Majestic Bathrooms Limited WEST SUSSEX


Majestic Bathrooms started in year 2003 as Private Limited Company with registration number 04940977. The Majestic Bathrooms company has been functioning successfully for 21 years now and its status is active. The firm's office is based in West Sussex at 254 Upper Shoreham Road. Postal code: BN43 6BF.

The firm has 2 directors, namely Philip H., Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 31 October 2003 and Philip H. has been with the company for the least time - from 23 March 2005. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Tony K. who worked with the the firm until 1 May 2013.

Majestic Bathrooms Limited Address / Contact

Office Address 254 Upper Shoreham Road
Office Address2 Shoreham-by-sea
Town West Sussex
Post code BN43 6BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04940977
Date of Incorporation Wed, 22nd Oct 2003
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Philip H.

Position: Director

Appointed: 23 March 2005

Andrew P.

Position: Director

Appointed: 31 October 2003

Alan F.

Position: Director

Appointed: 23 March 2005

Resigned: 27 July 2022

Tony K.

Position: Secretary

Appointed: 31 October 2003

Resigned: 01 May 2013

Tony K.

Position: Director

Appointed: 31 October 2003

Resigned: 25 April 2008

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 22 October 2003

Resigned: 28 October 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 22 October 2003

Resigned: 28 October 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Alan F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Philip H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth    9 8349 942      
Balance Sheet
Current Assets61 67673 93388 00784 88065 97458 57267 74862 98652 21161 51932 40733 515
Net Assets Liabilities     9 9427 8627 48412 51612 3267 414470
Cash Bank In Hand16 72631 78246 40141 77617 319       
Debtors8 2958 2819 60611 10418 501       
Net Assets Liabilities Including Pension Asset Liability22 26329 07918 43722 2989 8349 942      
Stocks Inventory36 65533 87032 00032 00030 154       
Tangible Fixed Assets10 02717 40014 28911 0278 625       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve22 16328 97918 33722 1989 734       
Shareholder Funds    9 8349 942      
Other
Average Number Employees During Period       33333
Creditors     55 58865 68160 32651 09038 95918 96129 771
Fixed Assets    8 6256 9585 7954 82411 3959 7668 3017 059
Net Current Assets Liabilities12 23611 6798 66113 5281 2092 9842 0672 6601 12122 56013 4463 744
Total Assets Less Current Liabilities 29 07922 95024 5559 8349 9427 8627 48412 51632 32621 74710 803
Capital Employed22 26329 07918 43722 2989 834       
Creditors Due After One Year  4 5132 257        
Creditors Due Within One Year49 44062 25479 34671 35264 76555 588      
Number Shares Allotted 100100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 9 483883         
Tangible Fixed Assets Cost Or Valuation39 40444 73243 05443 05443 054       
Tangible Fixed Assets Depreciation29 37727 33228 76532 02734 429       
Tangible Fixed Assets Depreciation Charged In Period 2 1103 9943 2622 402       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 1552 561         
Tangible Fixed Assets Disposals 4 1552 561         

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st October 2022
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements