About

Registered Number: 03682881
Date of Incorporation: 14/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 16 Gold Tops, Newport, NP20 4PH

 

Based in the United Kingdom, M.A. Rees Construction Ltd was registered on 14 December 1998, it's status is listed as "Active". The companies directors are listed as Rees, Derek Richard, Rees, Mark Anthony, Rees Paton, Gareth, Rees, Katie Louise, Rees, Katoe Louise. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Mark Anthony 14 December 1998 - 1
REES, Katie Louise 02 January 2017 02 January 2017 1
REES, Katoe Louise 02 January 2017 23 January 2019 1
Secretary Name Appointed Resigned Total Appointments
REES, Derek Richard 14 December 1998 - 1
REES PATON, Gareth 01 September 2005 10 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
AA01 - Change of accounting reference date 23 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 17 December 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 24 January 2019
CS01 - N/A 05 January 2019
AA01 - Change of accounting reference date 28 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 15 December 2017
CH01 - Change of particulars for director 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 20 June 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 20 December 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 17 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 06 January 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 27 December 2013
AA01 - Change of accounting reference date 27 December 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 29 July 2011
DISS40 - Notice of striking-off action discontinued 14 June 2011
AA - Annual Accounts 13 June 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 05 January 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 January 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 05 November 2002
225 - Change of Accounting Reference Date 05 November 2002
363s - Annual Return 05 July 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 26 April 2000
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
287 - Change in situation or address of Registered Office 16 December 1998
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.