Rees-roberts Limited

General information

Name:

Rees-roberts Ltd

Office Address:

Suite 26, Century Building Tower Street Brunswick Business Park L3 4BJ Liverpool

Number: 05945344

Incorporation date: 2006-09-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rees-roberts came into being in 2006 as a company enlisted under no 05945344, located at L3 4BJ Liverpool at Suite 26, Century Building Tower Street. It has been in business for eighteen years and its last known status is active. This business's registered with SIC code 69102 which stands for Solicitors. The business most recent accounts describe the period up to March 31, 2022 and the most recent confirmation statement was released on July 1, 2023.

The knowledge we have regarding this particular enterprise's members suggests that there are five directors: Guy P., Michael S., Hazel W. and 2 remaining, listed below who joined the company's Management Board on 19th April 2023, 27th February 2021 and 15th February 2021.

Executives who control the firm include: Ian W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gillian H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Guy P.

Role: Director

Appointed: 19 April 2023

Latest update: 6 January 2024

Michael S.

Role: Director

Appointed: 19 April 2023

Latest update: 6 January 2024

Hazel W.

Role: Director

Appointed: 27 February 2021

Latest update: 6 January 2024

Denise W.

Role: Director

Appointed: 15 February 2021

Latest update: 6 January 2024

Philip R.

Role: Director

Appointed: 25 September 2006

Latest update: 6 January 2024

People with significant control

Ian W.
Notified on 1 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian H.
Notified on 1 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gw Law Holdings Limited
Address: Suite 26, Century Building Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 12372822
Notified on 27 February 2021
Ceased on 1 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mra Professional Services Group Limited
Address: Alexander House Llangwyfan, Denbigh, LL16 4LU, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered United Kingdom
Registration number 11681728
Notified on 5 September 2019
Ceased on 27 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip R.
Notified on 6 April 2016
Ceased on 5 September 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 October 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 November 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2024-03-31 to 2024-02-29 (AA01)
filed on: 1st, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

4th Floor, India Buildings Water Street

Post code:

L2 0XA

City / Town:

Liverpool

HQ address,
2014

Address:

4th Floor, India Buildings Water Street

Post code:

L2 0QT

City / Town:

Liverpool

Accountant/Auditor,
2013 - 2014

Name:

Dufton Kellner Limited

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
17
Company Age

Closest Companies - by postcode