MAJESTIC MOTORS LIMITED

Register to unlock more data on OkredoRegister

MAJESTIC MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07266906

Incorporation date

27/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

The Gables, Gerrard Street, Warwick CV34 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2010)
dot icon13/02/2026
Micro company accounts made up to 2025-05-31
dot icon09/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon28/02/2025
Change of details for Mr Ben Thompson as a person with significant control on 2025-02-28
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon16/08/2023
Micro company accounts made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon19/06/2023
Registered office address changed from 51 Mill Street Warwick CV34 4HB England to The Gables Gerrard Street Warwick CV34 4HD on 2023-06-19
dot icon22/01/2023
Micro company accounts made up to 2022-05-31
dot icon20/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon20/06/2022
Cessation of Christopher Clarke as a person with significant control on 2022-03-24
dot icon16/03/2022
Termination of appointment of Chris Clarke as a director on 2022-03-16
dot icon06/02/2022
Micro company accounts made up to 2021-05-31
dot icon04/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon07/05/2021
Micro company accounts made up to 2020-05-31
dot icon12/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon01/05/2020
Change of details for Mr Ben Thompson as a person with significant control on 2020-04-30
dot icon01/05/2020
Notification of Christopher Clarke as a person with significant control on 2020-04-30
dot icon20/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/02/2020
Appointment of Mr Chris Clarke as a director on 2020-02-14
dot icon31/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon17/06/2016
Director's details changed for Mr Benjamin Peter Thompson on 2016-06-17
dot icon15/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/10/2015
Registered office address changed from 5a George Street Leamington Spa Warwickshire CV31 1ET to 51 Mill Street Warwick CV34 4HB on 2015-10-11
dot icon30/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon01/06/2012
Director's details changed for Mr Benjamin Peter Thompson on 2012-05-27
dot icon21/01/2012
Registered office address changed from 10 Chestnut Square Leamington Spa Warwickshire CV32 7UW England on 2012-01-21
dot icon21/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon17/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon17/06/2011
Registered office address changed from 5 Byfield Place Windmill Lane Balsall Common CV7 7GU United Kingdom on 2011-06-17
dot icon27/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
51.75K
-
0.00
-
-
2022
4
58.43K
-
0.00
-
-
2023
3
74.19K
-
0.00
-
-
2023
3
74.19K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

74.19K £Ascended26.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Benjamin Peter
Director
27/05/2010 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MAJESTIC MOTORS LIMITED

MAJESTIC MOTORS LIMITED is an(a) Active company incorporated on 27/05/2010 with the registered office located at The Gables, Gerrard Street, Warwick CV34 4HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of MAJESTIC MOTORS LIMITED?

toggle

MAJESTIC MOTORS LIMITED is currently Active. It was registered on 27/05/2010 .

Where is MAJESTIC MOTORS LIMITED located?

toggle

MAJESTIC MOTORS LIMITED is registered at The Gables, Gerrard Street, Warwick CV34 4HD.

What does MAJESTIC MOTORS LIMITED do?

toggle

MAJESTIC MOTORS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does MAJESTIC MOTORS LIMITED have?

toggle

MAJESTIC MOTORS LIMITED had 3 employees in 2023.

What is the latest filing for MAJESTIC MOTORS LIMITED?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2025-05-31.