Background WavePink WaveYellow Wave

MCINTYRE ELECTRICAL HOLDINGS LIMITED (12375956)

MCINTYRE ELECTRICAL HOLDINGS LIMITED (12375956) is an active UK company. incorporated on 23 December 2019. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. MCINTYRE ELECTRICAL HOLDINGS LIMITED has been registered for 6 years. Current directors include FIRMSTON-WILLIAMS, Lindsey Claire, KABLE, Joshua, SLEETH, Alexander and 1 others.

Company Number
12375956
Status
active
Type
ltd
Incorporated
23 December 2019
Age
6 years
Address
1 Waterworks Lane, Peterborough, PE6 7LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
FIRMSTON-WILLIAMS, Lindsey Claire, KABLE, Joshua, SLEETH, Alexander, TAYLOR, Graeme Phillip
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCINTYRE ELECTRICAL HOLDINGS LIMITED

MCINTYRE ELECTRICAL HOLDINGS LIMITED is an active company incorporated on 23 December 2019 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. MCINTYRE ELECTRICAL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

12375956

LTD Company

Age

6 Years

Incorporated 23 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

FRIARS 744 LIMITED
From: 23 December 2019To: 11 June 2020
Contact
Address

1 Waterworks Lane Glinton Peterborough, PE6 7LP,

Previous Addresses

Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
From: 23 December 2019To: 2 March 2020
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Feb 20
Funding Round
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Jun 20
Director Joined
Nov 20
Loan Secured
Mar 21
Funding Round
Jun 21
Share Buyback
Jul 21
Director Left
Sept 21
Director Joined
Oct 21
Share Buyback
Apr 22
Funding Round
Jun 22
Funding Round
Jul 23
Funding Round
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Director Joined
Apr 24
Director Left
Jun 24
Loan Secured
Feb 25
Director Left
Oct 25
Director Joined
Nov 25
7
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FIRMSTON-WILLIAMS, Lindsey Claire

Active
Station Road, CambridgeCB1 2JH
Born December 1989
Director
Appointed 31 Oct 2025

KABLE, Joshua

Active
Waterworks Lane, PeterboroughPE6 7LP
Born March 1984
Director
Appointed 22 Apr 2024

SLEETH, Alexander

Active
Glinton, PeterboroughPE6 7LP
Born April 1967
Director
Appointed 04 Oct 2021

TAYLOR, Graeme Phillip

Active
Waterworks Lane, PeterboroughPE6 7LP
Born September 1975
Director
Appointed 01 Nov 2020

GAMMON, Martin Benjamin

Resigned
Waterworks Lane, PeterboroughPE6 7LP
Born February 1956
Director
Appointed 17 Feb 2020
Resigned 10 Sept 2021

GUEORGUIEV, Stephan Emilov

Resigned
Waterworks Lane, PeterboroughPE6 7LP
Born April 1978
Director
Appointed 23 Dec 2019
Resigned 31 Oct 2025

HOLGATE, Jesse Weyland

Resigned
Waterworks Lane, PeterboroughPE6 7LP
Born April 1974
Director
Appointed 17 Feb 2020
Resigned 31 May 2024

Persons with significant control

2

1 Active
1 Ceased
Festival Square, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 17 Feb 2020
100 Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Ceased 17 Feb 2020
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Resolution
22 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2024
RESOLUTIONSResolutions
Resolution
6 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Resolution
16 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
6 July 2023
SH05Notice of Cancellation of Shares
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Resolution
17 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 March 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
17 June 2022
SH05Notice of Cancellation of Shares
Resolution
13 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 April 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 January 2022
RP04SH01RP04SH01
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Resolution
22 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 September 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
27 July 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Resolution
11 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
17 March 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Resolution
3 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Incorporation Company
23 December 2019
NEWINCIncorporation