D J REES DECORATING SERVICES LIMITED
MERTHYR TYDFIL

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF47 8PE

Company number 04961879
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address UNIT 14 EFI INDUSTRIAL ESTATE, BRECON ROAD, MERTHYR TYDFIL, MID GLAMORGAN, CF47 8PE
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D J REES DECORATING SERVICES LIMITED are www.djreesdecoratingservices.co.uk, and www.d-j-rees-decorating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Pentre-Bach Rail Station is 2.3 miles; to Cwmbach Rail Station is 3.6 miles; to Rhymney Rail Station is 4.4 miles; to Ynyswen Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D J Rees Decorating Services Limited is a Private Limited Company. The company registration number is 04961879. D J Rees Decorating Services Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of D J Rees Decorating Services Limited is Unit 14 Efi Industrial Estate Brecon Road Merthyr Tydfil Mid Glamorgan Cf47 8pe. . KEARNEY, Deborah is a Secretary of the company. REES, David John is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary MADGWICK, Carol Ann has been resigned. Secretary MARTIN HOWELL & CO has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
KEARNEY, Deborah
Appointed Date: 10 December 2013

Director
REES, David John
Appointed Date: 12 November 2003
59 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Secretary
MADGWICK, Carol Ann
Resigned: 10 November 2006
Appointed Date: 12 November 2003

Secretary
MARTIN HOWELL & CO
Resigned: 10 April 2012
Appointed Date: 10 November 2006

Nominee Director
AR NOMINEES LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Persons With Significant Control

Mr David John Rees
Notified on: 1 November 2016
59 years old
Nature of control: Ownership of shares – 75% or more

D J REES DECORATING SERVICES LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

04 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2

...
... and 44 more events
19 Dec 2003
Director resigned
19 Dec 2003
New secretary appointed
19 Dec 2003
New director appointed
19 Dec 2003
Registered office changed on 19/12/03 from: 12-14 saint marys street newport shropshire TF10 7AB
12 Nov 2003
Incorporation

D J REES DECORATING SERVICES LIMITED Charges

22 January 2014
Charge code 0496 1879 0009
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Notification of addition to or amendment of charge…
19 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 8 & 9 efi industrial estate brecon road cefn coed…
5 May 2010
Legal charge
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1A (previously unit 13) cyfartha…
2 February 2010
Legal charge
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 danyparc merthyr tydfil, t/no.WA577507.
26 November 2009
Legal charge
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit opposite 1A (previously 13) cyfartha industrial estate…
5 October 2009
Debenture
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2007
Legal charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 1 old rediffusion building dan-y-parc merthyr…
15 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 2, old rediffusion building…