Majestic Window Designs Limited CHEDDAR


Founded in 2003, Majestic Window Designs, classified under reg no. 04959017 is an active company. Currently registered at Unit 6 Cheddar Business Park BS27 3EB, Cheddar the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Paul C., Sameer R. and James M.. In addition one secretary - James M. - is with the company. As of 29 April 2024, there were 2 ex directors - Rodney B., Stephen H. and others listed below. There were no ex secretaries.

Majestic Window Designs 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 04959017
Date of Incorporation Tue, 11th Nov 2003
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 21 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, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Paul C.

Position: Director

Appointed: 28 April 2023

Sameer R.

Position: Director

Appointed: 28 April 2023

James M.

Position: Director

Appointed: 11 November 2003

James M.

Position: Secretary

Appointed: 11 November 2003

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 01 January 2004

Resigned: 01 January 2006

Rodney B.

Position: Director

Appointed: 11 November 2003

Resigned: 20 December 2021

Stephen H.

Position: Director

Appointed: 11 November 2003

Resigned: 09 November 2023

Lesley C.

Position: Nominee Secretary

Appointed: 11 November 2003

Resigned: 11 November 2003

Diana R.

Position: Nominee Director

Appointed: 11 November 2003

Resigned: 11 November 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Rdcp Investments 17 Ltd from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Rodney B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

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: 50,01-75% shares
50,01-75% voting rights

Rodney B.

Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

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 184 458149 344145 115310 303325 607519 797574 450796 270
Current Assets304 455397 939440 143441 380727 607755 5621 154 1471 234 2871 548 942
Debtors 121 657167 775152 716238 555211 440294 972280 602370 715
Net Assets Liabilities241 944296 957365 785413 725508 259610 307786 004883 7141 201 371
Other Debtors 32 50132 47333 16832 79633 00531 71536 978 
Property Plant Equipment 76 14474 270158 392112 012134 126122 529102 09899 302
Total Inventories 91 824123 024143 549178 749218 515339 378379 235381 957
Other
Accumulated Depreciation Impairment Property Plant Equipment 169 623114 831186 252237 560285 053311 924351 929379 537
Additions Other Than Through Business Combinations Property Plant Equipment  28 675155 5434 92885 35746 09137 169 
Average Number Employees During Period 1617171825252626
Bank Borrowings Overdrafts     65   
Corporation Tax Payable 12 96720 963 29 78424 66443 38636 720 
Creditors137 272177 126133 611155 762310 100254 296467 541433 272428 006
Depreciation Rate Used For Property Plant Equipment  333333333333 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  82 060  14 05925 2223 51910 274
Disposals Property Plant Equipment  85 341  15 75030 81717 59513 000
Fixed Assets75 70676 144     102 09899 302
Increase From Depreciation Charge For Year Property Plant Equipment  27 26871 42151 30861 55252 09343 52437 882
Net Current Assets Liabilities167 183220 813306 532285 618417 507501 266686 606801 0151 120 936
Other Creditors 42 40718 10231 16931 2819 02217 80343 977 
Other Taxation Social Security Payable 33 96928 72436 01353 57143 23871 08172 012 
Property Plant Equipment Gross Cost 245 767189 101344 644349 572419 179434 453454 027478 839
Provisions For Liabilities Balance Sheet Subtotal 13 157     19 39918 867
Taxation Including Deferred Taxation Balance Sheet Subtotal 13 15715 01730 28521 26025 08523 13119 399 
Total Additions Including From Business Combinations Property Plant Equipment        37 812
Total Assets Less Current Liabilities242 889296 957380 802444 010529 519635 392809 135903 1131 220 238
Trade Creditors Trade Payables 87 78365 82288 580195 464177 307341 058280 563 
Trade Debtors Trade Receivables 89 156135 302119 548205 759178 435263 257243 624 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 18th, May 2023
Free Download (8 pages)

Company search

Advertisements