Check the

MAJESTIC WINDOW DESIGNS LIMITED

Company
MAJESTIC WINDOW DESIGNS LIMITED (04959017)

MAJESTIC WINDOW DESIGNS

Phone: 01934 743 300
A⁺ rating

ABOUT MAJESTIC WINDOW DESIGNS LIMITED

Welcome to the home of MWD Trade Frames – your partner for profitable new business in the glass and glazing industry.

Majestic Window Designs (MWD) manufactures and supplies everything PVCu including windows, doors and conservatories for installers and local builders across the South West. We can manufacture and supply for large projects or small, with quick turnaround and delivery. Explore our product range and take advantage of superior quality products at competitive trade prices.

At MWD, we place a strong emphasis on expert craftmanship, as well as a personal and efficient supply service. Find out what makes MWD Trade Frames different and enquire about our products by calling our team on

KEY FINANCES

Year
2017
Assets
£440.14k ▲ £42.2k (10.61 %)
Cash
£149.34k ▼ £-35.11k (-19.04 %)
Liabilities
£133.61k ▼ £-43.52k (-24.57 %)
Net Worth
£306.53k ▲ £85.72k (38.82 %)

REGISTRATION INFO

Company name
MAJESTIC WINDOW DESIGNS LIMITED
Company number
04959017
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.mwdtradeframes.co.uk
Phones
01934 743 300
01934 743 355
Registered Address
UNIT 6 CHEDDAR BUSINESS PARK,
WEDMORE ROAD,
CHEDDAR,
SOMERSET,
BS27 3EB

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST EVENTS

03 Feb 2017
Secretary's details changed for Mr James David Martin on 1 February 2017
03 Feb 2017
Director's details changed for Mr James David Martin on 1 February 2017
03 Feb 2017
Director's details changed for Rodney Charles Bishop on 1 February 2017

See Also


Last update 2018

MAJESTIC WINDOW DESIGNS LIMITED DIRECTORS

James David Martin

  Acting
Appointed
11 November 2003
Occupation
It Manager
Role
Secretary
Nationality
English
Address
Unit 6, Cheddar Business Park, Wedmore Road, Cheddar, Somerset, BS27 3EB
Name
MARTIN, James David

Rodney Charles Bishop

  Acting PSC
Appointed
11 November 2003
Occupation
Production Manager
Role
Director
Age
70
Nationality
British
Address
Unit 6, Cheddar Business Park, Wedmore Road, Cheddar, Somerset, BS27 3EB
Country Of Residence
United Kingdom
Name
BISHOP, Rodney Charles
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Stephen John Harris

  Acting PSC
Appointed
11 November 2003
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Unit 6, Cheddar Business Park, Wedmore Road, Cheddar, Somerset, BS27 3EB
Country Of Residence
England
Name
HARRIS, Stephen John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

James David Martin

  Acting PSC
Appointed
11 November 2003
Occupation
It Manager
Role
Director
Age
60
Nationality
English
Address
Unit 6, Cheddar Business Park, Wedmore Road, Cheddar, Somerset, BS27 3EB
Country Of Residence
England
Name
MARTIN, James David
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Lesley Anne Chick

  Resigned
Appointed
11 November 2003
Resigned
11 November 2003
Role
Nominee Secretary
Address
4 The Terrace, Folly Lane, Shipham, Winscombe, North Somerset, BS25 1TE
Name
CHICK, Lesley Anne

REDDINGS COMPANY SECRETARY LIMITED

  Resigned
Appointed
01 January 2004
Resigned
01 January 2006
Role
Secretary
Address
Apple Garth Oakridge Lane, Sidcot, Winscombe, Somerset, BS25 1LZ
Name
REDDINGS COMPANY SECRETARY LIMITED

Diana Elizabeth Redding

  Resigned
Appointed
11 November 2003
Resigned
11 November 2003
Role
Nominee Director
Age
72
Nationality
British
Address
Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ
Country Of Residence
England
Name
REDDING, Diana Elizabeth

REVIEWS


Check The Company
Excellent according to the company’s financial health.