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

MACE COST CONSULTANCY LIMITED

155 MOORGATE, LONDON, EC2M 6XB,
Company Registration Number
05032803
Private Limited Company
Active

Company Overview

About Mace Cost Consultancy Ltd
MACE COST CONSULTANCY LIMITED was founded on 2004-02-03 and has its registered office in London. The organisation's status is listed as "Active". Mace Cost Consultancy 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 COST CONSULTANCY LIMITED
 
Legal Registered Office
155 MOORGATE
LONDON
EC2M 6XB
Other companies in EC2M
 
Previous Names
SENSE COST CONSULTANCY LIMITED21/12/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACE COST CONSULTANCY 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 MACE COST CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
PETER RICHARD BOOTE
Director 2014-03-17
MATTHEW DARBY
Director 2015-07-01
ANDREW JOHN GENTRY
Director 2017-07-01
JONATHAN MARK HOLMES
Director 2009-01-01
DENNIS VINCENT HONE
Director 2014-12-12
STEVEN GEOFFREY MASON
Director 2006-07-19
STEPHEN GERARD PYCROFT
Director 2004-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID ELIOT
Director 2006-07-19 2017-06-30
ELOISE JANE MANGAN
Company Secretary 2013-01-22 2017-06-27
CHRISTOPHER PHILIP GOLDTHORPE
Director 2004-02-24 2016-12-31
DAVID KEITH VAUGHAN
Director 2004-02-03 2014-12-12
JARLATH DELPHENE WADE
Company Secretary 2007-01-01 2013-01-22
STEPHEN GILLINGHAM
Director 2006-07-19 2011-02-24
IAN MARTIN LEWIS BLAKEMAN
Director 2006-07-19 2009-12-31
STEPHEN MARK ANDERSON
Director 2004-02-24 2008-12-19
ANTHONY STUART CHITTY
Company Secretary 2005-06-21 2006-12-31
MARIA TERESA DE FREITAS
Company Secretary 2004-02-03 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK HOLMES SENSE COST CONSULTANCY LIMITED Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2015-07-07
JONATHAN MARK HOLMES MACRO (ASIA PACIFIC) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
JONATHAN MARK HOLMES FM 24 LIMITED Director 2009-07-01 CURRENT 1999-05-19 Active
JONATHAN MARK HOLMES MACRO (THE AMERICAS) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
JONATHAN MARK HOLMES MACRO (EUROPE) LIMITED Director 2009-05-06 CURRENT 2009-05-06 Active
JONATHAN MARK HOLMES MACRO GROUP LIMITED Director 2002-09-03 CURRENT 2002-05-29 Active
JONATHAN MARK HOLMES MACE LIMITED Director 1996-01-01 CURRENT 1989-08-02 Active
DENNIS VINCENT HONE MACE CONSULTANCY (THE AMERICAS) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
DENNIS VINCENT HONE MACE CONSULTANCY (NETHERLANDS) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DENNIS VINCENT HONE ROEHAMPTON UNIVERSITY Director 2017-05-11 CURRENT 2004-06-23 Active
DENNIS VINCENT HONE BARNARDO'S Director 2017-02-07 CURRENT 1899-04-20 Active
DENNIS VINCENT HONE MACE (SLOVAKIA) LIMITED Director 2016-06-30 CURRENT 2014-03-20 Active - Proposal to Strike off
DENNIS VINCENT HONE MACE (MOORGATE) LIMITED Director 2016-06-29 CURRENT 2016-04-04 Dissolved 2018-01-09
DENNIS VINCENT HONE MACE CONSTRUCT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DENNIS VINCENT HONE ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Liquidation
DENNIS VINCENT HONE JURASSICA Director 2015-07-09 CURRENT 2013-06-13 Active - Proposal to Strike off
DENNIS VINCENT HONE MACE (NEW ZEALAND) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DENNIS VINCENT HONE MACE PROJECTS (SOUTH AFRICA) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
DENNIS VINCENT HONE HADLEY MACE HOLDINGS LIMITED Director 2014-12-12 CURRENT 2010-04-09 Active - Proposal to Strike off
DENNIS VINCENT HONE COURT ORCHARD LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE GREENWICH SQUARE COMMERCIAL LIMITED Director 2014-12-12 CURRENT 2012-07-10 Active
DENNIS VINCENT HONE CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED Director 2014-12-12 CURRENT 2013-09-16 Liquidation
DENNIS VINCENT HONE MACE GROUP LIMITED Director 2014-12-12 CURRENT 2001-06-05 Active
DENNIS VINCENT HONE MSECURE LIMITED Director 2014-12-12 CURRENT 2004-03-12 Active
DENNIS VINCENT HONE MACE CONSTRUCT SPECIALIST SERVICES LIMITED Director 2014-12-12 CURRENT 2006-03-01 Active
DENNIS VINCENT HONE MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2014-12-12 CURRENT 2009-08-11 Active
DENNIS VINCENT HONE MACE INTERNATIONAL OVERSEAS LIMITED Director 2014-12-12 CURRENT 2010-12-08 Active
DENNIS VINCENT HONE OBSERVATORY INSPIRATION LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE MACE FINANCE LIMITED Director 2014-12-12 CURRENT 2012-05-04 Active
DENNIS VINCENT HONE MACE CAPITAL LIMITED Director 2014-12-12 CURRENT 2013-08-21 Liquidation
DENNIS VINCENT HONE MACE LIMITED Director 2014-12-12 CURRENT 1989-08-02 Active
DENNIS VINCENT HONE MACE DEVELOP LIMITED Director 2014-12-12 CURRENT 1997-11-20 Active
DENNIS VINCENT HONE MACE BUSINESS SCHOOL LIMITED Director 2014-12-12 CURRENT 2005-10-24 Active - Proposal to Strike off
DENNIS VINCENT HONE COMMERCIAL ROAD DEVELOPMENT MANAGEMENT LIMITED Director 2014-12-12 CURRENT 2010-08-26 Active
DENNIS VINCENT HONE GRADUATION STUDENT LIVING LIMITED Director 2014-12-12 CURRENT 2011-09-14 Active
DENNIS VINCENT HONE GREENWICH SQUARE LIMITED Director 2014-12-12 CURRENT 2012-09-19 Active
DENNIS VINCENT HONE MACE CONSULT LIMITED Director 2014-12-12 CURRENT 2009-12-03 Active
DENNIS VINCENT HONE WADHAM LODGE SPORTS CENTRE LIMITED Director 2014-09-22 CURRENT 1994-05-25 Active
DENNIS VINCENT HONE FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION Director 2014-09-22 CURRENT 1997-10-08 Active
DENNIS VINCENT HONE TDFHUB2014 LTD. Director 2013-10-28 CURRENT 2013-07-08 Dissolved 2015-05-12
STEPHEN GERARD PYCROFT MM3 LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2013-12-10
STEPHEN GERARD PYCROFT MSECURE LIMITED Director 2009-05-19 CURRENT 2004-03-12 Active
STEPHEN GERARD PYCROFT MACE CONSTRUCT SPECIALIST SERVICES LIMITED Director 2006-03-01 CURRENT 2006-03-01 Active
STEPHEN GERARD PYCROFT PEOPLE GROUP PROPERTY LIMITED Director 2005-11-18 CURRENT 2002-12-13 Dissolved 2015-07-07
STEPHEN GERARD PYCROFT MACE PEOPLE LIMITED Director 2004-05-07 CURRENT 2004-05-07 Dissolved 2015-07-07
STEPHEN GERARD PYCROFT THE PEOPLE GROUP LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active
STEPHEN GERARD PYCROFT MACE ESTATES LIMITED Director 2002-02-01 CURRENT 1997-12-19 Dissolved 2015-02-03
STEPHEN GERARD PYCROFT MACE LIMITED Director 1995-09-01 CURRENT 1989-08-02 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
2025-02-10CONFIRMATION STATEMENT MADE ON 10/02/25, WITH NO UPDATES
2025-01-07Appointment of Robert Hugh Musgrove as company secretary on 2024-12-31
2025-01-06Termination of appointment of Carolyn Pate on 2024-12-31
2024-10-10DIRECTOR APPOINTED MS. CERI ANN EVANS
2024-10-10APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BEARD
2024-08-01Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-08-01Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-08-01Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-08-01Audit exemption subsidiary accounts made up to 2023-12-31
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-09-01DIRECTOR APPOINTED MR ANDREW JAMES BEARD
2023-08-18DIRECTOR APPOINTED MR OLIVER MICHAEL VICTOR NORTH
2023-08-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HOLMES
2023-08-18DIRECTOR APPOINTED MR IAN KENNETH ALDOUS
2023-08-18APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MILLETT
2023-08-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-28DIRECTOR APPOINTED JASON DAVID MILLETT
2023-07-28APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BREEDEN
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-27CESSATION OF MACE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-27Notification of Mace Consult Limited as a person with significant control on 2023-01-01
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEOFFREY MASON
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DARBY
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
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
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VINCENT HONE
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD PYCROFT
2019-02-04AP01DIRECTOR APPOINTED MR PHILIP JOHN BREEDEN
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GENTRY
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID ELIOT
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 980
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-10-25AP01DIRECTOR APPOINTED MR ANDREW JOHN GENTRY
2017-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-18AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 980
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP GOLDTHORPE
2016-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 980
2016-02-15AR0130/01/16 FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28AP01DIRECTOR APPOINTED MR MATTHEW DARBY
2015-06-09AUDAUDITOR'S RESIGNATION
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 980
2015-02-18AR0130/01/15 FULL LIST
2014-12-16AP01DIRECTOR APPOINTED MR DENNIS VINCENT HONE
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18AP01DIRECTOR APPOINTED MR PETER RICHARD BOOTE
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 980
2014-02-21AR0130/01/14 FULL LIST
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ELIOT / 02/09/2013
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18AR0130/01/13 FULL LIST
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY JARLATH WADE
2013-01-23AP03SECRETARY APPOINTED MS ELOISE JANE MANGAN
2012-12-21RES15CHANGE OF NAME 14/12/2012
2012-12-21CERTNMCOMPANY NAME CHANGED SENSE COST CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/12/12
2012-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 28/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 28/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOLMES / 28/08/2012
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY MASON / 28/08/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY MASON / 28/08/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP GOLDTHORPE / 28/08/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ELIOT / 28/08/2012
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0130/01/12 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AR0130/01/11 FULL LIST
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILLINGHAM
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08AR0130/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOLMES / 30/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP GOLDTHORPE / 30/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILLINGHAM / 30/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ELIOT / 30/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY MASON / 30/01/2010
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLAKEMAN
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED MR JONATHAN MARK HOLMES
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ANDERSON
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288cSECRETARY'S PARTICULARS CHANGED
2007-02-15363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-18288bSECRETARY RESIGNED
2006-09-2688(2)RAD 19/07/06--------- £ SI 3000@.01=30 £ IC 950/980
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-07-2788(2)RAD 15/12/05--------- £ SI 1000@.01
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04288cSECRETARY'S PARTICULARS CHANGED
2006-01-30363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-16288cSECRETARY'S PARTICULARS CHANGED
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-04288aNEW SECRETARY APPOINTED
2005-06-28288bSECRETARY RESIGNED
2005-04-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
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 COST CONSULTANCY 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 COST CONSULTANCY 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 COST CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACE COST CONSULTANCY LIMITED
Trademarks
We have not found any records of MACE COST CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACE COST CONSULTANCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-12 GBP £8,865 Services
Portsmouth City Council 2016-11 GBP £5,331 Services
Taunton Deane Borough Council 2016-11 GBP £25,875 Miscellaneous Expenses
Taunton Deane Borough Council 2016-10 GBP £20,402 Miscellaneous Expenses
Taunton Deane Borough Council 2016-9 GBP £35,705 Miscellaneous Expenses
Portsmouth City Council 2016-8 GBP £20,530 Services
Taunton Deane Borough Council 2016-7 GBP £24,541
Herefordshire Council 2016-7 GBP £5,960
Taunton Deane Borough Council 2016-6 GBP £1,650
Taunton Deane Borough Council 2016-5 GBP £15,525 Miscellaneous Expenses
Portsmouth City Council 2016-5 GBP £19,160 Services
Herefordshire Council 2016-4 GBP £5,960
Taunton Deane Borough Council 2016-4 GBP £1,150
Taunton Deane Borough Council 2016-3 GBP £1,150
Taunton Deane Borough Council 2016-2 GBP £650
Taunton Deane Borough Council 2016-1 GBP £1,700
Portsmouth City Council 2016-1 GBP £3,168 Services
Worcestershire County Council 2015-12 GBP £500 CAPEX Construction Costs Main Contractor
Taunton Deane Borough Council 2015-12 GBP £6,950 Miscellaneous Expenses
Worcestershire County Council 2015-11 GBP £3,000 CAPEX Construction Costs Main Contractor
Portsmouth City Council 2015-10 GBP £3,600 Services
East Cambridgeshire Council 2015-10 GBP £4,500
East Cambridgeshire Council 2015-9 GBP £1,000
Worcestershire County Council 2015-9 GBP £1,000 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2015-7 GBP £1,000 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2015-6 GBP £3,000 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2015-3 GBP £2,500 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Portsmouth City Council 2015-3 GBP £1,350 Services
Worcestershire County Council 2015-2 GBP £486 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Worcestershire County Council 2015-1 GBP £3,000 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
London Borough of Harrow 2014-12 GBP £25,677 Consultants Fees
Worcestershire County Council 2014-12 GBP £2,079 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Portsmouth City Council 2014-12 GBP £1,952 Services
London Borough of Harrow 2014-11 GBP £17,237 Consultants Fees
Worcestershire County Council 2014-11 GBP £500 CAPEX Construction Costs Main Contractor
London Borough of Harrow 2014-10 GBP £34,404 Consultants Fees
Worcestershire County Council 2014-10 GBP £2,154 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
London Borough of Harrow 2014-9 GBP £9,500 Consultants Fees
Worcestershire County Council 2014-9 GBP £2,654 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
London Borough of Harrow 2014-8 GBP £27,629 Consultants Fees
Burnley Council 2014-8 GBP £3,631
Burnley Council 2014-7 GBP £3,633
London Borough of Harrow 2014-7 GBP £18,129 Consultants Fees
Worcestershire County Council 2014-7 GBP £1,154 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Tanton Deane Borough Council 2014-7 GBP £3,400
Taunton Deane Borough Council 2014-7 GBP £3,400
London Borough of Harrow 2014-6 GBP £31,927 Consultants Fees
Worcestershire County Council 2014-6 GBP £6,080 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
London Borough of Harrow 2014-5 GBP £27,602 Consultants Fees
Taunton Deane Borough Council 2014-5 GBP £500
Worcestershire County Council 2014-5 GBP £4,367 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
London Borough of Harrow 2014-4 GBP £26,528 Consultants Fees
Portsmouth City Council 2014-4 GBP £5,500 Services
Tanton Deane Borough Council 2014-4 GBP £1,350
Worcestershire County Council 2014-4 GBP £2,404 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Basingstoke and Deane Borough Council 2014-3 GBP £1,000 Property
Burnley Council 2014-3 GBP £3,100
Worcestershire County Council 2014-3 GBP £2,114 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Harrow Council 2014-3 GBP £27,667
Burnley Council 2014-2 GBP £8,296
Worcestershire County Council 2014-2 GBP £1,904 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Worcestershire County Council 2014-1 GBP £3,922 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Worcestershire County Council 2013-12 GBP £3,346 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Worcestershire County Council 2013-11 GBP £1,098 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Basingstoke and Deane Borough Council 2013-10 GBP £4,680 Property
Worcestershire County Council 2013-10 GBP £2,848 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Worcestershire County Council 2013-9 GBP £2,598 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Worcestershire County Council 2013-8 GBP £3,696 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Worcestershire County Council 2013-7 GBP £500 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Worcestershire County Council 2013-6 GBP £700 Consultants Fees (AMP)
Worcestershire County Council 2013-5 GBP £2,987 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Worcestershire County Council 2013-4 GBP £2,824 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Worcestershire County Council 2013-3 GBP £2,930 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Telford and Wrekin Council 2013-3 GBP £161
Worcestershire County Council 2013-2 GBP £5,259 CAPEX Profess & Tech Fees Ext Quantity Survey Fees
Telford and Wrekin Council 2013-1 GBP £589
Worcestershire County Council 2012-12 GBP £4,665 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.

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