UKBizDB.co.uk

REFLEX LABELS LIMITED

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

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.

Company Information

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:
  • 18121 - Manufacture of printed labels

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Secretary10 January 2020Active
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Director09 September 2005Active
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

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

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

Director10 January 2020Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary01 February 1999Active
Spinners Old Great North Road, Sutton On Trent, Newark, NG23 6QL

Secretary20 August 2001Active
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Secretary09 September 2005Active
19 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NE

Secretary01 February 1999Active
Skuteviksboder 22, 5035 Bergen, Norway,

Director17 February 1999Active
42 Village Way, Neasden, London, NW10 0LL

Director01 January 2000Active
Mesanuagen 3, 25285 Helswgborg, Sweden,

Director23 March 2004Active
Mesanvagen 3, 25285 Helsingborg, Sweden,

Director23 March 2004Active
6 Thurlestone Drive, Mapperley, NG3 5SD

Director08 February 1999Active
2 Rockley Close, Clipstone Village, Mansfield, NG21 9AD

Director20 September 2002Active
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Director09 September 2005Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director01 February 1999Active
Vision House, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU

Director09 September 2005Active
3 Rushley Manor, Nottingham Road, Mansfield, NE18 5BG

Director20 August 2001Active
19 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NE

Director01 February 1999Active
Close House, Dalton, Newcastle Upon Tyne, NE18 0AA

Director01 February 1999Active

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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-15Confirmation 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
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

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
2020-01-15Officers

Termination secretary company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.