UKBizDB.co.uk

REFLEX DIGITAL SOLUTIONS (UK) LTD

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

This company is commonly known as Reflex Digital Solutions (uk) Ltd. The company was founded 34 years ago and was given the registration number 02434567. The firm's registered office is in BRISTOL. You can find them at Itec House Hawkfield Way, Whitchurch, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:REFLEX DIGITAL SOLUTIONS (UK) LTD
Company Number:02434567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Itec House Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Secretary09 January 2023Active
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL

Director19 March 2020Active
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL

Director07 October 2022Active
17 Brechin Court, Kendrick Road, Reading, RG1 5DH

Secretary-Active
Unit 6 Britten Road, Robert Cort Industrial Estate, Reading, RG2 0AU

Secretary28 September 1993Active
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL

Secretary19 March 2020Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director30 March 2020Active
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL

Director19 March 2020Active
17 Brechin Court, Kendrick Road, Reading, RG1 5DH

Director19 March 1991Active
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL

Director12 June 2018Active
Unit 6 Britten Road, Robert Cort Industrial Estate, Reading, RG2 0AU

Director-Active
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL

Director19 March 2020Active
Unit 6 Britten Road, Robert Cort Industrial Estate, Reading, RG2 0AU

Director-Active
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL

Director02 August 2017Active
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL

Director02 August 2017Active

People with Significant Control

Itec Connect Ltd
Notified on:02 August 2017
Status:Active
Country of residence:United Kingdom
Address:Itec House, Hawkfield Way, Bristol, United Kingdom, BS14 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derrick James Murphy
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Itec House, Hawkfield Way, Bristol, England, BS14 0BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Roger Norton Keene
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:21, Knights Way, Reading, United Kingdom, RG4 8RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-02-22Officers

Appoint person secretary company with name date.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-15Accounts

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Accounts

Change account reference date company current shortened.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.