This company is commonly known as Pm Rees & Sons 2000 Limited. The company was founded 23 years ago and was given the registration number 04077804. The firm's registered office is in CARDIFF. You can find them at 7-8 Raleigh Walk, Waterfront 2000 Atlantic Wharf, Cardiff, South Glamorgan. This company's SIC code is 49410 - Freight transport by road.
Name | : | PM REES & SONS 2000 LIMITED |
---|---|---|
Company Number | : | 04077804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-8 Raleigh Walk, Waterfront 2000 Atlantic Wharf, Cardiff, South Glamorgan, CF10 4LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Limerick Road, Dormanstown, Redcar, England, TS10 5JU | Director | 06 December 2023 | Active |
Limerick Road, Dormanstown, Redcar, England, TS10 5JU | Director | 19 October 2021 | Active |
Limerick Road, Dormanstown, Redcar, England, TS10 5JU | Director | 19 October 2021 | Active |
7-8, Raleigh Walk, Waterfront 2000 Atlantic Wharf, Cardiff, CF10 4LN | Secretary | 25 September 2000 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 25 September 2000 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 25 September 2000 | Active |
Limerick Road, Dormanstown, Redcar, England, TS10 5JU | Director | 19 October 2021 | Active |
6, Uphill Close, Penarth, Wales, CF64 5UT | Director | 25 September 2000 | Active |
Limerick Road, Dormanstown, Redcar, England, TS10 5JU | Director | 19 October 2021 | Active |
Isotank Services Limited | ||
Notified on | : | 19 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Limerick Road, Dormanstown, Redcar, England, TS10 5JU |
Nature of control | : |
|
Mr Peter Rees | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Limerick Road, Dormanstown, Recar, England, TS10 5JU |
Nature of control | : |
|
Mrs Penelope Ann Rees | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | 7-8, Raleigh Walk, Cardiff, CF10 4LN |
Nature of control | : |
|
Mrs Penelope Ann Rees | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Address | : | 7-8, Raleigh Walk, Cardiff, CF10 4LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-03-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-22 | Accounts | Change account reference date company current extended. | Download |
2021-10-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-09-10 | Officers | Termination secretary company with name termination date. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.