UKBizDB.co.uk

REES RESOLVEN LIMITED

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

This company is commonly known as Rees Resolven Limited. The company was founded 23 years ago and was given the registration number 04157894. The firm's registered office is in NEATH. You can find them at 42 Neath Road, Resolven, Neath, Port Talbot. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:REES RESOLVEN LIMITED
Company Number:04157894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 2001
End of financial year:30 April 2014
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:42 Neath Road, Resolven, Neath, Port Talbot, SA11 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Neath Road, Resolven, Neath, SA11 4AA

Secretary12 February 2001Active
42, Neath Road, Resolven, Neath, SA11 4AA

Director12 February 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary12 February 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director12 February 2001Active

People with Significant Control

Mr Howard Geary Rees
Notified on:12 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:42, Neath Road, Neath, SA11 4AA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-20Gazette

Gazette dissolved liquidation.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2018-12-19Insolvency

Liquidation compulsory winding up order.

Download
2018-12-19Restoration

Legacy.

Download
2017-08-01Gazette

Gazette dissolved compulsory.

Download
2017-01-18Dissolution

Dissolved compulsory strike off suspended.

Download
2017-01-03Gazette

Gazette notice compulsory.

Download
2016-10-25Gazette

Gazette filings brought up to date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Dissolution

Dissolved compulsory strike off suspended.

Download
2016-04-05Gazette

Gazette notice compulsory.

Download
2015-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-05Gazette

Gazette filings brought up to date.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Gazette

Gazette notice compulsary.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download
2013-08-24Gazette

Gazette filings brought up to date.

Download
2013-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-16Dissolution

Dissolved compulsory strike off suspended.

Download
2013-06-11Gazette

Gazette notice compulsary.

Download
2013-01-22Accounts

Accounts with accounts type total exemption small.

Download
2011-12-23Accounts

Accounts with accounts type total exemption small.

Download
2011-10-15Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.