This company is commonly known as Reflex Labels Limited. The company was founded 25 years ago and was given the registration number 03708517. The firm's registered office is in MANSFIELD. You can find them at Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire. This company's SIC code is 18121 - Manufacture of printed labels.
Name | : | REFLEX LABELS LIMITED |
---|---|---|
Company Number | : | 03708517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Secretary | 10 January 2020 | Active |
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 09 September 2005 | Active |
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 10 January 2020 | Active |
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 10 January 2020 | Active |
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 10 January 2020 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 01 February 1999 | Active |
Spinners Old Great North Road, Sutton On Trent, Newark, NG23 6QL | Secretary | 20 August 2001 | Active |
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Secretary | 09 September 2005 | Active |
19 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NE | Secretary | 01 February 1999 | Active |
Skuteviksboder 22, 5035 Bergen, Norway, | Director | 17 February 1999 | Active |
42 Village Way, Neasden, London, NW10 0LL | Director | 01 January 2000 | Active |
Mesanuagen 3, 25285 Helswgborg, Sweden, | Director | 23 March 2004 | Active |
Mesanvagen 3, 25285 Helsingborg, Sweden, | Director | 23 March 2004 | Active |
6 Thurlestone Drive, Mapperley, NG3 5SD | Director | 08 February 1999 | Active |
2 Rockley Close, Clipstone Village, Mansfield, NG21 9AD | Director | 20 September 2002 | Active |
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 09 September 2005 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 01 February 1999 | Active |
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU | Director | 09 September 2005 | Active |
3 Rushley Manor, Nottingham Road, Mansfield, NE18 5BG | Director | 20 August 2001 | Active |
19 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NE | Director | 01 February 1999 | Active |
Close House, Dalton, Newcastle Upon Tyne, NE18 0AA | Director | 01 February 1999 | 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 | |
---|---|---|---|
2024-01-15 | 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 |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | 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 |
2020-01-15 | Officers | Termination secretary company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Accounts | Accounts with accounts type full. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.