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.
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 | : |
|
Registered Address | : | Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vision House, Hamilton Way, Mansfield, NG18 5BU | Secretary | 10 January 2020 | Active |
Vision House, Hamilton Way, Mansfield, United Kingdom, NG18 5BU | Director | 14 January 2011 | Active |
Vision House, Hamilton Way, Mansfield, NG18 5BU | Director | 10 January 2020 | Active |
Vision House, Hamilton Way, Mansfield, NG18 5BU | Director | 10 January 2020 | Active |
Vision House, Hamilton Way, Mansfield, NG18 5BU | Director | 10 January 2020 | Active |
Lower Forge Ryton, Dorrington, Shrewsbury, SY5 7LU | Secretary | - | Active |
Lower Forge, Ryton Dorrington, Shrewsbury, SY5 7LU | Secretary | 08 March 1991 | Active |
Vision House, Hamilton Way, Mansfield, United Kingdom, NG18 5BU | Secretary | 14 January 2011 | Active |
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 | Director | 01 April 1994 | Active |
2 Marshwall Cottages, Ryton, Shrewsbury, SY5 7LT | Director | 07 March 1991 | Active |
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 | Director | 02 February 2011 | Active |
20 Marsh Road, Edgmond, Newport, TF10 8EP | Director | 02 June 1997 | Active |
Vision House, Hamilton Way, Mansfield, United Kingdom, NG18 5BU | Director | 14 January 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Capital | Capital allotment shares. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type small. | Download |
2020-08-17 | Capital | Capital allotment shares. | Download |
2020-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-20 | Officers | Change person director company with change date. | Download |
2020-01-20 | Officers | Appoint person secretary company with name date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Termination secretary company with name termination date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.