPHEN MARK ANDERSON |
Director | ||
ANTHONY STUART CHITTY |
Company Secretary | ||
MARIA TERESA DE FREITAS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENSE COST CONSULTANCY LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Dissolved 2015-07-07 | |
MACRO (ASIA PACIFIC) LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
FM 24 LIMITED | Director | 2009-07-01 | CURRENT | 1999-05-19 | Active | |
MACRO (THE AMERICAS) LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Active | |
MACRO (EUROPE) LIMITED | Director | 2009-05-06 | CURRENT | 2009-05-06 | Active | |
MACRO GROUP LIMITED | Director | 2002-09-03 | CURRENT | 2002-05-29 | Active | |
MACE LIMITED | Director | 1996-01-01 | CURRENT | 1989-08-02 | Active | |
MACE CONSULTANCY (THE AMERICAS) LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
MACE CONSULTANCY (NETHERLANDS) LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
ROEHAMPTON UNIVERSITY | Director | 2017-05-11 | CURRENT | 2004-06-23 | Active | |
BARNARDO'S | Director | 2017-02-07 | CURRENT | 1899-04-20 | Active | |
MACE (SLOVAKIA) LIMITED | Director | 2016-06-30 | CURRENT | 2014-03-20 | Active - Proposal to Strike off | |
MACE (MOORGATE) LIMITED | Director | 2016-06-29 | CURRENT | 2016-04-04 | Dissolved 2018-01-09 | |
MACE CONSTRUCT LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
ARROW DEVCO (CARDIFF) LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Liquidation | |
JURASSICA | Director | 2015-07-09 | CURRENT | 2013-06-13 | Active - Proposal to Strike off | |
MACE (NEW ZEALAND) LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
MACE PROJECTS (SOUTH AFRICA) LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
HADLEY MACE HOLDINGS LIMITED | Director | 2014-12-12 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
COURT ORCHARD LIMITED | Director | 2014-12-12 | CURRENT | 2011-11-10 | Liquidation | |
GREENWICH SQUARE COMMERCIAL LIMITED | Director | 2014-12-12 | CURRENT | 2012-07-10 | Active | |
CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED | Director | 2014-12-12 | CURRENT | 2013-09-16 | Liquidation | |
MACE GROUP LIMITED | Director | 2014-12-12 | CURRENT | 2001-06-05 | Active | |
MSECURE LIMITED | Director | 2014-12-12 | CURRENT | 2004-03-12 | Active | |
MACE CONSTRUCT SPECIALIST SERVICES LIMITED | Director | 2014-12-12 | CURRENT | 2006-03-01 | Active | |
MACE DEVELOPMENTS (GREENWICH) LIMITED | Director | 2014-12-12 | CURRENT | 2009-08-11 | Active | |
MACE INTERNATIONAL OVERSEAS LIMITED | Director | 2014-12-12 | CURRENT | 2010-12-08 | Active | |
OBSERVATORY INSPIRATION LIMITED | Director | 2014-12-12 | CURRENT | 2011-11-10 | Liquidation | |
MACE FINANCE LIMITED | Director | 2014-12-12 | CURRENT | 2012-05-04 | Active | |
MACE CAPITAL LIMITED | Director | 2014-12-12 | CURRENT | 2013-08-21 | Liquidation | |
MACE LIMITED | Director | 2014-12-12 | CURRENT | 1989-08-02 | Active | |
MACE DEVELOP LIMITED | Director | 2014-12-12 | CURRENT | 1997-11-20 | Active | |
MACE BUSINESS SCHOOL LIMITED | Director | 2014-12-12 | CURRENT | 2005-10-24 | Active - Proposal to Strike off | |
COMMERCIAL ROAD DEVELOPMENT MANAGEMENT LIMITED | Director | 2014-12-12 | CURRENT | 2010-08-26 | Active | |
GRADUATION STUDENT LIVING LIMITED | Director | 2014-12-12 | CURRENT | 2011-09-14 | Active | |
GREENWICH SQUARE LIMITED | Director | 2014-12-12 | CURRENT | 2012-09-19 | Active | |
MACE CONSULT LIMITED | Director | 2014-12-12 | CURRENT | 2009-12-03 | Active | |
WADHAM LODGE SPORTS CENTRE LIMITED | Director | 2014-09-22 | CURRENT | 1994-05-25 | Active | |
FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION | Director | 2014-09-22 | CURRENT | 1997-10-08 | Active | |
TDFHUB2014 LTD. | Director | 2013-10-28 | CURRENT | 2013-07-08 | Dissolved 2015-05-12 | |
MM3 LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Dissolved 2013-12-10 | |
MSECURE LIMITED | Director | 2009-05-19 | CURRENT | 2004-03-12 | Active | |
MACE CONSTRUCT SPECIALIST SERVICES LIMITED | Director | 2006-03-01 | CURRENT | 2006-03-01 | Active | |
PEOPLE GROUP PROPERTY LIMITED | Director | 2005-11-18 | CURRENT | 2002-12-13 | Dissolved 2015-07-07 | |
MACE PEOPLE LIMITED | Director | 2004-05-07 | CURRENT | 2004-05-07 | Dissolved 2015-07-07 | |
THE PEOPLE GROUP LIMITED | Director | 2004-05-07 | CURRENT | 2004-05-07 | Active | |
MACE ESTATES LIMITED | Director | 2002-02-01 | CURRENT | 1997-12-19 | Dissolved 2015-02-03 | |
MACE LIMITED | Director | 1995-09-01 | CURRENT | 1989-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/02/25, WITH NO UPDATES | ||
Appointment of Robert Hugh Musgrove as company secretary on 2024-12-31 | ||
Termination of appointment of Carolyn Pate on 2024-12-31 | ||
DIRECTOR APPOINTED MS. CERI ANN EVANS | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BEARD | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ANDREW JAMES BEARD | ||
DIRECTOR APPOINTED MR OLIVER MICHAEL VICTOR NORTH | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HOLMES | ||
DIRECTOR APPOINTED MR IAN KENNETH ALDOUS | ||
APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MILLETT | ||
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 | ||
DIRECTOR APPOINTED JASON DAVID MILLETT | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BREEDEN | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES | ||
CESSATION OF MACE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Mace Consult Limited as a person with significant control on 2023-01-01 | ||
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 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GEOFFREY MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DARBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
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 DENNIS VINCENT HONE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, 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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD PYCROFT | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN BREEDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GENTRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, 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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID ELIOT | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 980 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN GENTRY | |
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 | |
AP03 | Appointment of Miss Carolyn Pate as company secretary on 2017-07-12 | |
TM02 | Termination of appointment of Eloise Jane Mangan on 2017-06-27 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 980 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP GOLDTHORPE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 980 | |
AR01 | 30/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DARBY | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 980 | |
AR01 | 30/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DENNIS VINCENT HONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD BOOTE | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 980 | |
AR01 | 30/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ELIOT / 02/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JARLATH WADE | |
AP03 | SECRETARY APPOINTED MS ELOISE JANE MANGAN | |
RES15 | CHANGE OF NAME 14/12/2012 | |
CERTNM | COMPANY NAME CHANGED SENSE COST CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOLMES / 28/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY MASON / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY MASON / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP GOLDTHORPE / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ELIOT / 28/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILLINGHAM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOLMES / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP GOLDTHORPE / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILLINGHAM / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ELIOT / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY MASON / 30/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BLAKEMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JONATHAN MARK HOLMES | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 19/07/06--------- £ SI 3000@.01=30 £ IC 950/980 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/12/05--------- £ SI 1000@.01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
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 |
---|---|---|---|
Portsmouth City Council | |
|
Services |
Portsmouth City Council | |
|
Services |
Taunton Deane Borough Council | |
|
Miscellaneous Expenses |
Taunton Deane Borough Council | |
|
Miscellaneous Expenses |
Taunton Deane Borough Council | |
|
Miscellaneous Expenses |
Portsmouth City Council | |
|
Services |
Taunton Deane Borough Council | |
|
|
Herefordshire Council | |
|
|
Taunton Deane Borough Council | |
|
|
Taunton Deane Borough Council | |
|
Miscellaneous Expenses |
Portsmouth City Council | |
|
Services |
Herefordshire Council | |
|
|
Taunton Deane Borough Council | |
|
|
Taunton Deane Borough Council | |
|
|
Taunton Deane Borough Council | |
|
|
Taunton Deane Borough Council | |
|
|
Portsmouth City Council | |
|
Services |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Taunton Deane Borough Council | |
|
Miscellaneous Expenses |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Portsmouth City Council | |
|
Services |
East Cambridgeshire Council | |
|
|
East Cambridgeshire Council | |
|
|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Portsmouth City Council | |
|
Services |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
London Borough of Harrow | |
|
Consultants Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Portsmouth City Council | |
|
Services |
London Borough of Harrow | |
|
Consultants Fees |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
London Borough of Harrow | |
|
Consultants Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
London Borough of Harrow | |
|
Consultants Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
London Borough of Harrow | |
|
Consultants Fees |
Burnley Council | |
|
|
Burnley Council | |
|
|
London Borough of Harrow | |
|
Consultants Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Tanton Deane Borough Council | |
|
|
Taunton Deane Borough Council | |
|
|
London Borough of Harrow | |
|
Consultants Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
London Borough of Harrow | |
|
Consultants Fees |
Taunton Deane Borough Council | |
|
|
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
London Borough of Harrow | |
|
Consultants Fees |
Portsmouth City Council | |
|
Services |
Tanton Deane Borough Council | |
|
|
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Basingstoke and Deane Borough Council | |
|
Property |
Burnley Council | |
|
|
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Harrow Council | |
|
|
Burnley Council | |
|
|
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Basingstoke and Deane Borough Council | |
|
Property |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Worcestershire County Council | |
|
Consultants Fees (AMP) |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Telford and Wrekin Council | |
|
|
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
Telford and Wrekin Council | |
|
|
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Ext Quantity Survey Fees |
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. |