Company NameMajestic Site Management Ltd
DirectorLee Marsden
Company StatusActive
Company Number11839107
CategoryPrivate Limited Company
Incorporation Date21 February 2019(5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lee Marsden
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Ramsden House
New Street
Huddersfield
West Yorkshire
HD1 2TW
Secretary NameMr Lee Marsden
StatusCurrent
Appointed21 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Ramsden House
New Street
Huddersfield
West Yorkshire
HD1 2TW

Location

Registered Address6th Floor Ramsden House
New Street
Huddersfield
West Yorkshire
HD1 2TW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

17 February 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
17 February 2021Change of share class name or designation (2 pages)
17 February 2021Memorandum and Articles of Association (13 pages)
17 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 February 2021Particulars of variation of rights attached to shares (2 pages)
11 January 2021Previous accounting period shortened from 31 March 2020 to 28 February 2020 (1 page)
27 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
2 January 2020Registered office address changed from 44 Magdale Honley Holmfirth HD9 6LU England to 44 Magdale Honley Holmfirth HD9 6LU on 2 January 2020 (1 page)
2 January 2020Registered office address changed from 35 Reins Terrace Honley Holmfirth West Yorkshire HD9 6LS United Kingdom to 44 Magdale Honley Holmfirth HD9 6LU on 2 January 2020 (1 page)
2 January 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
21 February 2019Incorporation
Statement of capital on 2019-02-21
  • GBP 2
(30 pages)