UKBizDB.co.uk

REFLECTIONS WINDOWS LIMITED

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

This company is commonly known as Reflections Windows Limited. The company was founded 20 years ago and was given the registration number 05061326. The firm's registered office is in SPILSBY. You can find them at . Vale Road Industrial Estate, Vale Road, Spilsby, Lincolnshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:REFLECTIONS WINDOWS LIMITED
Company Number:05061326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:. Vale Road Industrial Estate, Vale Road, Spilsby, Lincolnshire, PE23 5HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reflections Windows Ltd, Vale Road Industrial Estate, Vale Road, Spilsby, England, PE23 5HE

Secretary01 January 2023Active
Reflections Windows Ltd, Vale Road Industrial Estate, Vale Road, Spilsby, England, PE23 5HE

Director31 December 2022Active
Lindall Farm, Old Woodhall, Horncastle, England, LN9 5SA

Secretary02 March 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 March 2004Active
Lindall Farm, Old Woodhall, Horncastle, England, LN9 5SA

Director02 March 2004Active
2 Gate Cottages, Tothby Lane, Alford, LN13 0EW

Director10 June 2004Active
51 Chauntry Road, Alford, LN13 9HJ

Director10 June 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 March 2004Active

People with Significant Control

Mr Benjamin Joseph Hewson
Notified on:31 December 2022
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:C/O Reflections Windows Limited, Vale Road Industrial Estate, Spilsby, England, PE23 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Cheryl Fay Hewson
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Lindall Farm, Old Woodhall, Horncastle, England, LN9 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Colin Hewson
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Lindall Farm,, Old Woodhall, Horncastle, England, LN9 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-24Officers

Change person secretary company with change date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person secretary company with name date.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.