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

M - TECQUE LTD.

17 PARK ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2EW,
Company Registration Number
03833149
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M - Tecque Ltd.
M - TECQUE LTD. was founded on 1999-08-27 and has its registered office in Eastleigh. The organisation's status is listed as "Active - Proposal to Strike off". M - Tecque Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M - TECQUE LTD.
 
Legal Registered Office
17 PARK ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 2EW
Other companies in SO53
 
Filing Information
Company Number 03833149
Company ID Number 03833149
Date formed 1999-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 14:14:12
Primary Source:Companies House
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 M - TECQUE LTD.

Current Directors
Officer Role Date Appointed
NIGEL MERRICK GRAHAM
Director 1999-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE GANTER
Company Secretary 2001-10-10 2012-09-01
ARLINGTON ACCOUNTANTS LIMITED
Company Secretary 1999-08-27 2001-10-10
STEPHEN KLARE
Director 1999-09-09 2001-05-30
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 1999-08-27 1999-08-27
CREDITREFORM LIMITED
Nominated Director 1999-08-27 1999-08-27

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
2021-05-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-23DS01Application to strike the company off the register
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-22AP01DIRECTOR APPOINTED MR PAUL GRAHAM WATSON
2020-01-22PSC07CESSATION OF NIGEL MERRICK GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MERRICK GRAHAM
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-04-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-06AR0127/08/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0127/08/14 ANNUAL RETURN FULL LIST
2014-10-20CH01Director's details changed for Mr. Nigel Merrick Graham on 2014-04-13
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0127/08/13 ANNUAL RETURN FULL LIST
2013-03-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0127/08/12 ANNUAL RETURN FULL LIST
2012-09-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARIE GANTER
2012-05-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AR0127/08/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0127/08/10 ANNUAL RETURN FULL LIST
2010-09-21CH01Director's details changed for Nigel Merrick Graham on 2010-08-27
2010-05-19AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-09363aReturn made up to 27/08/09; full list of members
2009-06-29AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-31363aReturn made up to 27/08/08; full list of members
2008-07-07AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-21363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-18363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-08363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-10363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-11-15363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-07-2988(2)RAD 01/09/00--------- £ SI 1@1
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-05-16363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2002-05-16288aNEW SECRETARY APPOINTED
2002-05-16288bSECRETARY RESIGNED
2002-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/02
2002-05-16363(288)DIRECTOR RESIGNED
2002-01-18288aNEW SECRETARY APPOINTED
2001-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-11-28363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-08-16CERTNMCOMPANY NAME CHANGED N-TECQUE LTD CERTIFICATE ISSUED ON 17/08/00
2000-07-31CERTNMCOMPANY NAME CHANGED INTERCEPT TECHNOLOGY LTD CERTIFICATE ISSUED ON 01/08/00
1999-11-26288aNEW DIRECTOR APPOINTED
1999-09-01287REGISTERED OFFICE CHANGED ON 01/09/99 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX
1999-09-01288aNEW SECRETARY APPOINTED
1999-09-01288aNEW DIRECTOR APPOINTED
1999-09-01288bDIRECTOR RESIGNED
1999-09-01288bSECRETARY RESIGNED
1999-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to M - TECQUE 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 M - TECQUE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M - TECQUE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Creditors
Creditors Due Within One Year 2013-08-31 £ 23,303
Creditors Due Within One Year 2012-08-31 £ 26,879
Creditors Due Within One Year 2012-08-31 £ 26,879
Creditors Due Within One Year 2011-08-31 £ 29,004

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 - TECQUE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 2,354
Cash Bank In Hand 2012-08-31 £ 6,182
Cash Bank In Hand 2012-08-31 £ 6,182
Cash Bank In Hand 2011-08-31 £ 8,851
Current Assets 2013-08-31 £ 2,432
Current Assets 2012-08-31 £ 6,232
Current Assets 2012-08-31 £ 6,232
Current Assets 2011-08-31 £ 13,400
Debtors 2013-08-31 £ 0
Debtors 2012-08-31 £ 0
Debtors 2011-08-31 £ 4,549
Tangible Fixed Assets 2013-08-31 £ 0
Tangible Fixed Assets 2012-08-31 £ 1,534
Tangible Fixed Assets 2012-08-31 £ 1,534
Tangible Fixed Assets 2011-08-31 £ 2,683

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M - TECQUE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for M - TECQUE LTD.
Trademarks
We have not found any records of M - TECQUE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M - TECQUE 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 (74100 - specialised design activities) as M - TECQUE LTD. are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where M - TECQUE 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 M - TECQUE 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 M - TECQUE 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.
    Other companies at postcode SO53 2EW

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4