About

Registered Number: 01165720
Date of Incorporation: 04/04/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: 77 High Street, Lyndhurst, SO43 7PB,

 

Majestic Garage (Dorset) Ltd was established in 1974. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Kevin 25 September 2002 - 1
SHARP, Stuart John Charles 25 September 2002 31 August 2018 1
SIMMONDS, Adrian Peter 25 May 2006 05 January 2007 1
Secretary Name Appointed Resigned Total Appointments
BUTT, Jennifer Mary N/A 13 January 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 17 April 2020
AP01 - Appointment of director 17 April 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 27 September 2019
SH06 - Notice of cancellation of shares 26 February 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
SH03 - Return of purchase of own shares 05 February 2019
CS01 - N/A 20 December 2018
TM01 - Termination of appointment of director 25 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 30 December 2016
AD01 - Change of registered office address 24 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 December 2008
353 - Register of members 17 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363a - Annual Return 20 December 2006
RESOLUTIONS - N/A 04 December 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363s - Annual Return 13 February 2006
225 - Change of Accounting Reference Date 29 September 2005
AA - Annual Accounts 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
363s - Annual Return 25 January 2005
MEM/ARTS - N/A 13 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 20 December 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 06 February 1998
AUD - Auditor's letter of resignation 27 August 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 17 March 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
AA - Annual Accounts 28 April 1996
395 - Particulars of a mortgage or charge 12 February 1996
363s - Annual Return 11 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 20 December 1994
395 - Particulars of a mortgage or charge 01 October 1994
395 - Particulars of a mortgage or charge 29 July 1994
CERTNM - Change of name certificate 22 June 1994
CERTNM - Change of name certificate 22 June 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 28 January 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 16 March 1992
363b - Annual Return 16 March 1992
363a - Annual Return 29 May 1991
AA - Annual Accounts 10 May 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 16 December 1988
AA - Annual Accounts 01 February 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
363 - Annual Return 24 January 1987
NEWINC - New incorporation documents 04 April 1974

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 January 1996 Outstanding

N/A

Floating charge over stock 29 September 1994 Fully Satisfied

N/A

Mortgage debenture 19 July 1994 Outstanding

N/A

Legal charge 31 January 1980 Fully Satisfied

N/A

Legal charge 24 May 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.