Company number 02774089
Status Active
Incorporation Date 16 December 1992
Company Type Private Limited Company
Address OAK TREE BARN WOORE ROAD, AUDLEM, CREWE, CHESHIRE, CW3 0BP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
GBP 100
. The most likely internet sites of MAJORSIGHT LIMITED are www.majorsight.co.uk, and www.majorsight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Majorsight Limited is a Private Limited Company.
The company registration number is 02774089. Majorsight Limited has been working since 16 December 1992.
The present status of the company is Active. The registered address of Majorsight Limited is Oak Tree Barn Woore Road Audlem Crewe Cheshire Cw3 0bp. . HARRIS, Lisa Marie Claire is a Secretary of the company. HARRIS, Darron Howard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HARRIS, Ann Madeleine has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 January 1993
Appointed Date: 16 December 1992
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 January 1993
Appointed Date: 16 December 1992
Persons With Significant Control
Mr Darron Howard Harris
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Lisa Marie Claire Harris
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAJORSIGHT LIMITED Events
31 Jan 2017
Confirmation statement made on 16 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
14 Oct 2015
Secretary's details changed for Lisa Marie Claire Harris on 7 October 2015
14 Oct 2015
Director's details changed for Mr Darron Howard Harris on 7 October 2015
...
... and 75 more events
12 Jan 1993
Director resigned;new director appointed
12 Jan 1993
Secretary resigned;new secretary appointed
12 Jan 1993
Registered office changed on 12/01/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
12 Jan 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
19 April 2012
Deed of legal charge
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 92 millstone lane nantwich…
5 September 2011
Legal charge
Delivered: 6 September 2011
Status: Satisfied
on 25 May 2012
Persons entitled: Close Brothers Limited
Description: Land and buildings k/a 92 millstone lane, nantwich t/no…
21 December 2010
Legal charge
Delivered: 6 January 2011
Status: Satisfied
on 25 May 2012
Persons entitled: Close Brothers Limited
Description: 23 fernwood norton runcorn t/n CH493693 and plant machinery…
2 April 2009
Legal charge
Delivered: 8 April 2009
Status: Satisfied
on 25 May 2012
Persons entitled: Close Brothers Limited
Description: F/H land at dodcott grange burleydam t/no CH258839;…
2 April 2009
Legal charge
Delivered: 8 April 2009
Status: Satisfied
on 25 July 2012
Persons entitled: Close Brothers Limited
Description: F/H land at dodcott grange burleydam t/no CH258839;…
3 September 2007
Legal charge
Delivered: 15 September 2007
Status: Satisfied
on 25 May 2012
Persons entitled: Close Brothers Limited
Description: All that f/h property situate at and k/a land at dodcott…
3 September 2007
Floating charge
Delivered: 15 September 2007
Status: Satisfied
on 25 May 2012
Persons entitled: Close Brothers Limited
Description: By way of floating charge its undertaking and all its…
22 July 2004
Floating charge
Delivered: 4 August 2004
Status: Satisfied
on 25 May 2012
Persons entitled: Close Brothers Limited
Description: The company charges by way of floating charge its…
22 July 2004
Legal charge
Delivered: 4 August 2004
Status: Satisfied
on 25 May 2012
Persons entitled: Close Brothers Limited
Description: F/H property k/a land and buildings at woodcott house far…