Majestic Shower Company Limited

General information

Name:

Majestic Shower Company Ltd

Office Address:

Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 01313470

Incorporation date: 1977-05-11

Dissolution date: 2022-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Brentwood registered with number: 01313470. This company was established in the year 1977. The headquarters of the firm was located at Juniper House Warley Hill Business Park The Drive. The zip code is CM13 3BE. This business was officially closed on 2022-10-06, which means it had been active for fourty five years.

For the following limited company, the majority of director's responsibilities up till now have been performed by Rowena K. and Tom K.. Out of these two executives, Rowena K. had carried on with the limited company for the longest time, having become a vital addition to company's Management Board 9 years ago.

Executives who had significant control over the firm were: Tom K. had substantial control or influence over the company. T. King Consulting Limited owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This company could have been reached in London at Wenlock Road, N1 7GU and was registered as a PSC under the reg no 11937161.

Financial data based on annual reports

Company staff

Rowena K.

Role: Director

Appointed: 16 September 2015

Latest update: 3 March 2024

Tom K.

Role: Director

Appointed: 16 September 2015

Latest update: 3 March 2024

People with significant control

Tom K.
Notified on 24 April 2020
Nature of control:
substantial control or influence
T. King Consulting Limited
Address: 20-22 Wenlock Road, London, N1 7GU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11937161
Notified on 24 April 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Tom K.
Notified on 1 August 2016
Ceased on 24 April 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 21 January 2021
Confirmation statement last made up date 10 December 2019
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 February 2013
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 April 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts 23 April 2014
Date Approval Accounts 23 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018 (AA)
filed on: 3rd, September 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
45
Company Age

Closest Companies - by postcode