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

MECANILE SERVICES LTD

1 ARGYLE STREET, BATH, BA2 4BA,
Company Registration Number
05331613
Private Limited Company
Active

Company Overview

About Mecanile Services Ltd
MECANILE SERVICES LTD was founded on 2005-01-13 and has its registered office in Bath. The organisation's status is listed as "Active". Mecanile Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MECANILE SERVICES LTD
 
Legal Registered Office
1 ARGYLE STREET
BATH
BA2 4BA
Other companies in EC1A
 
Filing Information
Company Number 05331613
Company ID Number 05331613
Date formed 2005-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 21:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MECANILE SERVICES LTD
The accountancy firm based at this address is BATH ACCOUNTANCY 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.

Company Officers of MECANILE SERVICES LTD

Current Directors
Officer Role Date Appointed
TMP BUSINESS SERVICES LTD
Company Secretary 2016-02-01
LINDA ANN CHAPLIN
Director 2016-03-01
PIERRE FORTIN
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TMP BUSINESS SERVICES LTD
Company Secretary 2007-02-01 2015-11-04
TELEX & MANAGEMENT PERSONNEL LTD
Company Secretary 2005-12-01 2007-02-01
LINDA ANN CHAPLIN
Director 2005-12-01 2007-01-31
TMP BUSINESS SERVICES LTD
Company Secretary 2005-01-13 2005-12-01
EDWARD PETRE MEARS
Director 2005-01-13 2005-12-01
CBC NOMINEE LIMITED
Director 2005-01-13 2005-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TMP BUSINESS SERVICES LTD PENNINGTONS LTD Company Secretary 2017-08-06 CURRENT 2000-02-15 Active
TMP BUSINESS SERVICES LTD SNOWHILL ESTATES LIMITED Company Secretary 2016-09-10 CURRENT 2015-08-17 Active
TMP BUSINESS SERVICES LTD MMW EUROPE LTD Company Secretary 2016-09-05 CURRENT 2014-06-11 Active
TMP BUSINESS SERVICES LTD PALM TWO LIMITED Company Secretary 2016-04-01 CURRENT 2015-03-12 Active
TMP BUSINESS SERVICES LTD CASTLEMOON EUROPE LIMITED Company Secretary 2015-09-11 CURRENT 2015-06-08 Active
TMP BUSINESS SERVICES LTD YORKSHIRE DRY FINANCE LTD Company Secretary 2015-09-01 CURRENT 2001-08-13 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD SKY ESTATES EUROPE LIMITED Company Secretary 2015-08-05 CURRENT 2014-09-22 Active
TMP BUSINESS SERVICES LTD WALLIS & PARTNERS LTD. Company Secretary 2015-05-28 CURRENT 1999-06-24 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD BOND O'SEVEN LTD Company Secretary 2015-03-20 CURRENT 2014-03-31 Active
TMP BUSINESS SERVICES LTD BOND ONE EUROPE LIMITED Company Secretary 2015-03-20 CURRENT 2013-12-11 Active
TMP BUSINESS SERVICES LTD TEMSFORD EUROPE LIMITED Company Secretary 2014-12-30 CURRENT 2014-06-03 Active
TMP BUSINESS SERVICES LTD GOLDEN LETTER LIMITED Company Secretary 2013-11-20 CURRENT 2012-09-17 Dissolved 2015-10-27
TMP BUSINESS SERVICES LTD BLACK SUNSHINE COMPOSITES LTD Company Secretary 2012-10-28 CURRENT 2003-04-22 Active
TMP BUSINESS SERVICES LTD RYDELL BARTWO LTD Company Secretary 2012-10-14 CURRENT 2011-12-30 Active
TMP BUSINESS SERVICES LTD NORTH TO FOUR LTD Company Secretary 2012-10-14 CURRENT 2011-12-30 Active
TMP BUSINESS SERVICES LTD REXCONSEIL LTD Company Secretary 2012-09-14 CURRENT 2007-09-20 Dissolved 2016-03-01
TMP BUSINESS SERVICES LTD TRINITY WAY LTD Company Secretary 2012-06-14 CURRENT 2010-07-27 Active
TMP BUSINESS SERVICES LTD VELIKA VENTURES LIMITED Company Secretary 2012-04-19 CURRENT 2012-02-27 Active
TMP BUSINESS SERVICES LTD BICIONES CAPITAL EUROPE LTD Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
TMP BUSINESS SERVICES LTD TYLORNE EUROPE LTD Company Secretary 2012-02-03 CURRENT 2011-12-21 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD DOORS CONSULTING LTD. Company Secretary 2012-01-27 CURRENT 1994-06-16 Dissolved 2016-12-13
TMP BUSINESS SERVICES LTD BROOKE & PARTNERS LTD Company Secretary 2011-12-15 CURRENT 2011-12-12 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD WINCOLTEN EUROPE LTD Company Secretary 2011-11-21 CURRENT 2011-09-26 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD ALLERTON LEVER LIMITED Company Secretary 2011-11-14 CURRENT 2011-02-15 Dissolved 2014-05-06
TMP BUSINESS SERVICES LTD TALVESTON EUROPE LIMITED Company Secretary 2011-11-14 CURRENT 2011-09-22 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD KIWI COMPOSITE SOLUTIONS LTD Company Secretary 2011-09-27 CURRENT 2006-07-07 Dissolved 2015-10-27
TMP BUSINESS SERVICES LTD STRONGHOLD DEVELOPMENT LIMITED Company Secretary 2011-03-21 CURRENT 2011-03-17 Dissolved 2018-02-13
TMP BUSINESS SERVICES LTD TREMAYNE LTD Company Secretary 2011-03-10 CURRENT 2010-07-29 Dissolved 2017-10-10
TMP BUSINESS SERVICES LTD LUCIUS VERUS LIMITED Company Secretary 2008-03-12 CURRENT 2008-03-12 Active
TMP BUSINESS SERVICES LTD JUST BE LTD Company Secretary 2007-10-14 CURRENT 1999-10-14 Dissolved 2015-05-19
TMP BUSINESS SERVICES LTD JUST IN (UK) LTD Company Secretary 2007-09-02 CURRENT 2004-09-01 Dissolved 2015-03-24
TMP BUSINESS SERVICES LTD GLOBAL LIQUIDITY MONITOR LIMITED Company Secretary 2007-08-20 CURRENT 2003-08-19 Dissolved 2013-08-20
TMP BUSINESS SERVICES LTD GOTO 10 CONSULTING LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Liquidation
TMP BUSINESS SERVICES LTD AFFINA COMPOSITES LIMITED Company Secretary 2007-04-01 CURRENT 2005-10-03 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD AFFINA MARINE LTD Company Secretary 2006-08-01 CURRENT 2005-10-03 Active
TMP BUSINESS SERVICES LTD ASHURA LTD Company Secretary 2006-06-01 CURRENT 2005-12-29 Active
TMP BUSINESS SERVICES LTD ARMED LIONS LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
TMP BUSINESS SERVICES LTD TELC REAL ESTATE LTD Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
TMP BUSINESS SERVICES LTD NEXTER LIMITED Company Secretary 2004-11-17 CURRENT 2004-11-17 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD EXDE ESTATE & DEVELOPMENT LTD Company Secretary 2004-04-01 CURRENT 2000-06-27 Active
TMP BUSINESS SERVICES LTD CASSIA ANTICA LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Active
TMP BUSINESS SERVICES LTD J. ESTATE LTD Company Secretary 2003-02-01 CURRENT 1999-09-23 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD DOMINA LTD Company Secretary 2003-02-01 CURRENT 2000-02-15 Active
TMP BUSINESS SERVICES LTD SAFERO LIMITED Company Secretary 2003-02-01 CURRENT 2001-12-28 Active - Proposal to Strike off
TMP BUSINESS SERVICES LTD CREATION COMPOSITES LTD Company Secretary 2002-01-16 CURRENT 2001-08-28 Dissolved 2015-12-01
LINDA ANN CHAPLIN TMP BUSINESS SERVICES LIMITED Director 1999-07-28 CURRENT 1999-07-28 Active - Proposal to Strike off
LINDA ANN CHAPLIN TELEX & MANAGEMENT PERSONNEL LIMITED Director 1991-09-30 CURRENT 1979-10-23 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
2023-08-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Second Floor 36 Gay Street Bath BA1 2NT England
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-08-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14AP04Appointment of Bath Secretarial Services Limited as company secretary on 2019-01-14
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2019-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE FORTIN
2019-01-14PSC09Withdrawal of a person with significant control statement on 2019-01-14
2019-01-14TM02Termination of appointment of Tmp Business Services Ltd on 2019-01-14
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 126 Aldersgate Street London EC1A 4JQ
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANN CHAPLIN
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13PSC08NOTIFICATION OF PSC STATEMENT ON 13/03/2018
2018-03-13PSC08NOTIFICATION OF PSC STATEMENT ON 13/03/2018
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13RES01ADOPT ARTICLES 13/06/16
2016-06-13CC04Statement of company's objects
2016-06-01AP01DIRECTOR APPOINTED MS LINDA ANN CHAPLIN
2016-03-27AP04Appointment of Tmp Business Services Ltd as company secretary on 2016-02-01
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-26AR0113/01/16 ANNUAL RETURN FULL LIST
2016-02-26TM02Termination of appointment of Tmp Business Services Ltd on 2015-11-04
2015-11-22AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-10-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-01AR0113/01/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-13AR0114/01/14 ANNUAL RETURN FULL LIST
2014-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE FORTIN / 05/03/2014
2014-05-16AR0113/01/14 FULL LIST
2013-10-24AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-19RES01ADOPT ARTICLES 15/07/2013
2013-07-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE FORTIN / 12/10/2012
2013-07-16AR0114/01/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE FORTIN / 10/09/2012
2013-02-04AR0113/01/13 FULL LIST
2013-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMP BUSINESS SERVICES LTD / 24/12/2012
2012-10-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-23AR0113/01/12 FULL LIST
2011-09-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-23AR0113/01/11 FULL LIST
2010-09-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-08AR0113/01/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE FORTIN / 01/11/2009
2010-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMP BUSINESS SERVICES LTD / 13/01/2010
2009-12-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-11-11AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bSECRETARY RESIGNED
2007-03-14363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-16363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288bSECRETARY RESIGNED
2005-12-14288aNEW SECRETARY APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2005-01-13NEWINCINCORPORATION 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 MECANILE SERVICES LTD 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 MECANILE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MECANILE SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-01-31 £ 4,265
Creditors Due Within One Year 2012-01-31 £ 3,449

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MECANILE SERVICES LTD

Intangible Assets
Patents
We have not found any records of MECANILE SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MECANILE SERVICES LTD
Trademarks
We have not found any records of MECANILE SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MECANILE SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MECANILE SERVICES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MECANILE SERVICES LTD 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 MECANILE SERVICES LTD 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 MECANILE SERVICES LTD 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.