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.
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 | : |
|
Registered Address | : | 10 Grange Terrace, Sunderland, England, SR2 7DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Grange Terrace, Sunderland, England, SR2 7DF | Director | 02 July 2018 | Active |
4 Marton Estates Square, Stokesley Road, Marton, TS7 8DU | Secretary | - | Active |
4 Marton Estates Square, Stokesley Road, Marton, TS7 8DU | Secretary | 02 September 2010 | Active |
6 Phillips Avenue, Linthorpe, Middlesbrough, TS5 5PP | Director | - | Active |
4 Marton Estates Square, Stokesley Road, Marton, TS7 8DU | Director | 31 August 2017 | Active |
6 Phillips Avenue, Linthorpe, Middlesbrough, TS5 5PP | Director | - | Active |
1 The Covert, Coulby Newham, Middlesbrough, TS8 0WN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Change account reference date company current extended. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Address | Change registered office address company with date old address new address. | Download |
2018-08-08 | Resolution | Resolution. | Download |
2018-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.