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

MEBAG LIMITED

RESOLVE PARTNERS LIMITED, 22 YORK BUILDINGS JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
04775883
Private Limited Company
Liquidation

Company Overview

About Mebag Ltd
MEBAG LIMITED was founded on 2003-05-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Mebag Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MEBAG LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED
22 YORK BUILDINGS JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in GU28
 
Telephone0179-886-1700
 
Previous Names
GABEM MANAGEMENT LIMITED17/12/2015
Filing Information
Company Number 04775883
Company ID Number 04775883
Date formed 2003-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/04/2016
Account next due 05/01/2018
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts GROUP
Last Datalog update: 2018-03-04 17:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEBAG 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.
Companies with same name MEBAG LIMITED
The following companies were found which have the same name as MEBAG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEBAG HOLDINGS LIMITED RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Liquidation Company formed on the 2003-05-22
MEBAGS INVESTMENT SERVICES PRIVATE LIMITED 154-A MITTAL COURT NARIMAN POINT MUMBAI Maharashtra 400021 ACTIVE Company formed on the 1981-05-26

Company Officers of MEBAG LIMITED

Current Directors
Officer Role Date Appointed
SHEILA COOPER
Company Secretary 2014-01-20
GILES EDWARD DONALD
Director 2012-09-10
EMMA NICOLE JAMIESON
Director 2012-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL HOLLISTER
Director 2014-07-24 2015-01-30
ROBERT ERNEST LAMBOURNE
Director 2012-08-21 2014-01-03
TRUDY GORDON
Company Secretary 2003-06-16 2013-11-27
TRUDY GORDON
Director 2003-06-30 2013-11-02
CHARLES WILLIAM BOEHM
Director 2003-06-30 2013-06-05
DUNCAN JOHN MCLEAN PINKERTON
Director 2005-10-03 2012-08-10
CHARLES DONALD
Director 2005-09-15 2010-12-10
PAUL ALAN COTTRELL
Director 2008-10-08 2010-04-30
STEPHEN CHARLES RICHARD GIRDLER
Director 2008-10-08 2009-04-30
RICHARD BLAKE
Director 2003-06-30 2008-10-08
ROBERT ERNEST LAMBOURNE
Director 2005-09-15 2008-03-04
NEIL JONATHAN STOKES
Director 2005-12-01 2007-10-30
CHARLES DONALD
Director 2003-06-30 2005-03-16
ROBERT ERNEST LAMBOURNE
Director 2004-07-08 2005-03-16
CHRISTOPHER SAMUEL ANDREW JAMIESON
Director 2003-05-23 2004-08-07
NEIL JONATHAN STOKES
Company Secretary 2003-05-23 2003-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES EDWARD DONALD THE LEARN CENTRE LIMITED Director 2012-09-10 CURRENT 1998-10-20 Active
GILES EDWARD DONALD MEBAG HOLDINGS LIMITED Director 2012-09-10 CURRENT 2003-05-22 Liquidation
EMMA NICOLE JAMIESON EAT DRINK LIVE WELL LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
EMMA NICOLE JAMIESON ALLIRBMOS LIMITED Director 2014-10-15 CURRENT 2009-01-26 Liquidation
EMMA NICOLE JAMIESON THE LEARN CENTRE LIMITED Director 2012-09-25 CURRENT 1998-10-20 Active
EMMA NICOLE JAMIESON MEBAG HOLDINGS LIMITED Director 2012-09-10 CURRENT 2003-05-22 Liquidation

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
2019-03-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-04LIQ10Removal of liquidator by court order
2019-03-04600Appointment of a voluntary liquidator
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM 3a Penns Road Petersfield Hampshire GU32 2EW England
2018-02-19600Appointment of a voluntary liquidator
2018-02-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-02-07
2018-02-19LIQ01Voluntary liquidation declaration of solvency
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-23AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/15
2015-12-17RES15CHANGE OF NAME 16/11/2015
2015-12-17CERTNMCompany name changed gabem management LIMITED\certificate issued on 17/12/15
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM Gabem House Heyshott Midhurst West Sussex GU29 0DP
2015-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-21AUDAUDITOR'S RESIGNATION
2015-10-15AUDAUDITOR'S RESIGNATION
2015-10-15AA03Auditors resignation for limited company
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-28AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-21ANNOTATIONClarification
2015-04-21RP04
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOLLISTER
2014-10-01AAFULL ACCOUNTS MADE UP TO 04/04/14
2014-08-29SH08Change of share class name or designation
2014-08-14AP01DIRECTOR APPOINTED MR NEIL HOLLISTER
2014-07-14AP03SECRETARY APPOINTED MRS SHEILA COOPER
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM WATERSIDE HALFWAY BRIDGE LODSWORTH PETWORTH WEST SUSSEX GU28 9BP
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-29AR0123/05/14 FULL LIST
2014-01-17AAFULL ACCOUNTS MADE UP TO 05/04/13
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY TRUDY GORDON
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMBOURNE
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY GORDON
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY GORDON
2013-06-19RES01ADOPT ARTICLES 10/06/2013
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BOEHM
2013-05-24AR0123/05/13 FULL LIST
2013-03-07AAFULL ACCOUNTS MADE UP TO 06/04/12
2013-01-23AP01DIRECTOR APPOINTED MR ROBERT ERNEST LAMBOURNE
2013-01-23AP01DIRECTOR APPOINTED MR GILES EDWARD DONALD
2013-01-23AP01DIRECTOR APPOINTED MRS EMMA NICOLE JAMIESON
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PINKERTON
2012-06-18AR0123/05/12 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-06-15AR0123/05/11 FULL LIST
2011-03-22AA01CURREXT FROM 31/03/2011 TO 05/04/2011
2011-01-11AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DONALD
2010-05-24AR0123/05/10 FULL LIST
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COTTRELL
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2010-02-05AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-06-18363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-08395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR STEVE GIRDLER
2009-02-05AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BLAKE
2008-10-13288aDIRECTOR APPOINTED PAUL ALAN COTTRELL
2008-10-13288aDIRECTOR APPOINTED STEVE CHARLES RICHARD GIRDLER
2008-10-13RES01ADOPT ARTICLES 08/10/2008
2008-06-02363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LAMBOURNE
2008-01-31AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-11-12288bDIRECTOR RESIGNED
2007-05-29363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-03AUDAUDITOR'S RESIGNATION
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: WATERSIDE HALFWAY BRIDGE LODSWORTH WEST SUSSEX GU28 9BP
2006-01-25AAFULL ACCOUNTS MADE UP TO 01/04/05
2005-12-15288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-09-26363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS; AMEND
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-03-21288bDIRECTOR RESIGNED
2005-03-21123NC INC ALREADY ADJUSTED 04/11/04
2005-03-21288bDIRECTOR RESIGNED
2005-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-21RES04£ NC 1000/250000 04/11
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEBAG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-02-13
Appointmen2018-02-13
Resolution2018-02-13
Fines / Sanctions
No fines or sanctions have been issued against MEBAG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-06-21 Satisfied HSBC BANK PLC
CHARGE OF DEPOSIT 2003-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-04
Annual Accounts
2013-04-05
Annual Accounts
2012-04-06
Annual Accounts
2011-04-01

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 MEBAG LIMITED

Intangible Assets
Patents
We have not found any records of MEBAG LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MEBAG LIMITED owns 16 domain names.

gabem.com   document-solutions.co.uk   employmentserviceprovider.co.uk   employmentservicesprovider.co.uk   outsourcedemploymentservices.co.uk   bestumbrella.co.uk   best-payroll.co.uk   best-umbrella.co.uk   bestpayroll.co.uk   expense-box.co.uk   mygabem.co.uk   sundaysolutions.co.uk   oesp.co.uk   contractoresp.co.uk   freelanceresp.co.uk   gabem.co.uk  

Trademarks
We have not found any records of MEBAG LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEBAG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2015-11 GBP £3,988 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2015-10 GBP £4,092 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2015-9 GBP £4,714 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2015-8 GBP £2,954 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2015-7 GBP £3,955 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2015-6 GBP £9,537 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2015-5 GBP £8,305 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2015-4 GBP £5,808 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2015-3 GBP £10,659 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2015-2 GBP £8,184 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2015-1 GBP £7,271 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2014-12 GBP £5,148 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2014-10 GBP £5,236 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2014-9 GBP £4,373 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2014-8 GBP £3,047 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2014-7 GBP £5,759 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2014-6 GBP £2,904 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2014-5 GBP £3,339 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2014-4 GBP £4,010 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2014-3 GBP £6,100 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2014-2 GBP £4,065 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2014-1 GBP £2,899 Agency Staff (Admin/Support Staff) Pay
Royal Borough of Kingston upon Thames 2014-1 GBP £2,250
Royal Borough of Kingston upon Thames 2013-12 GBP £2,238
South Gloucestershire Council 2013-12 GBP £4,879 Agency Staff (Admin/Support Staff) Pay
Royal Borough of Kingston upon Thames 2013-11 GBP £3,600
South Gloucestershire Council 2013-11 GBP £3,878 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2013-10 GBP £6,122 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2013-9 GBP £2,409 Agency Staff (Admin/Support Staff) Pay
Merton Council 2013-8 GBP £3,447
London Borough of Merton 2013-8 GBP £3,447
Royal Borough of Kingston upon Thames 2013-8 GBP £3,313
South Gloucestershire Council 2013-8 GBP £4,190 Agency Staff (Admin/Support Staff) Pay
Royal Borough of Kingston upon Thames 2013-7 GBP £5,963
Merton Council 2013-7 GBP £714
London Borough of Merton 2013-7 GBP £714
South Gloucestershire Council 2013-7 GBP £4,939 Agency Staff (Admin/Support Staff) Pay
Merton Council 2013-6 GBP £2,164
London Borough of Merton 2013-6 GBP £2,164
South Gloucestershire Council 2013-6 GBP £3,850 Agency Staff (Admin/Support Staff) Pay
Royal Borough of Kingston upon Thames 2013-5 GBP £5,538
South Gloucestershire Council 2013-5 GBP £3,735 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2013-4 GBP £3,586 Agency Staff (Admin/Support Staff) Pay
Royal Borough of Kingston upon Thames 2013-3 GBP £6,200
South Gloucestershire Council 2013-3 GBP £4,450 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2013-2 GBP £3,867 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2013-1 GBP £2,547 Agency Staff (Admin/Support Staff) Pay
Royal Borough of Kingston upon Thames 2012-12 GBP £6,175
South Gloucestershire Council 2012-12 GBP £6,633 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2012-11 GBP £3,894 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2012-10 GBP £5,841 Agency Staff (Admin/Support Staff) Pay
CHILTERN DISTRICT COUNCIL 2012-9 GBP £1,099 HEALTH & HOUSING SALARY
Royal Borough of Kingston upon Thames 2012-9 GBP £1,863
South Gloucestershire Council 2012-9 GBP £3,361 Agency Staff (Admin/Support Staff) Pay
Royal Borough of Kingston upon Thames 2012-8 GBP £6,075
South Gloucestershire Council 2012-8 GBP £3,845 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2012-7 GBP £4,961 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2012-6 GBP £3,498 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2012-5 GBP £3,300 Agency Staff (Admin/Support Staff) Pay
Royal Borough of Kingston upon Thames 2012-5 GBP £5,550
Royal Borough of Kingston upon Thames 2012-4 GBP £3,813
South Gloucestershire Council 2012-4 GBP £3,388 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2012-3 GBP £4,373 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2012-2 GBP £2,992 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2012-1 GBP £2,635 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2011-12 GBP £4,912 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2011-11 GBP £3,938 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2011-10 GBP £5,049 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2011-9 GBP £4,642 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2011-8 GBP £4,945 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2011-7 GBP £4,906 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2011-6 GBP £10,131 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2011-5 GBP £952 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2011-4 GBP £3,586 Agency Staff (Admin/Support Staff) Pay
Worcestershire County Council 2011-4 GBP £1,735 Services Bureau
South Gloucestershire Council 2011-3 GBP £1,953 Agency Staff (Admin/Support Staff) Pay
Worcestershire County Council 2011-3 GBP £4,495 Services Bureau
South Gloucestershire Council 2011-2 GBP £6,336 Agency Staff (Admin/Support Staff) Pay
Worcestershire County Council 2011-2 GBP £2,734 Services Bureau
Worcestershire County Council 2011-1 GBP £3,255 Services Bureau
South Gloucestershire Council 2011-1 GBP £1,848 Service Contracts
South Gloucestershire Council 2010-12 GBP £2,827 Service Contracts
Worcestershire County Council 2010-12 GBP £1,575 Services Bureau
South Gloucestershire Council 2010-11 GBP £7,211 Service Contracts
Worcestershire County Council 2010-11 GBP £4,157 Services Bureau
Worcestershire County Council 2010-10 GBP £3,944 Services Bureau
Worcestershire County Council 2010-9 GBP £4,104 Services Bureau
Worcestershire County Council 2010-8 GBP £1,849 Services Bureau
Worcestershire County Council 2010-7 GBP £6,238 Services Bureau
Worcestershire County Council 2010-6 GBP £1,169 Services Bureau
Worcestershire County Council 2010-5 GBP £1,579 Services Bureau
Worcestershire County Council 2010-4 GBP £3,245 Services Bureau

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 MEBAG 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMEBAG LIMITEDEvent Date2018-02-13
 
Initiating party Event TypeAppointmen
Defending partyMEBAG LIMITEDEvent Date2018-02-13
Name of Company: MEBAG LIMITED Company Number: 04775883 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Gabem Management Limited Regist…
 
Initiating party Event TypeResolution
Defending partyMEBAG LIMITEDEvent Date2018-02-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEBAG 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 MEBAG 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.