Company NameMaguire Electrical Services Limited
DirectorGraham Anthony Maguire
Company StatusActive
Company Number02927879
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGraham Anthony Maguire
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(1 day after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameJulie Maguire
NationalityBritish
StatusCurrent
Appointed12 May 1994(1 day after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitemaguireelectrical.co.uk
Telephone07 778062937
Telephone regionMobile

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Graham Maguire
70.00%
Ordinary
30 at £1Julie Maguire
30.00%
Ordinary

Financials

Year2014
Net Worth£226
Cash£10,621
Current Liabilities£32,574

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

18 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
19 April 2017Change of share class name or designation (2 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
23 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 May 2014Registered office address changed from Hamilton House, 56 Hamilton Street Birkenhead Wirral, Merseyside CH41 5HZ England on 23 May 2014 (1 page)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
10 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
6 July 2010Registered office address changed from 1 Finchley Drive St Helens Merseyside WA11 9EW on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 1 Finchley Drive St Helens Merseyside WA11 9EW on 6 July 2010 (1 page)
6 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Graham Anthony Maguire on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Julie Maguire on 1 October 2009 (1 page)
5 July 2010Secretary's details changed for Julie Maguire on 1 October 2009 (1 page)
5 July 2010Director's details changed for Graham Anthony Maguire on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
5 June 2009Return made up to 11/05/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 May 2007Return made up to 11/05/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 May 2006Return made up to 11/05/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2005Return made up to 11/05/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
17 May 2004Return made up to 11/05/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 May 2003Return made up to 11/05/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 July 2002Return made up to 11/05/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 May 2001Return made up to 11/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 June 2000Return made up to 11/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (9 pages)
25 May 1999Return made up to 11/05/99; no change of members (4 pages)
23 March 1999Full accounts made up to 31 May 1998 (9 pages)
15 May 1998Return made up to 11/05/98; full list of members (6 pages)
4 January 1998Full accounts made up to 31 May 1997 (11 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 June 1997Full accounts made up to 31 May 1996 (12 pages)
2 June 1997Return made up to 11/05/97; no change of members
  • 363(287) ‐ Registered office changed on 02/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1997Accounting reference date shortened from 31/07/96 to 31/05/96 (1 page)
1 April 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
27 June 1996Return made up to 11/05/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 May 1995 (14 pages)
28 November 1995Accounting reference date extended from 31/05 to 31/07 (1 page)
12 September 1995Return made up to 11/05/95; full list of members
  • 363(287) ‐ Registered office changed on 12/09/95
(6 pages)