UKBizDB.co.uk

REFLEX LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Bennet Court, Bennet Road, Reading, Berkshire, RG2 0QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Clifton Street, London, United Kingdom, EC2A 4DX

Director04 August 2021Active
40, Clifton Street, London, United Kingdom, EC2A 4DX

Director19 September 2023Active
Bennet Court, Bennet Road, Reading, RG2 0QX

Secretary30 April 2001Active
81 Walton Drive, High Wycombe, HP13 6TS

Secretary29 November 1995Active
13 Perham Road, West Kensington, London, W14 9SR

Secretary29 November 1995Active
29 Manor Road, Whitchurch On Thames, South Oxfordshire, RG9 7EU

Secretary22 April 2003Active
36 Kennylands Road, Sonning Common, RG4 9JT

Secretary23 September 1999Active
Bennet Court, Bennet Road, Reading, RG2 0QX

Director11 July 2016Active
10 Glynville Road, Colehill, Wimborne, BH21 2SH

Director06 November 2000Active
Sunnyside, Monk Sherborne Road, Charter Alley, RG26 5PS

Director04 January 1999Active
40 St Patricks Avenue, Charvil, Reading, RG10 9RA

Director29 November 1995Active
Bennet Court, Bennet Road, Reading, RG2 0QX

Director17 October 2018Active
22 Wessex Gardens, Twyford, Reading, RG10 0AY

Director23 April 2003Active
New Mill, Loddiswell, TQ7 4DB

Director27 April 2000Active
4 Delaford Close, Iver, SL0 9JX

Director23 July 1998Active
Bennet Court, Bennet Road, Reading, RG2 0QX

Director23 April 2003Active
34 Fieldhead Gardens, Bourne End, SL8 5RN

Director04 January 2001Active
Bennet Court, Bennet Road, Reading, RG2 0QX

Director15 February 2019Active
75 Cherry Close, Newbury, RG14 1LS

Director23 July 1998Active
Bennet Court, Bennet Road, Reading, RG2 0QX

Director14 October 2016Active
Bennet Court, Bennet Road, Reading, RG2 0QX

Director20 December 2017Active
2 The Laurels, Woodview Road, Pangbourne, RG8 7JZ

Director23 July 1998Active
40, Clifton Street, London, United Kingdom, EC2A 4DX

Director04 August 2021Active
40, Clifton Street, London, United Kingdom, EC2A 4DX

Director04 August 2021Active
268 Lakeshore Road East, Suite 529, Oakville L6k 7s4, FOREIGN

Director27 April 2000Active
36 Kennylands Road, Sonning Common, RG4 9JT

Director23 September 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.