UKBizDB.co.uk

REFLEX LABELPLUS LIMITED

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

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.

Company Information

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:
  • 18121 - Manufacture of printed labels

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, United Kingdom, NG18 5BU

Director05 October 2012Active
42 The Yews, Oadby, Leicester, LE2 5EF

Secretary-Active
7 Calver Crescent, Sapcote, Leicester, LE9 4JD

Secretary31 March 1995Active
18 Donegall Park Avenue, Belfast, BT15 4EU

Secretary18 June 2007Active
15 Alderbrook Road, Solihull, B91 1NN

Director31 March 1995Active
4 Ward Close, Barwell, LE9 8ND

Director31 October 2007Active
107 Mellish Road, Walsall, WS4 2DE

Director31 March 1995Active
8 Kings Court, Templepatrick, Ballyclare, BT39 0EB

Director18 June 2007Active
Vision House, Hamilton Way, Mansfield, United Kingdom, NG18 5BU

Director05 October 2012Active
54 Knighton Church Road, Leicester, LE2 3JH

Director02 November 2004Active
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

Director01 September 2008Active
12 Bramcote Drive, Wollaton, Nottingham, NG8 2NH

Director18 June 2007Active
Vision House, Hamilton Way, Mansfield, United Kingdom, NG18 5BU

Director05 October 2012Active
43 Brooklands Road, Cosby, Leicester, LE9 1SD

Director-Active
18 Donegall Park Avenue, Belfast, BT15 4EU

Director18 June 2007Active
3 Morleys Close, Lowdham, NG14 7HN

Director18 June 2007Active

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
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type small.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Capital

Legacy.

Download
2021-04-23Capital

Capital statement capital company with date currency figure.

Download
2021-04-23Insolvency

Legacy.

Download
2021-04-23Resolution

Resolution.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2016-12-06Accounts

Accounts with accounts type full.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.