MAJESTIC WINDOW DESIGNS LIMITED

Register to unlock more data on OkredoRegister

MAJESTIC WINDOW DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04959017

Incorporation date

11/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Cheddar Business Park, Wedmore Road, Cheddar, Somerset BS27 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Termination of appointment of Sameer Rizvi as a director on 2023-04-28
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon17/01/2025
Termination of appointment of Paul Simon Clunn as a director on 2025-01-01
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Change of details for Rdcp Investments 17 Ltd as a person with significant control on 2024-02-05
dot icon16/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon06/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/11/2023
Termination of appointment of Stephen John Harris as a director on 2023-11-09
dot icon18/05/2023
Resolutions
dot icon18/05/2023
Memorandum and Articles of Association
dot icon05/05/2023
Notification of Rdcp Investments 17 Ltd as a person with significant control on 2023-04-28
dot icon05/05/2023
Cessation of Stephen John Harris as a person with significant control on 2023-04-28
dot icon05/05/2023
Appointment of Paul Clunn as a director on 2023-04-28
dot icon05/05/2023
Appointment of Mr Sameer Rizvi as a director on 2023-04-28
dot icon03/05/2023
Registration of charge 049590170002, created on 2023-04-28
dot icon28/04/2023
Registration of charge 049590170001, created on 2023-04-28
dot icon27/03/2023
Cancellation of shares. Statement of capital on 2021-12-20
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon28/01/2023
Cessation of James David Martin as a person with significant control on 2016-04-06
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
786.00K
-
0.00
519.80K
-
2022
26
883.71K
-
0.00
574.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sameer Rizvi
Director
28/04/2023 - 28/04/2023
174
Redding, Diana Elizabeth
Nominee Director
11/11/2003 - 11/11/2003
1567
Clunn, Paul
Director
28/04/2023 - 01/01/2025
5
REDDINGS COMPANY SECRETARY LIMITED
Corporate Secretary
01/01/2004 - 01/01/2006
153
Bishop, Rodney Charles
Director
11/11/2003 - 20/12/2021
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAJESTIC WINDOW DESIGNS LIMITED

MAJESTIC WINDOW DESIGNS LIMITED is an(a) Active company incorporated on 11/11/2003 with the registered office located at Unit 6 Cheddar Business Park, Wedmore Road, Cheddar, Somerset BS27 3EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAJESTIC WINDOW DESIGNS LIMITED?

toggle

MAJESTIC WINDOW DESIGNS LIMITED is currently Active. It was registered on 11/11/2003 .

Where is MAJESTIC WINDOW DESIGNS LIMITED located?

toggle

MAJESTIC WINDOW DESIGNS LIMITED is registered at Unit 6 Cheddar Business Park, Wedmore Road, Cheddar, Somerset BS27 3EB.

What does MAJESTIC WINDOW DESIGNS LIMITED do?

toggle

MAJESTIC WINDOW DESIGNS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for MAJESTIC WINDOW DESIGNS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.