Company Information for MAGUIRE CONTRACTORS LIMITED
24 DOWNSVIEW, CHATHAM, KENT, ME5 0AP,
|
Company Registration Number
04474297
Private Limited Company
Active |
Company Name | |
---|---|
MAGUIRE CONTRACTORS LIMITED | |
Legal Registered Office | |
24 DOWNSVIEW CHATHAM KENT ME5 0AP Other companies in ME5 | |
Company Number | 04474297 | |
---|---|---|
Company ID Number | 04474297 | |
Date formed | 2002-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB680236246 |
Last Datalog update: | 2024-08-05 22:17:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ROBERT PUSSER |
||
ANNETTE MAGUIRE |
||
DARREN JOHN MAGUIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGHTON HOMES LIMITED | Company Secretary | 2009-09-15 | CURRENT | 2009-09-15 | Active | |
JDC PLUMBING & HEATING LTD | Company Secretary | 2009-07-22 | CURRENT | 2008-07-22 | Active | |
AJD MOTORS LIMITED | Company Secretary | 2009-07-15 | CURRENT | 2009-07-15 | Active | |
LHB CONSULTANTS LIMITED | Company Secretary | 2009-07-03 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
SALMON WINDOWS LTD | Company Secretary | 2009-07-01 | CURRENT | 2002-07-03 | Active | |
RIDGE VIEW DESIGN & BUILD LTD | Company Secretary | 2009-06-12 | CURRENT | 2009-06-12 | Active | |
MK FINISHING LTD | Company Secretary | 2009-05-28 | CURRENT | 2009-05-28 | Dissolved 2013-11-26 | |
BAYMEN CABLING SOLUTIONS LIMITED | Company Secretary | 2009-05-01 | CURRENT | 2008-06-11 | Dissolved 2014-12-09 | |
TRU UPVC LIMITED | Company Secretary | 2009-04-22 | CURRENT | 2009-04-22 | Active - Proposal to Strike off | |
AV CONSULTANTS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 2004-03-23 | Active - Proposal to Strike off | |
G J LEE SPRINKLER INSTALLATION LTD | Company Secretary | 2008-12-01 | CURRENT | 2006-03-08 | Active | |
CRAIG HOLFORD LIMITED | Company Secretary | 2008-09-17 | CURRENT | 2008-09-17 | Dissolved 2017-07-04 | |
M & R SURFACING LIMITED | Company Secretary | 2008-08-05 | CURRENT | 2008-08-05 | Dissolved 2013-10-15 | |
PAUL HOWLAND LIMITED | Company Secretary | 2008-06-20 | CURRENT | 2008-06-20 | Active - Proposal to Strike off | |
J GOACHER LIMITED | Company Secretary | 2008-05-28 | CURRENT | 2004-07-12 | Dissolved 2015-09-01 | |
P J THOMAS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2003-01-20 | Active - Proposal to Strike off | |
PAGE PLANT SERVICES LTD | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Active | |
C J HAMMOND & SON PLUMBING & HEATING LTD | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Active | |
ELM PROPERTY SERVICES LTD | Company Secretary | 2007-06-06 | CURRENT | 2007-06-06 | Active - Proposal to Strike off | |
GBR HOME IMPROVEMENTS LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2005-05-24 | Dissolved 2014-07-15 | |
SOUTH EASTERN BUILDING CONTRACTORS LTD | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
MARK TUFF LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Active | |
ATTACHMENTS FOSTERING LIMITED | Company Secretary | 2006-10-22 | CURRENT | 2003-10-22 | Active - Proposal to Strike off | |
DOMESTIC ELECTRIC LTD | Company Secretary | 2006-09-08 | CURRENT | 2006-07-24 | Active | |
ONSCREAN LTD | Company Secretary | 2006-07-04 | CURRENT | 2006-07-04 | Active | |
TOM MARKS HI LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2003-05-15 | Active | |
CLIFF CONEBAR LTD | Company Secretary | 2006-05-08 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
KESTREL ACOUSTICS LTD | Company Secretary | 2006-03-06 | CURRENT | 2006-03-06 | Dissolved 2015-06-23 | |
J MENDITTA FIRE PROTECTION LTD | Company Secretary | 2006-02-13 | CURRENT | 2006-02-13 | Active | |
T B GASSON HAULAGE LIMITED | Company Secretary | 2006-01-27 | CURRENT | 2006-01-27 | Active | |
P M FLOORING (MEDWAY) LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2005-08-02 | Active | |
FRANK JOHNSON AGENCIES LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2016-09-20 | |
PJM PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2004-07-26 | CURRENT | 2004-07-26 | Active - Proposal to Strike off | |
C.A. MORETON LIMITED | Company Secretary | 2004-07-26 | CURRENT | 2004-07-26 | Active | |
SIMON PRIVETT LIMITED | Company Secretary | 2004-07-09 | CURRENT | 2004-07-09 | Active | |
KELLY DECORATING LIMITED | Company Secretary | 2004-06-11 | CURRENT | 2004-06-11 | Dissolved 2013-12-10 | |
C.Q.E. LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2004-06-01 | Active - Proposal to Strike off | |
A.Q. SERVICES LIMITED | Company Secretary | 2004-05-19 | CURRENT | 2004-05-19 | Active | |
GJ HOUSING CONSULTANCY LIMITED | Company Secretary | 2004-05-19 | CURRENT | 2004-05-19 | Active - Proposal to Strike off | |
BUSH BUILDING CONTRACTORS LIMITED | Company Secretary | 2003-09-18 | CURRENT | 2003-09-18 | Active | |
DAVID TUFF LIMITED | Company Secretary | 2003-09-17 | CURRENT | 2003-09-17 | Active | |
M.N. BUILDERS (KENT) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-09-01 | Active - Proposal to Strike off | |
ROGER FARRIS MOTOR REPAIRS LIMITED | Company Secretary | 2003-07-10 | CURRENT | 2003-07-10 | Active - Proposal to Strike off | |
COVERALL CARS LIMITED | Company Secretary | 2003-06-02 | CURRENT | 2003-06-02 | Active - Proposal to Strike off | |
J. MCLEAN LIMITED | Company Secretary | 2003-05-21 | CURRENT | 2003-05-21 | Dissolved 2016-11-01 | |
HOME MAINTENANCE SERVICES (KENT) LIMITED | Company Secretary | 2003-03-13 | CURRENT | 2003-03-13 | Active | |
S P GERHOLD LIMITED | Company Secretary | 2003-02-10 | CURRENT | 2003-02-10 | Dissolved 2013-08-13 | |
A.C. LAWRY HAULAGE LIMITED | Company Secretary | 2003-02-10 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
BRIDGERS (WORTHING) LIMITED | Company Secretary | 2002-12-11 | CURRENT | 2002-12-11 | Active | |
REYNOLDS ENGINEERING (KENT) LIMITED | Company Secretary | 2002-11-19 | CURRENT | 2002-11-19 | Dissolved 2014-05-20 | |
RAIL LINK SOLUTIONS LTD | Company Secretary | 2002-10-31 | CURRENT | 2001-10-24 | Dissolved 2015-05-19 | |
CREATIVE FABRIC CO LIMITED | Company Secretary | 2002-08-28 | CURRENT | 2002-08-28 | Dissolved 2015-05-26 | |
K & J PLANT LIMITED | Company Secretary | 2002-08-15 | CURRENT | 2002-08-15 | Active | |
INDUSTRIAL FLOORING LIMITED | Company Secretary | 2002-08-14 | CURRENT | 2002-08-14 | Dissolved 2017-09-22 | |
G-TEC INTERIORS LTD | Company Secretary | 2002-07-23 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
T & N BRICKWORK LTD | Company Secretary | 2002-07-03 | CURRENT | 2002-07-03 | Active - Proposal to Strike off | |
D. MOULE LIMITED | Company Secretary | 2002-07-03 | CURRENT | 2002-07-03 | Active | |
D. NEBBS BUILDING CONTRACTORS LTD. | Company Secretary | 2002-07-03 | CURRENT | 2002-07-03 | Active | |
THE CINDY KNIGHT CLINIC LTD. | Company Secretary | 2002-06-10 | CURRENT | 2002-07-03 | Active | |
GEOAPS LIMITED | Company Secretary | 2002-03-19 | CURRENT | 2002-03-11 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE MAGUIRE | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 13/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN MAGUIRE / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MAGUIRE / 01/07/2010 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/07/08; full list of members | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 01/07/02--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1049683 | Active | Licenced property: BRAMBLE HILL FARM BRAMBLE HILL BUSINESS CENTRE FIVE OAKS ROAD SLINFOLD HORSHAM FIVE OAKS ROAD GB RH13 0RL. Correspondance address: 35 BROOME CLOSE HORSHAM GB RH12 5XG |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.34 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43120 - Site preparation
Creditors Due Within One Year | 2012-08-01 | £ 42,661 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 14,659 |
Creditors and other liabilities
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 MAGUIRE CONTRACTORS LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 39,365 |
Cash Bank In Hand | 2011-08-01 | £ 23,274 |
Current Assets | 2012-08-01 | £ 48,335 |
Current Assets | 2011-08-01 | £ 34,895 |
Debtors | 2012-08-01 | £ 8,970 |
Debtors | 2011-08-01 | £ 11,621 |
Fixed Assets | 2012-08-01 | £ 8,306 |
Fixed Assets | 2011-08-01 | £ 10,130 |
Shareholder Funds | 2012-08-01 | £ 13,980 |
Shareholder Funds | 2011-08-01 | £ 30,366 |
Tangible Fixed Assets | 2012-08-01 | £ 8,306 |
Tangible Fixed Assets | 2011-08-01 | £ 10,130 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as MAGUIRE CONTRACTORS LIMITED are:
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. |