This company is commonly known as Reflex Nutrition Limited. The company was founded 27 years ago and was given the registration number 03292172. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | REFLEX NUTRITION LIMITED |
---|---|---|
Company Number | : | 03292172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1996 |
End of financial year | : | 29 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 23 May 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 01 March 2017 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 14 March 2023 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 10 March 2021 | Active |
Field End, Ovingdean, BN2 7BA | Secretary | 13 December 1996 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 01 March 2017 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 13 December 1996 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 13 October 2017 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 13 December 1996 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 01 March 2017 | Active |
Wayfaring Down, 9 Longhill Road Ovingdean, Brighton, BN2 7BF | Director | 13 December 1996 | Active |
The Science Park, Sea View Way, Woodingdean, Brighton, England, BN2 6NT | Director | 02 April 2012 | Active |
Abf Grain Products Limited | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Mr James Steven Turner Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Mrs Louise Eleanor Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Second filing of director appointment with name. | Download |
2022-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Officers | Appoint person secretary company with name date. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Appoint person secretary company with name date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-15 | Accounts | Change account reference date company current shortened. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-05-13 | Accounts | Accounts with accounts type full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type full. | Download |
2018-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.