FRED REES GARAGES LIMITED
PEMBS

Hellopages » Pembrokeshire » Pembrokeshire » SA61 2HD

Company number 00635643
Status Active
Incorporation Date 25 August 1959
Company Type Private Limited Company
Address VICTORIA GARAGE, HAVERFORDWEST, PEMBS, SA61 2HD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 42,041 . The most likely internet sites of FRED REES GARAGES LIMITED are www.fredreesgarages.co.uk, and www.fred-rees-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.5 miles; to Clarbeston Road Rail Station is 5 miles; to Pembroke Dock Rail Station is 7.8 miles; to Pembroke Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fred Rees Garages Limited is a Private Limited Company. The company registration number is 00635643. Fred Rees Garages Limited has been working since 25 August 1959. The present status of the company is Active. The registered address of Fred Rees Garages Limited is Victoria Garage Haverfordwest Pembs Sa61 2hd. . REES, Beatrice June is a Director of the company. REES, Ralph Wynne is a Director of the company. Secretary REES, Douglas James Henry has been resigned. Director REES, Douglas James Henry has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
REES, Beatrice June

89 years old

Director
REES, Ralph Wynne
Appointed Date: 01 June 1993
57 years old

Resigned Directors

Secretary
REES, Douglas James Henry
Resigned: 30 December 2008

Director
REES, Douglas James Henry
Resigned: 30 December 2008
96 years old

Persons With Significant Control

Mr Douglas James Henry Rees
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beatrice June Rees
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ralph Wynne Rees
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRED REES GARAGES LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 42,041

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 42,041

...
... and 90 more events
02 Jun 1981
Accounts made up to 31 August 1980
15 May 1980
Accounts made up to 31 August 1979
01 May 1979
Accounts made up to 31 August 1978
15 Jun 1978
Accounts made up to 31 August 1977
03 May 1977
Accounts made up to 31 August 1976

FRED REES GARAGES LIMITED Charges

31 July 2009
Legal charge
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: The f/h property k/a land being swan service station…
4 June 2001
Legal charge
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: F/H land being swan service station perrots road…
14 September 1995
Legal charge
Delivered: 28 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of land containing 23 square metres or thereabouts…
17 June 1987
Mortgage debenture
Delivered: 18 June 1987
Status: Satisfied on 17 September 1997
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over all new and used motor…
15 January 1987
Debenture
Delivered: 17 January 1987
Status: Satisfied on 20 June 1997
Persons entitled: Chartered Trust PLC
Description: Fixed & floating charge over vehicle stocks of the company.
13 May 1983
Legal charge
Delivered: 20 May 1983
Status: Satisfied on 17 September 1997
Persons entitled: Barclays Bank PLC
Description: F/H garage showroom buildings parking area and premises at…
21 October 1982
Debenture
Delivered: 29 October 1982
Status: Satisfied on 17 September 1997
Persons entitled: United Dominions Trust Limited
Description: A floating charge over new and used vehicles and trailers…
20 October 1982
Debenture
Delivered: 29 October 1982
Status: Satisfied on 17 September 1997
Persons entitled: United Dominions Trust Limited
Description: A fixed charge over new and used vehicles and trailers and…
23 June 1982
Legal charge
Delivered: 30 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land formerly part of bilton gardens adjoining perrotts…
19 May 1982
Legal charge
Delivered: 25 May 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H plot of land formerly part of ground k/a bilton gardens…
19 May 1982
Legal charge
Delivered: 25 May 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H plot of land adjoining perrotts road & north gate, st…