Maguire Hotels Limited BELFAST


Founded in 1977, Maguire Hotels, classified under reg no. NI012439 is an active company. Currently registered at Alfred House BT2 8EQ, Belfast the company has been in the business for fourty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Paula K., James M. and Michael M. and others. Of them, Paula K., James M., Michael M., Gertrude M., Mary M. have been with the company the longest, being appointed on 15 December 1977. Currenlty, the company lists one former director, whose name is Anne M. and who left the the company on 15 March 2011. In addition, there is one former secretary - Anne M. who worked with the the company until 15 March 2011.

Maguire Hotels Limited Address / Contact

Office Address Alfred House
Office Address2 19 Alfred Street
Town Belfast
Post code BT2 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI012439
Date of Incorporation Thu, 15th Dec 1977
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Paula K.

Position: Director

Appointed: 15 December 1977

James M.

Position: Director

Appointed: 15 December 1977

Michael M.

Position: Director

Appointed: 15 December 1977

Gertrude M.

Position: Director

Appointed: 15 December 1977

Mary M.

Position: Director

Appointed: 15 December 1977

Anne M.

Position: Secretary

Appointed: 15 December 1977

Resigned: 15 March 2011

Anne M.

Position: Director

Appointed: 15 December 1977

Resigned: 15 March 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is James M. This PSC has 25-50% voting rights and has 25-50% shares.

James M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand106 62834 555105 089220 318123 362
Current Assets535 122472 108518 356415 766460 165
Debtors408 874414 525403 586179 543317 374
Net Assets Liabilities2 589 7972 700 9152 659 6483 003 2083 260 817
Other Debtors388 990386 694389 239167 297295 003
Property Plant Equipment3 315 0683 319 8223 369 3113 395 6173 413 283
Total Inventories19 62023 0289 68115 90519 429
Other
Accrued Liabilities Deferred Income181 517178 772203 840198 713260 830
Accumulated Depreciation Impairment Property Plant Equipment305 696350 224383 391402 607421 419
Additions Other Than Through Business Combinations Property Plant Equipment 49 28282 65650 46436 924
Average Number Employees During Period5759494247
Bank Borrowings Overdrafts79 534    
Corporation Tax Payable54 41931 21114373 49257 638
Creditors79 5341 050 1191 196 604753 825555 818
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 0372 5681 1015 2914 232
Increase From Depreciation Charge For Year Property Plant Equipment 44 52833 16724 15819 258
Net Current Assets Liabilities-599 653-578 011-678 248-338 059-95 653
Other Creditors691 155735 553935 000370 00065 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 942446
Other Disposals Property Plant Equipment   4 942446
Other Taxation Social Security Payable74 44456 4559 98849 77171 952
Prepayments Accrued Income17 66623 42913 31410 70618 437
Property Plant Equipment Gross Cost3 620 7643 670 0463 752 7023 798 2243 834 702
Provisions For Liabilities Balance Sheet Subtotal46 08440 89631 41554 35056 813
Total Assets Less Current Liabilities2 715 4152 741 8112 691 0633 057 5583 317 630
Trade Creditors Trade Payables71 80748 12847 63361 849100 398
Trade Debtors Trade Receivables2 2184 4021 0321 5403 934

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, July 2023
Free Download (11 pages)

Company search

Advertisements