This company is commonly known as Reflex Labelplus Limited. The company was founded 48 years ago and was given the registration number 01251298. 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 18121 - Manufacture of printed labels.
Name | : | REFLEX LABELPLUS LIMITED |
---|---|---|
Company Number | : | 01251298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1976 |
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, United Kingdom, NG18 5BU | Director | 05 October 2012 | Active |
42 The Yews, Oadby, Leicester, LE2 5EF | Secretary | - | Active |
7 Calver Crescent, Sapcote, Leicester, LE9 4JD | Secretary | 31 March 1995 | Active |
18 Donegall Park Avenue, Belfast, BT15 4EU | Secretary | 18 June 2007 | Active |
15 Alderbrook Road, Solihull, B91 1NN | Director | 31 March 1995 | Active |
4 Ward Close, Barwell, LE9 8ND | Director | 31 October 2007 | Active |
107 Mellish Road, Walsall, WS4 2DE | Director | 31 March 1995 | Active |
8 Kings Court, Templepatrick, Ballyclare, BT39 0EB | Director | 18 June 2007 | Active |
Vision House, Hamilton Way, Mansfield, United Kingdom, NG18 5BU | Director | 05 October 2012 | Active |
54 Knighton Church Road, Leicester, LE2 3JH | Director | 02 November 2004 | Active |
Roecliffe House Joe Moores Lane, Woodhouse Eaves, Loughborough, LE12 8TF | Director | - | Active |
Roecliffe House Joe Moores Lane, Woodhouse Eaves, Loughborough, LE12 8TF | Director | - | Active |
11, Wandsworth Gardens, Belfast, BT4 3NL | Director | 01 September 2008 | Active |
12 Bramcote Drive, Wollaton, Nottingham, NG8 2NH | Director | 18 June 2007 | Active |
Vision House, Hamilton Way, Mansfield, United Kingdom, NG18 5BU | Director | 05 October 2012 | Active |
43 Brooklands Road, Cosby, Leicester, LE9 1SD | Director | - | Active |
18 Donegall Park Avenue, Belfast, BT15 4EU | Director | 18 June 2007 | Active |
3 Morleys Close, Lowdham, NG14 7HN | Director | 18 June 2007 | 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 | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type small. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Capital | Legacy. | Download |
2021-04-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-23 | Insolvency | Legacy. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-06 | Accounts | Accounts with accounts type full. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.