About

Registered Number: 05501170
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JP

 

Having been setup in 2005, Maguire Engineering Services Ltd are based in Milford Haven, it has a status of "Active". There is one director listed as Maguire, Keith Stephen for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUIRE, Keith Stephen 27 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 23 April 2018
AA - Annual Accounts 25 July 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
CS01 - N/A 20 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 06 October 2006
287 - Change in situation or address of Registered Office 06 October 2006
287 - Change in situation or address of Registered Office 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
CERTNM - Change of name certificate 02 August 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.