Background WavePink WaveYellow Wave

REES & DAUGHTERS LIMITED (05539393)

REES & DAUGHTERS LIMITED (05539393) is an active UK company. incorporated on 17 August 2005. with registered office in Llanelli. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. REES & DAUGHTERS LIMITED has been registered for 20 years. Current directors include REES, Nigel Clive.

Company Number
05539393
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
Cairnsmuir, Llanelli, SA15 4EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
REES, Nigel Clive
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REES & DAUGHTERS LIMITED

REES & DAUGHTERS LIMITED is an active company incorporated on 17 August 2005 with the registered office located in Llanelli. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. REES & DAUGHTERS LIMITED was registered 20 years ago.(SIC: 47190)

Status

active

Active since 20 years ago

Company No

05539393

LTD Company

Age

20 Years

Incorporated 17 August 2005

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 21 March 2023 (3 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 17 August 2022 (3 years ago)
Submitted on 8 September 2022 (3 years ago)

Next Due

Due by 31 August 2023
For period ending 17 August 2023
Contact
Address

Cairnsmuir 6 Penyfai Lane Llanelli, SA15 4EN,

Timeline

3 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Owner Exit
Jul 20
Loan Cleared
Jul 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

REES, Nigel Clive

Active
Cairnsmuir, LlanelliSA15 4EN
Born December 1965
Director
Appointed 17 Aug 2005

REES, Menna Elizabeth

Resigned
Cairnsmuir, LlanelliSA15 4EN
Secretary
Appointed 17 Aug 2005
Resigned 20 Jul 2020

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 17 Aug 2005
Resigned 19 Aug 2005

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 17 Aug 2005
Resigned 19 Aug 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Menna Rees

Ceased
Penyfai Lane, LlanelliSA15 4EN
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2020

Mr Nigel Clive Rees

Active
Penyfai Lane, LlanelliSA15 4EN
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Dissolution Voluntary Strike Off Suspended
12 April 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
28 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 March 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
10 July 2007
225Change of Accounting Reference Date
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
88(2)R88(2)R
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Incorporation Company
17 August 2005
NEWINCIncorporation