MACE GROUP LIMITED

155 Moorgate, London, EC2M 6XB
StatusACTIVE
Company No.04228706
CategoryPrivate Limited Company
Incorporated05 Jun 2001
Age22 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

MACE GROUP LIMITED is an active private limited company with number 04228706. It was incorporated 22 years, 11 months, 16 days ago, on 05 June 2001. The company address is 155 Moorgate, London, EC2M 6XB.



Company Fillings

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Holmes

Termination date: 2024-01-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Stephen Gerard Pycroft

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Castle

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 18 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 18 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Grover

Termination date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Vincent Hone

Termination date: 2020-01-27

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Mace Finance Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr David Richard Grover

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Ian Burley

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 10 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 05 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 05 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-12

Officer name: Miss Carolyn Pate

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-27

Officer name: Eloise Jane Mangan

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-24

Officer name: Deborah Jane Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheena Elizabeth Holmes

Termination date: 2016-10-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 20 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 20 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Lee James Penlington

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 04 Jan 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 04 Jan 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-28

Officer name: Mr Mark Peter Reynolds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Pamela Vaughan

Termination date: 2014-12-12

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Vincent Hone

Appointment date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: David Keith Vaughan

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-28

Officer name: Mr Mark Castle

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2013

Action Date: 06 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-06

Officer name: Mr Jason David Millett

Documents

View document PDF

Capital cancellation shares

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Capital

Type: SH06

Capital : 737.728 GBP

Date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Castle

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason David Millett

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jarlath Wade

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Eloise Jane Mangan

Documents

View document PDF

Resolution

Date: 30 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 30 Nov 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-28

Officer name: Mr David Keith Vaughan

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Gerard Pycroft

Change date: 2012-08-28

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-28

Officer name: Mr Mark Peter Reynolds

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-28

Officer name: Mr Jonathan Mark Holmes

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-28

Officer name: Mr Gareth Mark Lewis

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-28

Officer name: Mr David Richard Grover

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jarlath Delphene Wade

Change date: 2012-08-28

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-28

Officer name: Marcus Ian Burley

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Address

Type: AD01

Old address: Atelier House 64 Pratt Street London NW1 0LF

Change date: 2012-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-18

Officer name: Mr Gareth Mark Lewis

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheena Elizabeth Holmes

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Pamela Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jane Reynolds

Documents

View document PDF

Resolution

Date: 04 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jan 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 16 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2011

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Davies

Documents

View document PDF

Resolution

Date: 22 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AVIATION TRAINING SOLUTIONS LTD

28 ROOKWOOD PARK,HORSHAM,RH12 1UB

Number:07506399
Status:ACTIVE
Category:Private Limited Company

CAPE RECRUITMENT LTD

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:08308960
Status:ACTIVE
Category:Private Limited Company

COMPLETE RESIDENTIAL LTD

9 STATION APPROACH ROAD,SURREY, COULSDON,CR5 2BT

Number:11290610
Status:ACTIVE
Category:Private Limited Company
Number:07943736
Status:ACTIVE
Category:Private Limited Company

K ENGINEERING NATIONWIDE LIMITED

86 THORNES LANE,WAKEFIELD,WF1 5RS

Number:07282519
Status:ACTIVE
Category:Private Limited Company

MOXLEY MCDONALD ARCHITECTS LIMITED

CHAPEL HOUSE,SOUTH BRENT,TQ10 9BH

Number:04659619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source