CompanyTrack
M

MCINTYRE ELECTRICAL HOLDINGS LIMITED

Active Peterborough

Activities of construction holding companies

137 employees Website
Professional services Activities of construction holding companies
M

MCINTYRE ELECTRICAL HOLDINGS LIMITED

Activities of construction holding companies

Founded 23 Dec 2019 Active Peterborough, England 137 employees mcintyrecs.com
Professional services Activities of construction holding companies
Accounts Submitted 25 Jul 2025
Confirmation Statement Submitted 14 Aug 2025
Net assets £-4.34M £665.52K 2024 year on year
Total assets £6.70M £231.73K 2024 year on year
Total Liabilities £11.03M £897.25K 2024 year on year
Charges 5
4 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Waterworks Lane Glinton Peterborough PE6 7LP England

Credit Report

Discover MCINTYRE ELECTRICAL HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£25.43k

Decreased by £36.57k (-59%)

Net Assets

-£4.34M

Decreased by £665.52k (-18%)

Total Liabilities

£11.03M

Increased by £897.25k (+9%)

Turnover

£16.68M

Increased by £2.49M (+18%)

Employees

137

Decreased by 7 (-5%)

Debt Ratio

165%

Increased by 8 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 221,441 Shares £146k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Feb 2024145,833£70k£0.48
29 Jun 202315,000£15k£1
25 May 202225,000£25k£1
11 Jun 202135,608£36k£1

Officers

Officers

3 active 3 resigned
Status
Alexander SleethDirectorScottishUnited Kingdom584 Oct 2021Active
Graeme Phillip TaylorDirectorBritishUnited Kingdom501 Nov 2020Active
Joshua KableDirectorAustralianUnited Kingdom4122 Apr 2024Active

Shareholders

Shareholders (8)

Velanidia
10.2%
80,00014 Aug 2025
Treasury Shares
0.1%
1,00014 Aug 2025
Mark Ault
0.0%
014 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Foresight Regional Investment Ii General Partner Llp

United Kingdom

Active
Notified 17 Feb 2020
Nature of Control
  • Significant Influence Or Control As Firm

M&r Secretarial Services Limited

Ceased 17 Feb 2020

Ceased

Group Structure

Group Structure

FORESIGHT REGIONAL INVESTMENT II GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership
FORESIGHT COMPANY 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS LIMITED british channel islands
MCINTYRE ELECTRICAL HOLDINGS LIMITED Current Company
MCINTYRE COMPLIANCE SERVICES LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors

Charges

Charges

4 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025OfficersAppointment of Mrs Lindsey Claire Firmston-Williams as director on 2025-10-31View(2 pages)
31 Oct 2025OfficersTermination of Stephan Emilov Gueorguiev as director on 2025-10-31View(1 page)
14 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-14 with updatesView(6 pages)
25 Jul 2025AccountsAnnual accounts made up to 2025-03-31View(36 pages)
7 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(65 pages)
6 Nov 2025 Officers

Appointment of Mrs Lindsey Claire Firmston-Williams as director on 2025-10-31

31 Oct 2025 Officers

Termination of Stephan Emilov Gueorguiev as director on 2025-10-31

14 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-14 with updates

25 Jul 2025 Accounts

Annual accounts made up to 2025-03-31

7 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Appointment of Mrs Lindsey Claire Firmston-Williams as director on 2025-10-31

3 months ago on 6 Nov 2025

Termination of Stephan Emilov Gueorguiev as director on 2025-10-31

3 months ago on 31 Oct 2025

Confirmation statement made on 2025-08-14 with updates

6 months ago on 14 Aug 2025

Annual accounts made up to 2025-03-31

6 months ago on 25 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 7 Feb 2025