UKBizDB.co.uk

F I MAGUIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F I Maguire Limited. The company was founded 64 years ago and was given the registration number 00642263. The firm's registered office is in SUNDERLAND. You can find them at 10 Grange Terrace, , Sunderland, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:F I MAGUIRE LIMITED
Company Number:00642263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:10 Grange Terrace, Sunderland, England, SR2 7DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Grange Terrace, Sunderland, England, SR2 7DF

Director02 July 2018Active
4 Marton Estates Square, Stokesley Road, Marton, TS7 8DU

Secretary-Active
4 Marton Estates Square, Stokesley Road, Marton, TS7 8DU

Secretary02 September 2010Active
6 Phillips Avenue, Linthorpe, Middlesbrough, TS5 5PP

Director-Active
4 Marton Estates Square, Stokesley Road, Marton, TS7 8DU

Director31 August 2017Active
6 Phillips Avenue, Linthorpe, Middlesbrough, TS5 5PP

Director-Active
1 The Covert, Coulby Newham, Middlesbrough, TS8 0WN

Director-Active

People with Significant Control

J S Locum Services Limited
Notified on:02 July 2018
Status:Active
Country of residence:England
Address:10, Grange Terrace, Sunderland, England, SR2 7DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Karen Elizabeth Maguire
Notified on:31 August 2017
Status:Active
Date of birth:April 1970
Nationality:British
Address:4 Marton Estates Square, Marton, TS7 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Maguire
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:4 Marton Estates Square, Marton, TS7 8DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Change account reference date company current extended.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Address

Change registered office address company with date old address new address.

Download
2018-08-08Resolution

Resolution.

Download
2018-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Address

Change registered office address company with date old address new address.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.