UKBizDB.co.uk

REFLEX NUTRITION LIMITED

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

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..

Company Information

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:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary23 May 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director01 March 2017Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director14 March 2023Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary10 March 2021Active
Field End, Ovingdean, BN2 7BA

Secretary13 December 1996Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary01 March 2017Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary13 December 1996Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 October 2017Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director13 December 1996Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director01 March 2017Active
Wayfaring Down, 9 Longhill Road Ovingdean, Brighton, BN2 7BF

Director13 December 1996Active
The Science Park, Sea View Way, Woodingdean, Brighton, England, BN2 6NT

Director02 April 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Second filing of director appointment with name.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2022-05-23Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person secretary company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-04-15Accounts

Change account reference date company current shortened.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type full.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.