This company is commonly known as Reflex Limited. The company was founded 28 years ago and was given the registration number 03131814. The firm's registered office is in READING. You can find them at Bennet Court, Bennet Road, Reading, Berkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | REFLEX LIMITED |
---|---|---|
Company Number | : | 03131814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bennet Court, Bennet Road, Reading, Berkshire, RG2 0QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Clifton Street, London, United Kingdom, EC2A 4DX | Director | 04 August 2021 | Active |
40, Clifton Street, London, United Kingdom, EC2A 4DX | Director | 19 September 2023 | Active |
Bennet Court, Bennet Road, Reading, RG2 0QX | Secretary | 30 April 2001 | Active |
81 Walton Drive, High Wycombe, HP13 6TS | Secretary | 29 November 1995 | Active |
13 Perham Road, West Kensington, London, W14 9SR | Secretary | 29 November 1995 | Active |
29 Manor Road, Whitchurch On Thames, South Oxfordshire, RG9 7EU | Secretary | 22 April 2003 | Active |
36 Kennylands Road, Sonning Common, RG4 9JT | Secretary | 23 September 1999 | Active |
Bennet Court, Bennet Road, Reading, RG2 0QX | Director | 11 July 2016 | Active |
10 Glynville Road, Colehill, Wimborne, BH21 2SH | Director | 06 November 2000 | Active |
Sunnyside, Monk Sherborne Road, Charter Alley, RG26 5PS | Director | 04 January 1999 | Active |
40 St Patricks Avenue, Charvil, Reading, RG10 9RA | Director | 29 November 1995 | Active |
Bennet Court, Bennet Road, Reading, RG2 0QX | Director | 17 October 2018 | Active |
22 Wessex Gardens, Twyford, Reading, RG10 0AY | Director | 23 April 2003 | Active |
New Mill, Loddiswell, TQ7 4DB | Director | 27 April 2000 | Active |
4 Delaford Close, Iver, SL0 9JX | Director | 23 July 1998 | Active |
Bennet Court, Bennet Road, Reading, RG2 0QX | Director | 23 April 2003 | Active |
34 Fieldhead Gardens, Bourne End, SL8 5RN | Director | 04 January 2001 | Active |
Bennet Court, Bennet Road, Reading, RG2 0QX | Director | 15 February 2019 | Active |
75 Cherry Close, Newbury, RG14 1LS | Director | 23 July 1998 | Active |
Bennet Court, Bennet Road, Reading, RG2 0QX | Director | 14 October 2016 | Active |
Bennet Court, Bennet Road, Reading, RG2 0QX | Director | 20 December 2017 | Active |
2 The Laurels, Woodview Road, Pangbourne, RG8 7JZ | Director | 23 July 1998 | Active |
40, Clifton Street, London, United Kingdom, EC2A 4DX | Director | 04 August 2021 | Active |
40, Clifton Street, London, United Kingdom, EC2A 4DX | Director | 04 August 2021 | Active |
268 Lakeshore Road East, Suite 529, Oakville L6k 7s4, FOREIGN | Director | 27 April 2000 | Active |
36 Kennylands Road, Sonning Common, RG4 9JT | Director | 23 September 1999 | Active |
Aura Futures Limited | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 40, Clifton Street, London, United Kingdom, EC2A 4DX |
Nature of control | : |
|
Reflex Audio Visual Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bennet Court, Reading, England, RG2 0QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-27 | Resolution | Resolution. | Download |
2021-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination secretary company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.