T MAGUIRE & CO (CONTRACTORS) LTD

Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom
StatusACTIVE
Company No.11604526
CategoryPrivate Limited Company
Incorporated04 Oct 2018
Age5 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

T MAGUIRE & CO (CONTRACTORS) LTD is an active private limited company with number 11604526. It was incorporated 5 years, 7 months, 19 days ago, on 04 October 2018. The company address is Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2023

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-11

Psc name: Patrick Kelly

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2023

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Andrew Maguire

Cessation date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement

Date: 04 Mar 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Original description: 10/01/21 Statement of Capital gbp 100

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Michael Andrew Maguire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/01/2020

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Andrew Maguire

Change date: 2019-06-10

Documents

View document PDF

Legacy

Date: 17 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/01/2020

Documents

View document PDF

Confirmation statement

Date: 27 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Original description: 10/01/20 Statement of Capital gbp 100

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick John Kelly

Cessation date: 2019-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Andrew Maguire

Notification date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-10

Officer name: Mr Michael Andrew Maguire

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2019

Action Date: 10 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-10

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-12

Psc name: Mr Patrick John Kelly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: The Exchange Haslucks Green Road Shirley Solihull B90 2EL United Kingdom

New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH

Documents

View document PDF

Change account reference date company current extended

Date: 12 Apr 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116045260001

Charge creation date: 2018-12-11

Documents

View document PDF

Incorporation company

Date: 04 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANARY WHARF (CS PARK PAVILION) LIMITED

ONE CANADA SQUARE,LONDON,E14 5AB

Number:09843279
Status:ACTIVE
Category:Private Limited Company

D3 PROPERTY SERVICES LTD

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:08248599
Status:ACTIVE
Category:Private Limited Company

HOMESTEAD PROPERTY MAINTENANCE LIMITED

47 HOOTON ROAD,NESTON,CH64 1SG

Number:10438611
Status:ACTIVE
Category:Private Limited Company

IMMENSE INTERNET LIMITED

6 LIME TREE PADDOCK,LINCOLN,LN2 2XD

Number:10679757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MELLY PVC LTD

FASSAGH,,BT93 3DG

Number:NI056995
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE TYRE DISTRIBUTORS LIMITED

101 WANSTEAD PARK ROAD,ILFORD,IG1 3TH

Number:06424878
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