UKBizDB.co.uk

PM REES & SONS 2000 LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Limerick Road, Dormanstown, Redcar, England, TS10 5JU

Director06 December 2023Active
Limerick Road, Dormanstown, Redcar, England, TS10 5JU

Director19 October 2021Active
Limerick Road, Dormanstown, Redcar, England, TS10 5JU

Director19 October 2021Active
7-8, Raleigh Walk, Waterfront 2000 Atlantic Wharf, Cardiff, CF10 4LN

Secretary25 September 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary25 September 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director25 September 2000Active
Limerick Road, Dormanstown, Redcar, England, TS10 5JU

Director19 October 2021Active
6, Uphill Close, Penarth, Wales, CF64 5UT

Director25 September 2000Active
Limerick Road, Dormanstown, Redcar, England, TS10 5JU

Director19 October 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Address

Change registered office address company with date old address new address.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Accounts

Change account reference date company current extended.

Download
2021-10-22Address

Change registered office address company with date old address new address.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.