Majestic Carpets & Flooring Limited

General information

Name:

Majestic Carpets & Flooring Ltd

Office Address:

11 Deakins Road B25 8DX Birmingham

Number: 10107047

Incorporation date: 2016-04-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 is the year of the founding of Majestic Carpets & Flooring Limited, a company located at 11 Deakins Road, , Birmingham. This means it's been 8 years Majestic Carpets & Flooring has prospered in the United Kingdom, as it was established on 2016/04/06. The registered no. is 10107047 and the company post code is B25 8DX. This enterprise's SIC and NACE codes are 47530 meaning Retail sale of carpets, rugs, wall and floor coverings in specialised stores. The latest annual accounts detail the period up to Tuesday 31st January 2023 and the latest annual confirmation statement was submitted on Tuesday 18th April 2023.

When it comes to this particular company, just about all of director's tasks have so far been executed by Jahangir K. who was selected to lead the company in 2020 in January. Since 2016 Muhammad R., had been fulfilling assigned duties for the company up to the moment of the resignation in April 2023. Furthermore a different director, including Jahangir K. quit in 2016.

Financial data based on annual reports

Company staff

Jahangir K.

Role: Director

Appointed: 07 January 2020

Latest update: 10 February 2024

People with significant control

Jahangir K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jahangir K.
Notified on 18 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Majestic Investments Limited
Address: 113 High Street, Brownhills, Walsall, WS8 6HL, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11299611
Notified on 7 January 2020
Ceased on 18 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Muhammad R.
Notified on 28 April 2016
Ceased on 7 January 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 11 Deakins Road Birmingham B25 8DX England on 22nd November 2023 to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU (AD01)
filed on: 22nd, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
8
Company Age

Closest Companies - by postcode