About

Registered Number: 03241680
Date of Incorporation: 23/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 73a Newton Road, Mumbles, Swansea, SA3 4BL

 

Based in Swansea, Evan Rees Holdings Ltd was registered on 23 August 1996, it's status is listed as "Active". We don't currently know the number of employees at Evan Rees Holdings Ltd. There are 5 directors listed as Carman, Daniel, Carman, Daniel Russell, Gardiner, Sophie Diane Carman, Carman, Diane Mary, Carman, Russell Peter for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMAN, Daniel Russell 31 July 2012 - 1
GARDINER, Sophie Diane Carman 31 July 2012 - 1
CARMAN, Diane Mary 23 August 1996 31 July 2012 1
CARMAN, Russell Peter 23 August 1996 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
CARMAN, Daniel 31 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 29 August 2019
PSC04 - N/A 29 August 2019
CH01 - Change of particulars for director 17 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 06 September 2013
AD01 - Change of registered office address 06 September 2013
AA - Annual Accounts 03 July 2013
AA01 - Change of accounting reference date 12 April 2013
AR01 - Annual Return 06 September 2012
AP03 - Appointment of secretary 06 September 2012
AP01 - Appointment of director 06 September 2012
AP03 - Appointment of secretary 04 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 03 September 2012
SH06 - Notice of cancellation of shares 13 August 2012
RESOLUTIONS - N/A 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
SH03 - Return of purchase of own shares 07 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 29 June 2003
AUD - Auditor's letter of resignation 16 April 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 07 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2000
AA - Annual Accounts 01 August 2000
RESOLUTIONS - N/A 30 January 2000
123 - Notice of increase in nominal capital 30 January 2000
RESOLUTIONS - N/A 09 September 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 09 September 1999
395 - Particulars of a mortgage or charge 25 March 1999
363s - Annual Return 11 September 1998
RESOLUTIONS - N/A 23 June 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 26 October 1997
225 - Change of Accounting Reference Date 21 February 1997
288 - N/A 02 September 1996
NEWINC - New incorporation documents 23 August 1996

Mortgages & Charges

Description Date Status Charge by
Charge by way of legal mortgage 15 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.