Mcguire Holdings Limited LONDON


Founded in 2017, Mcguire Holdings, classified under reg no. 10627860 is an active company. Currently registered at 85 Tottenham Court Road W1T 4TQ, London the company has been in the business for 8 years. Its financial year was closed on 27th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely John M., Charles M.. Of them, Charles M. has been with the company the longest, being appointed on 20 February 2017 and John M. has been with the company for the least time - from 1 May 2021. As of 11 July 2025, there was 1 ex director - James M.. There were no ex secretaries.

Mcguire Holdings Limited Address / Contact

Office Address 85 Tottenham Court Road
Town London
Post code W1T 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10627860
Date of Incorporation Mon, 20th Feb 2017
Industry Electrical installation
End of financial Year 27th February
Company age 8 years old
Account next due date Mon, 27th Nov 2023 (592 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

John M.

Position: Director

Appointed: 01 May 2021

Charles M.

Position: Director

Appointed: 20 February 2017

James M.

Position: Director

Appointed: 20 October 2017

Resigned: 22 September 2023

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Charles M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Charles M.

Notified on 20 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John M.

Notified on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 1 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-272020-02-292021-02-282022-02-282023-02-272023-02-282024-02-29
Balance Sheet
Current Assets37 00479 287129 496254 343326 972297 974297 974506 005
Debtors      297 974486 005
Net Assets Liabilities46 66581 469176 644228 422297 695228 430228 430307 390
Other Debtors      109 437104 601
Property Plant Equipment      99 068256 667
Total Inventories       20 000
Other
Accumulated Depreciation Impairment Property Plant Equipment      167 261228 596
Average Number Employees During Period 3334668
Bank Borrowings Overdrafts      22 50012 500
Creditors34 75579 14764 73294 575115 778146 11222 50012 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment       9 150
Disposals Property Plant Equipment       23 995
Finance Lease Liabilities Present Value Total       76 398
Increase From Depreciation Charge For Year Property Plant Equipment       70 485
Net Current Assets Liabilities2 24914064 764159 768211 194151 862151 86263 223
Other Creditors      14 379208 775
Other Taxation Social Security Payable      88 17620 350
Property Plant Equipment Gross Cost      266 329485 263
Total Additions Including From Business Combinations Property Plant Equipment       242 929
Total Assets Less Current Liabilities46 66581 469176 644278 422330 195250 930250 930319 890
Trade Creditors Trade Payables      32 21486 559
Trade Debtors Trade Receivables      188 537381 404
Fixed Assets44 41681 329111 880118 654119 00199 068  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 19th February 2025
filed on: 3rd, March 2025
Free Download (3 pages)

Company search