UKBizDB.co.uk

REFLEX FLEXIBLE PACKAGING LIMITED

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

This company is commonly known as Reflex Flexible Packaging Limited. The company was founded 60 years ago and was given the registration number 00797757. The firm's registered office is in MANSFIELD. You can find them at Vision House, Hamilton Way, Mansfield, Nottinghamshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:REFLEX FLEXIBLE PACKAGING LIMITED
Company Number:00797757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1964
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vision House, Hamilton Way, Mansfield, NG18 5BU

Secretary10 January 2020Active
Vision House, Hamilton Way, Mansfield, United Kingdom, NG18 5BU

Director14 January 2011Active
Vision House, Hamilton Way, Mansfield, NG18 5BU

Director10 January 2020Active
Vision House, Hamilton Way, Mansfield, NG18 5BU

Director10 January 2020Active
Vision House, Hamilton Way, Mansfield, NG18 5BU

Director10 January 2020Active
Lower Forge Ryton, Dorrington, Shrewsbury, SY5 7LU

Secretary-Active
Lower Forge, Ryton Dorrington, Shrewsbury, SY5 7LU

Secretary08 March 1991Active
Vision House, Hamilton Way, Mansfield, United Kingdom, NG18 5BU

Secretary14 January 2011Active
Stoneleigh Swindon Lane, Cheltenham, GL50 4PA

Director-Active
Lower Forge Ryton, Dorrington, Shrewsbury, SY5 7LU

Director-Active
White Sytch Cottage, Blymhill Common, Shifnal, TF11 8JP

Director01 April 1994Active
2 Marshwall Cottages, Ryton, Shrewsbury, SY5 7LT

Director07 March 1991Active
Stoneleigh Swindon Lane, Cheltenham, GL50 4PA

Director-Active
Lower Forge, Ryton Dorrington, Shrewsbury, SY5 7LU

Director-Active
Vision House, Hamilton Way, Mansfield, United Kingdom, NG18 5BU

Director02 February 2011Active
20 Marsh Road, Edgmond, Newport, TF10 8EP

Director02 June 1997Active
Vision House, Hamilton Way, Mansfield, United Kingdom, NG18 5BU

Director14 January 2011Active

People with Significant Control

The Reflex Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vision House, Hamilton Way, Mansfield, England, NG18 5BU
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-04-25Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-23Capital

Capital allotment shares.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-08-17Capital

Capital allotment shares.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Officers

Change person director company with change date.

Download
2020-01-20Officers

Appoint person secretary company with name date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.