About

Registered Number: 04961879
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 14 Efi Industrial Estate, Brecon Road, Merthyr Tydfil, Mid Glamorgan, CF47 8PE

 

Founded in 2003, D J Rees Decorating Services Ltd are based in Mid Glamorgan, it's status in the Companies House registry is set to "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEARNEY, Deborah 10 December 2013 21 May 2018 1
MADGWICK, Carol Ann 12 November 2003 10 November 2006 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 16 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 02 November 2018
MR04 - N/A 22 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
PSC02 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 20 December 2017
PSC04 - N/A 20 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 02 November 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 23 May 2014
MR05 - N/A 08 February 2014
MR05 - N/A 08 February 2014
MR05 - N/A 08 February 2014
MR05 - N/A 08 February 2014
MR01 - N/A 25 January 2014
AP03 - Appointment of secretary 10 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 01 November 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
AA - Annual Accounts 26 August 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AD01 - Change of registered office address 26 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH04 - Change of particulars for corporate secretary 27 January 2010
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 12 December 2009
MG01 - Particulars of a mortgage or charge 22 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 21 July 2008
395 - Particulars of a mortgage or charge 22 September 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 28 February 2007
395 - Particulars of a mortgage or charge 30 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 10 January 2005
225 - Change of Accounting Reference Date 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2014 Fully Satisfied

N/A

Legal charge 19 October 2010 Outstanding

N/A

Legal charge 05 May 2010 Outstanding

N/A

Legal charge 02 February 2010 Outstanding

N/A

Legal charge 26 November 2009 Outstanding

N/A

Debenture 05 October 2009 Outstanding

N/A

Legal charge 21 September 2007 Outstanding

N/A

Legal charge 15 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.