UKBizDB.co.uk

REFLECT FINANCIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reflect Financial Limited. The company was founded 22 years ago and was given the registration number 04373946. The firm's registered office is in CIRENCESTER. You can find them at St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:REFLECT FINANCIAL LIMITED
Company Number:04373946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England, GL7 1FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Corporate Secretary29 April 2016Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director24 July 2020Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director03 September 2020Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director03 September 2020Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director25 March 2024Active
2b Millway, Halebarns, Altrincham, WA15 0AE

Secretary14 February 2002Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director29 April 2016Active
3 Whitfield Drive, Milnrow, Rochdale, OL16 4BP

Director14 February 2002Active
2b Millway, Halebarns, Altrincham, WA15 0AE

Director14 February 2002Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director16 November 2020Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director29 April 2016Active

People with Significant Control

St. James's Place Acquisition Services Limited
Notified on:29 April 2016
Status:Active
Country of residence:England
Address:St. James's Place House, Tetbury Road, Cirencester, England, GL7 1FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-02Accounts

Legacy.

Download
2023-06-02Other

Legacy.

Download
2023-06-02Other

Legacy.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-06-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-24Other

Legacy.

Download
2021-06-24Accounts

Legacy.

Download
2021-06-24Other

Legacy.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.