DAVIES MAGUIRE LIMITED

Register to unlock more data on OkredoRegister

DAVIES MAGUIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07370252

Incorporation date

09/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2010)
dot icon28/10/2025
Termination of appointment of Philip Desmond Mairs as a secretary on 2024-10-29
dot icon28/10/2025
Confirmation statement made on 2025-09-09 with updates
dot icon28/10/2025
Director's details changed for Malcolm Archer on 2025-08-01
dot icon25/06/2025
Cancellation of shares. Statement of capital on 2024-10-01
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/06/2025
Purchase of own shares.
dot icon29/10/2024
Termination of appointment of Philip Desmond Mairs as a director on 2024-10-29
dot icon20/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09
dot icon21/03/2024
Appointment of Malcolm Archer as a director on 2024-03-20
dot icon22/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon16/09/2021
Secretary's details changed for Mr Philip Desmond Mairs on 2021-06-18
dot icon16/09/2021
Director's details changed for Mr Philip Desmond Mairs on 2021-06-18
dot icon16/09/2021
Director's details changed for Mr Philip Desmond Mairs on 2021-06-18
dot icon17/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon09/10/2017
Notification of Seamus Maguire as a person with significant control on 2016-04-06
dot icon09/10/2017
Notification of Gareth Davies as a person with significant control on 2016-04-06
dot icon09/10/2017
Withdrawal of a person with significant control statement on 2017-10-09
dot icon15/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon13/07/2016
Resolutions
dot icon27/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/04/2016
Cancellation of shares. Statement of capital on 2016-03-03
dot icon12/04/2016
Purchase of own shares.
dot icon29/01/2016
Registration of charge 073702520001, created on 2016-01-27
dot icon11/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon10/08/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-08-10
dot icon07/08/2015
Termination of appointment of Mark Whitby as a director on 2015-01-31
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon25/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-09
dot icon02/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon15/02/2011
Appointment of Mr Gareth Davies as a director
dot icon15/02/2011
Certificate of change of name
dot icon14/02/2011
Appointment of Mr Seamus Maguire as a director
dot icon09/09/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.28M
-
0.00
1.06M
-
2022
27
1.06M
-
0.00
649.13K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mairs, Philip Desmond
Director
09/09/2010 - 29/10/2024
1
Whitby, Mark
Director
09/09/2010 - 31/01/2015
24
Archer, Malcolm
Director
20/03/2024 - Present
-
Mairs, Philip Desmond
Secretary
09/09/2010 - 29/10/2024
-
Maguire, Seamus
Director
01/01/2011 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIES MAGUIRE LIMITED

DAVIES MAGUIRE LIMITED is an(a) Active company incorporated on 09/09/2010 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES MAGUIRE LIMITED?

toggle

DAVIES MAGUIRE LIMITED is currently Active. It was registered on 09/09/2010 .

Where is DAVIES MAGUIRE LIMITED located?

toggle

DAVIES MAGUIRE LIMITED is registered at 2 Leman Street, London E1W 9US.

What does DAVIES MAGUIRE LIMITED do?

toggle

DAVIES MAGUIRE LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for DAVIES MAGUIRE LIMITED?

toggle

The latest filing was on 28/10/2025: Termination of appointment of Philip Desmond Mairs as a secretary on 2024-10-29.