Majestic Designs (UK) Limited CHEDDAR


Founded in 2002, Majestic Designs (UK), classified under reg no. 04578941 is an active company. Currently registered at Unit 6 Cheddar Business Park BS27 3EB, Cheddar the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2002/11/13 Majestic Designs (UK) Limited is no longer carrying the name Magestic Designs (UK).

The firm has 3 directors, namely James M., Paul C. and Sameer R.. Of them, James M., Paul C., Sameer R. have been with the company the longest, being appointed on 28 April 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Duncan G. who worked with the the firm until 5 February 2004.

Majestic Designs (UK) Limited Address / Contact

Office Address Unit 6 Cheddar Business Park
Office Address2 Wedmore Road
Town Cheddar
Post code BS27 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04578941
Date of Incorporation Thu, 31st Oct 2002
Industry Glazing
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

James M.

Position: Director

Appointed: 28 April 2023

Paul C.

Position: Director

Appointed: 28 April 2023

Sameer R.

Position: Director

Appointed: 28 April 2023

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 05 February 2004

Resigned: 28 February 2023

Duncan G.

Position: Secretary

Appointed: 11 November 2002

Resigned: 05 February 2004

Stephen H.

Position: Director

Appointed: 11 November 2002

Resigned: 08 September 2023

Duncan G.

Position: Director

Appointed: 11 November 2002

Resigned: 05 February 2004

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Rdcp Investments 17 Ltd from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rdcp Investments 17 Ltd

7-12 Tavistock Square, Rdcp Group, London, WC1H 9LT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 14665038
Notified on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Magestic Designs (UK) November 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 619 3631 032 3101 108 4321 530 0002 019 1562 794 0243 841 3414 656 075
Current Assets473 446690 6081 080 2021 149 0161 649 0672 043 3142 840 9363 918 0314 704 082
Debtors 57 50332 16223 412101 6275 82820 75247 4037 339
Net Assets Liabilities745 241952 3411 250 6861 712 6902 160 2282 580 2033 242 1114 199 9235 105 250
Other Debtors 1 2331 0913 9753 5534 4908 1576 584 
Property Plant Equipment 556 162572 199992 812963 613915 905934 702967 657909 692
Total Inventories 13 74215 73017 17217 44018 33026 16029 28740 668
Other
Accumulated Depreciation Impairment Property Plant Equipment 186 464222 322274 269318 396384 710424 359478 169513 877
Additions Other Than Through Business Combinations Property Plant Equipment  101 391500 04745 91821 106110 575144 775 
Average Number Employees During Period 1314121512142019
Corporation Tax Payable 80 195106 384140 375138 908132 911180 787237 544 
Creditors269 168268 730364 949394 541419 633351 961498 560647 630472 747
Depreciation Rate Used For Property Plant Equipment  252525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 49512 02526 39362539 04641 06245 389
Disposals Property Plant Equipment  49 49627 48730 9902 50052 12958 01058 541
Fixed Assets540 963556 162     967 657909 692
Increase From Depreciation Charge For Year Property Plant Equipment  71 35363 97270 52066 93978 69594 87281 097
Net Current Assets Liabilities204 278421 878715 253754 4751 229 4341 691 3532 342 3763 270 4014 231 335
Other Creditors 67 37966 09467 69083 63080 18271 63886 320 
Other Taxation Social Security Payable 60 92887 60277 82198 81180 336126 918179 430 
Property Plant Equipment Gross Cost 742 626794 5211 267 0811 282 0091 300 6151 359 0611 445 8261 423 569
Provisions For Liabilities Balance Sheet Subtotal25 69925 699     38 13535 777
Taxation Including Deferred Taxation Balance Sheet Subtotal 31 79736 76634 59732 81927 05534 96738 135 
Total Additions Including From Business Combinations Property Plant Equipment        36 284
Total Assets Less Current Liabilities745 241978 0401 287 4521 747 2872 193 0472 607 2583 277 0784 238 0585 141 027
Trade Creditors Trade Payables 60 228104 869108 65598 28458 53297 687144 336 
Trade Debtors Trade Receivables 56 27031 07119 43798 0741 33812 59540 819 
Advances Credits Directors14 06810 30913 099      
Advances Credits Repaid In Period Directors 3 759       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 18th, May 2023
Free Download (6 pages)

Company search

Advertisements