MAJESTIC DESIGNS (UK) LIMITED
CHEDDAR MAGESTIC DESIGNS (UK) LIMITED

Hellopages » Somerset » Sedgemoor » BS27 3EB

Company number 04578941
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address UNIT 6 CHEDDAR BUSINESS PARK, WEDMORE ROAD, CHEDDAR, SOMERSET, BS27 3EB
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAJESTIC DESIGNS (UK) LIMITED are www.majesticdesignsuk.co.uk, and www.majestic-designs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Yatton Rail Station is 8.4 miles; to Nailsea & Backwell Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Majestic Designs Uk Limited is a Private Limited Company. The company registration number is 04578941. Majestic Designs Uk Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Majestic Designs Uk Limited is Unit 6 Cheddar Business Park Wedmore Road Cheddar Somerset Bs27 3eb. . REDDINGS COMPANY SECRETARY LIMITED is a Secretary of the company. HARRIS, Stephen John is a Director of the company. Secretary GREGORY, Duncan Richard has been resigned. Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director GREGORY, Duncan Richard has been resigned. Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Appointed Date: 05 February 2004

Director
HARRIS, Stephen John
Appointed Date: 11 November 2002
63 years old

Resigned Directors

Secretary
GREGORY, Duncan Richard
Resigned: 05 February 2004
Appointed Date: 11 November 2002

Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 11 November 2002
Appointed Date: 31 October 2002

Director
GREGORY, Duncan Richard
Resigned: 05 February 2004
Appointed Date: 11 November 2002
80 years old

Director
PF & S (DIRECTORS) LIMITED
Resigned: 11 November 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Mr Stephen John Harris
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MAJESTIC DESIGNS (UK) LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
15 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution

15 Nov 2002
Director resigned
15 Nov 2002
Secretary resigned
13 Nov 2002
Company name changed magestic designs (uk) LIMITED\certificate issued on 13/11/02
31 Oct 2002
Incorporation