You are here: bizstats.co.uk > a-z index > M list

M. Rees Developments Limited BRIDGEND


M. Rees Developments started in year 2004 as Private Limited Company with registration number 05078644. The M. Rees Developments company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bridgend at 32 Rhodfa Mes. Postal code: CF31 5BF.

At the moment there are 2 directors in the the firm, namely Emma L. and Michael R.. In addition one secretary - Emma L. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

M. Rees Developments Limited Address / Contact

Office Address 32 Rhodfa Mes
Town Bridgend
Post code CF31 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05078644
Date of Incorporation Fri, 19th Mar 2004
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Emma L.

Position: Director

Appointed: 20 April 2006

Emma L.

Position: Secretary

Appointed: 19 March 2004

Michael R.

Position: Director

Appointed: 19 March 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2004

Resigned: 19 March 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 2004

Resigned: 19 March 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Emma L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael R. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 845108        
Balance Sheet
Current Assets  9 89410 57313 02415 5084 0144 04911 62923 032
Debtors3381 424        
Intangible Fixed Assets3 210         
Stocks Inventory17 20414 847        
Tangible Fixed Assets3 2105 318        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve1 843106        
Shareholder Funds1 845108        
Other
Average Number Employees During Period   1111121
Creditors  24 21023 67211 73215 3408 59912 12417 62928 116
Fixed Assets3 2105 3183 2062 5642 0511 6419 5537 8756 3005 040
Net Current Assets Liabilities-1 365-4 147-14 316-13 0991 292168-4 585-8 075-6 000-5 084
Total Assets Less Current Liabilities1 8451 171-11 110-10 5353 3431 8094 968-200300-44
Cash Bank103103        
Creditors Due Within One Year19 01020 521        
Net Assets Liability Excluding Pension Asset Liability1 845108        
Number Shares Allotted22        
Par Value Share 1        
Provisions For Liabilities Charges 1 063        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 3 563        
Tangible Fixed Assets Cost Or Valuation21 98825 551        
Tangible Fixed Assets Depreciation18 77820 233        
Tangible Fixed Assets Depreciation Charged In Period 1 455        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 19th, October 2023
Free Download (5 pages)

Company search

Advertisements