Warning: file_put_contents(c/a49549b08d45d7f7ce0af9db81a4a20c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rees-roberts Limited, L2 3YL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REES-ROBERTS LIMITED

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

This company is commonly known as Rees-roberts Limited. The company was founded 17 years ago and was given the registration number 05945344. The firm's registered office is in LIVERPOOL. You can find them at 8th Floor Walker House, Exchange Flags, Liverpool, Merseyside. This company's SIC code is 69102 - Solicitors.

Company Information

Name:REES-ROBERTS LIMITED
Company Number:05945344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:8th Floor Walker House, Exchange Flags, Liverpool, Merseyside, United Kingdom, L2 3YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7 Boston Street, Holyhead, Anglesey, Wales, LL65 1BS

Director01 March 2024Active
5-7 Boston Street, Holyhead, Anglesey, Wales, LL65 1BS

Director01 March 2024Active
5-7 Boston Street, Holyhead, Anglesey, Wales, LL65 1BS

Director01 March 2024Active
8th Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Secretary23 October 2009Active
22 Princes Park Mansions, Croxteth Road, Liverpool, L8 3SA

Secretary25 September 2006Active
Alexander House, Highfield House, Llangwyfan, Wales, LL16 4LU

Director05 September 2019Active
8th Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director19 January 2009Active
22 Princes Park Mansions, Croxteth Road, Liverpool, L8 3SA

Director01 May 2007Active
Suite 26, Century Building, Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ

Director19 April 2023Active
Suite 26, Century Building, Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ

Director25 September 2006Active
Suite 26, Century Building, Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ

Director19 April 2023Active
Suite 26 Century Building, Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ

Director15 February 2021Active
5-7 Boston Street, Holyhead, Anglesey, Wales, LL65 1BS

Director27 February 2021Active
Alexander House, Highfield Park, Llangwyfan, Wales, LL16 4LU

Corporate Director05 September 2019Active

People with Significant Control

Ms Gillian Mackintosh Harradence
Notified on:01 March 2024
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:Wales
Address:5-7 Boston Street, Holyhead, Anglesey, Wales, LL65 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Winrow
Notified on:01 March 2024
Status:Active
Date of birth:March 1948
Nationality:Welsh
Country of residence:Wales
Address:5-7 Boston Street, Holyhead, Anglesey, Wales, LL65 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gw Law Holdings Limited
Notified on:27 February 2021
Status:Active
Country of residence:England
Address:Suite 26, Century Building, Tower Street, Liverpool, England, L3 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mra Professional Services Group Limited
Notified on:05 September 2019
Status:Active
Country of residence:Wales
Address:Alexander House, Llangwyfan, Denbigh, Wales, LL16 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Owen Rees-Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:8th Floor, Walker House, Liverpool, United Kingdom, L2 3YL
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 (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
2024-03-03Change of name

Certificate change of name company.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Accounts

Change account reference date company previous shortened.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Address

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

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Capital

Capital statement capital company with date currency figure.

Download
2023-10-18Insolvency

Legacy.

Download
2023-10-18Capital

Legacy.

Download
2023-10-18Resolution

Resolution.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-01-25Capital

Capital name of class of shares.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.