The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    King, Tom
    Company Director born in July 1990
    Individual (7 offsprings)
    Officer
    2015-09-16 ~ dissolved
    OF - Director → CIF 0
    Mr Tom King
    Born in July 1990
    Individual (7 offsprings)
    Person with significant control
    2020-04-24 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    King, Rowena
    Creative Director born in February 1969
    Individual (2 offsprings)
    Officer
    2015-09-16 ~ dissolved
    OF - Director → CIF 0
  • 3
    MSCLUK LTD - now
    T. KING CONSULTING LTD - 2020-06-26
    20-22, Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,736,572 GBP2023-12-31
    Person with significant control
    2020-04-24 ~ dissolved
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Mills, Peter Richard
    Sales Director born in August 1967
    Individual (5 offsprings)
    Officer
    1999-02-01 ~ 2001-06-01
    OF - Director → CIF 0
  • 2
    King, John Christopher
    Designer born in August 1937
    Individual
    Officer
    ~ 2017-05-01
    OF - Director → CIF 0
  • 3
    Bovis, David Roy
    Operations Director born in August 1970
    Individual (2 offsprings)
    Officer
    2017-01-03 ~ 2017-12-20
    OF - Director → CIF 0
  • 4
    King, Rachel Ann
    Company Director born in June 1966
    Individual
    Officer
    2015-09-16 ~ 2017-12-15
    OF - Director → CIF 0
    King, Rachel Anne
    Company Director born in June 1966
    Individual
    Officer
    2018-01-10 ~ 2020-04-17
    OF - Director → CIF 0
  • 5
    Mr Tom King
    Born in July 1990
    Individual (7 offsprings)
    Person with significant control
    2016-08-01 ~ 2020-04-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Ridley, Georgina Margaret
    Accountant born in February 1945
    Individual
    Officer
    1999-02-01 ~ 2005-07-31
    OF - Director → CIF 0
  • 7
    Rourke, Simon James
    Finance Director born in March 1976
    Individual (2 offsprings)
    Officer
    2017-01-03 ~ 2017-12-15
    OF - Director → CIF 0
    2018-01-10 ~ 2019-07-08
    OF - Director → CIF 0
  • 8
    Thomsett, Mike
    Managing Director born in January 1961
    Individual
    Officer
    2014-02-03 ~ 2015-03-18
    OF - Director → CIF 0
  • 9
    Thomsett, Michael George
    Individual
    Officer
    2014-06-27 ~ 2015-03-18
    OF - Secretary → CIF 0
  • 10
    Gregory, Justin Roger
    Sales Director born in November 1972
    Individual (1 offspring)
    Officer
    2012-10-01 ~ 2014-09-01
    OF - Director → CIF 0
  • 11
    Newman, Rebecca
    Managing Director born in March 1968
    Individual
    Officer
    2012-10-01 ~ 2013-10-03
    OF - Director → CIF 0
    Newman, Rebecca
    Company Director born in March 1968
    Individual
    2018-01-10 ~ 2019-11-22
    OF - Director → CIF 0
  • 12
    Fairhurst, Jean
    Individual
    Officer
    ~ 2014-06-01
    OF - Secretary → CIF 0
parent relation
Company in focus

MAJESTIC SHOWER COMPANY LIMITED

Standard Industrial Classification
46730 - Wholesale Of Wood, Construction Materials And Sanitary Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
374,771 GBP2018-12-31
436,296 GBP2017-12-31
Fixed Assets - Investments
353,750 GBP2018-12-31
353,750 GBP2017-12-31
Fixed Assets
728,521 GBP2018-12-31
790,046 GBP2017-12-31
Total Inventories
870,259 GBP2018-12-31
916,302 GBP2017-12-31
Debtors
930,881 GBP2018-12-31
1,183,151 GBP2017-12-31
Cash at bank and in hand
92,981 GBP2018-12-31
48,949 GBP2017-12-31
Current Assets
1,894,121 GBP2018-12-31
2,148,402 GBP2017-12-31
Net Current Assets/Liabilities
538,474 GBP2018-12-31
959,286 GBP2017-12-31
Total Assets Less Current Liabilities
1,266,995 GBP2018-12-31
1,749,332 GBP2017-12-31
Net Assets/Liabilities
958,099 GBP2018-12-31
1,353,813 GBP2017-12-31
Equity
Called up share capital
92 GBP2018-12-31
92 GBP2017-12-31
Retained earnings (accumulated losses)
957,999 GBP2018-12-31
1,353,713 GBP2017-12-31
Equity
958,099 GBP2018-12-31
1,353,813 GBP2017-12-31
Average Number of Employees
352018-01-01 ~ 2018-12-31
532017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
38,857 GBP2018-12-31
38,857 GBP2017-12-31
Plant and equipment
733,550 GBP2018-12-31
728,415 GBP2017-12-31
Vehicles
82,546 GBP2018-12-31
82,546 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
854,953 GBP2018-12-31
849,818 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
11,194 GBP2018-12-31
6,261 GBP2017-12-31
Plant and equipment
413,854 GBP2018-12-31
376,890 GBP2017-12-31
Vehicles
55,134 GBP2018-12-31
30,371 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
480,182 GBP2018-12-31
413,522 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
4,933 GBP2018-01-01 ~ 2018-12-31
Plant and equipment
36,964 GBP2018-01-01 ~ 2018-12-31
Vehicles
24,763 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
66,660 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Land and buildings
27,663 GBP2018-12-31
32,596 GBP2017-12-31
Plant and equipment
319,696 GBP2018-12-31
351,525 GBP2017-12-31
Vehicles
27,412 GBP2018-12-31
52,175 GBP2017-12-31
Investments in Group Undertakings
353,750 GBP2018-12-31
353,750 GBP2017-12-31
Trade Debtors/Trade Receivables
694,318 GBP2018-12-31
759,060 GBP2017-12-31
Amounts owed by group undertakings and participating interests
33,872 GBP2017-12-31
Other Debtors
86,402 GBP2018-12-31
152,622 GBP2017-12-31
Debtors
Amounts falling due after one year
60,256 GBP2017-12-31
Bank Overdrafts
Amounts falling due within one year
8,372 GBP2018-12-31
12,314 GBP2017-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
32,691 GBP2018-12-31
101,585 GBP2017-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
249,961 GBP2018-12-31
347,830 GBP2017-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
167,323 GBP2018-12-31
Taxation/Social Security Payable
Amounts falling due within one year
120,152 GBP2018-12-31
159,852 GBP2017-12-31
Other Creditors
Amounts falling due within one year
305,498 GBP2018-12-31
126,322 GBP2017-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
25,715 GBP2018-12-31
61,003 GBP2017-12-31
Other Creditors
Amounts falling due after one year
238,000 GBP2018-12-31
280,000 GBP2017-12-31
Equity
Revaluation reserve
8 GBP2018-12-31
8 GBP2017-12-31
8 GBP2016-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
477,186 GBP2018-12-31
608,602 GBP2017-12-31

Related profiles found in government register
  • MAJESTIC SHOWER COMPANY LIMITED
    Info
    Registered number 01313470
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE
    Private Limited Company incorporated on 1977-05-11 and dissolved on 2022-10-06 (45 years 4 months). The company status is Dissolved.
    CIF 0
  • MAJESTIC SHOWER COMPANY LTD
    S
    Registered number 01313470
    2, North Place, Edinburgh Way, Harlow, England, CM20 2SL
    Limited Company in Companies House England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MBGL LTD
    - now
    MISTLEY BATHROOM GLASS LIMITED - 2021-04-14
    4a Buttersweet Rise, Sawbridgeworth, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206,992 GBP2018-12-31
    Person with significant control
    2016-09-08 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.