UKBizDB.co.uk

D J REES DECORATING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D J Rees Decorating Services Limited. The company was founded 20 years ago and was given the registration number 04961879. The firm's registered office is in MERTHYR TYDFIL. You can find them at Unit 14 Efi Industrial Estate, Brecon Road, Merthyr Tydfil, Mid Glamorgan. This company's SIC code is 43341 - Painting.

Company Information

Name:D J REES DECORATING SERVICES LIMITED
Company Number:04961879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 14 Efi Industrial Estate, Brecon Road, Merthyr Tydfil, Mid Glamorgan, CF47 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Plymouth Houses, Merthyr Tydfil, United Kingdom, CF47 0UL

Director12 November 2003Active
Unit 14, Efi Industrial Estate, Brecon Road, Merthyr Tydfil, CF47 8PE

Director03 January 2024Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary12 November 2003Active
Unit 14, Efi Industrial Estate, Brecon Road, Merthyr Tydfil, CF47 8PE

Secretary10 December 2013Active
38 Gilfach Cynon, Twynyrodyn, Merthyr Tydfil, CF47 0PG

Secretary12 November 2003Active
Robert Lucas, Rabart House, Pontsarn Road, Merthyr Tydfil, Wales, CF48 2TN

Corporate Secretary10 November 2006Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director12 November 2003Active

People with Significant Control

D & T Rees Holdings Limited
Notified on:21 March 2018
Status:Active
Country of residence:Wales
Address:Unit 14, Efi Industrial Estate, Merthyr Tydfil, Wales, CF47 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Taryn Rees
Notified on:14 December 2017
Status:Active
Date of birth:March 1977
Nationality:British
Address:Unit 14, Efi Industrial Estate, Merthyr Tydfil, CF47 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Rees
Notified on:01 November 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Unit 14, Efi Industrial Estate, Merthyr Tydfil, CF47 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-05-21Officers

Termination secretary company with name termination date.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.