Background WavePink WaveYellow Wave

MAJESTIC DISTRIBUTION (AUTOMOTIVE) LIMITED (03667667)

MAJESTIC DISTRIBUTION (AUTOMOTIVE) LIMITED (03667667) is an active UK company. incorporated on 13 November 1998. with registered office in Telford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). MAJESTIC DISTRIBUTION (AUTOMOTIVE) LIMITED has been registered for 27 years. Current directors include MILES, Stephen Andrew.

Company Number
03667667
Status
active
Type
ltd
Incorporated
13 November 1998
Age
27 years
Address
Majestic House, Telford, TF7 4QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
MILES, Stephen Andrew
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJESTIC DISTRIBUTION (AUTOMOTIVE) LIMITED

MAJESTIC DISTRIBUTION (AUTOMOTIVE) LIMITED is an active company incorporated on 13 November 1998 with the registered office located in Telford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). MAJESTIC DISTRIBUTION (AUTOMOTIVE) LIMITED was registered 27 years ago.(SIC: 45320)

Status

active

Active since 27 years ago

Company No

03667667

LTD Company

Age

27 Years

Incorporated 13 November 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

MERONCLOSE LIMITED
From: 13 November 1998To: 12 February 1999
Contact
Address

Majestic House Halesfield 2 Telford, TF7 4QH,

Previous Addresses

Tweedale North Industrial Estate Tweedale Madeley Telford Shropshire TF7 4JT
From: 13 November 1998To: 3 June 2015
Timeline

7 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Nov 98
Loan Secured
Jan 16
Director Joined
Jan 19
Share Issue
Jan 19
Director Left
May 22
Capital Reduction
Jun 22
Share Buyback
Jul 22
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MILES, Stephen Andrew

Active
Halesfield 2, TelfordTF7 4QH
Born July 1963
Director
Appointed 24 Nov 1998

BULLOCK, Kym

Resigned
Halesfield 2, TelfordTF7 4QH
Secretary
Appointed 24 Nov 1998
Resigned 22 Apr 2022

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 Nov 1998
Resigned 24 Nov 1998

BULLOCK, Kym

Resigned
Halesfield 2, TelfordTF7 4QH
Born February 1964
Director
Appointed 16 Jan 2019
Resigned 22 Apr 2022

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 13 Nov 1998
Resigned 24 Nov 1998

Persons with significant control

1

Mr Stephen Andrew Miles

Active
Halesfield 2, TelfordTF7 4QH
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Memorandum Articles
6 November 2023
MAMA
Resolution
6 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
6 July 2022
SH03Return of Purchase of Own Shares
Resolution
29 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
24 June 2022
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
29 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
28 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
8 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 September 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
363sAnnual Return (shuttle)
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
20 December 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
225Change of Accounting Reference Date
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1999
287Change of Registered Office
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Incorporation Company
13 November 1998
NEWINCIncorporation