Founded in 1998, Majestic Distribution (Automotive) Ltd have registered office in Telford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Bullock, Kym, Bullock, Kym, Miles, Stephen Andrew are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLOCK, Kym | 16 January 2019 | - | 1 |
MILES, Stephen Andrew | 24 November 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLOCK, Kym | 24 November 1998 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 25 November 2019 | |
AA - Annual Accounts | 29 October 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 January 2019 | |
RESOLUTIONS - N/A | 28 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 28 January 2019 | |
AP01 - Appointment of director | 18 January 2019 | |
CS01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 26 November 2017 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 21 November 2016 | |
AA - Annual Accounts | 10 August 2016 | |
MR01 - N/A | 26 January 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AD01 - Change of registered office address | 03 June 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 19 November 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 23 November 2010 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 20 November 2009 | |
CH03 - Change of particulars for secretary | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 25 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
AA - Annual Accounts | 10 November 2008 | |
363a - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 17 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2007 | |
363a - Annual Return | 15 November 2006 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 23 November 2004 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 19 November 2003 | |
287 - Change in situation or address of Registered Office | 22 September 2003 | |
AA - Annual Accounts | 11 September 2003 | |
363s - Annual Return | 09 December 2002 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 23 January 2002 | |
AA - Annual Accounts | 12 October 2001 | |
395 - Particulars of a mortgage or charge | 08 June 2001 | |
363s - Annual Return | 01 March 2001 | |
RESOLUTIONS - N/A | 20 December 2000 | |
123 - Notice of increase in nominal capital | 20 December 2000 | |
AA - Annual Accounts | 13 September 2000 | |
363s - Annual Return | 05 January 2000 | |
225 - Change of Accounting Reference Date | 07 September 1999 | |
395 - Particulars of a mortgage or charge | 11 May 1999 | |
CERTNM - Change of name certificate | 11 February 1999 | |
287 - Change in situation or address of Registered Office | 20 January 1999 | |
288a - Notice of appointment of directors or secretaries | 20 January 1999 | |
288a - Notice of appointment of directors or secretaries | 20 January 1999 | |
288b - Notice of resignation of directors or secretaries | 20 January 1999 | |
288b - Notice of resignation of directors or secretaries | 20 January 1999 | |
NEWINC - New incorporation documents | 13 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 January 2016 | Outstanding |
N/A |
Mortgage | 21 May 2001 | Fully Satisfied |
N/A |
Debenture | 05 May 1999 | Outstanding |
N/A |