UKBizDB.co.uk

REFLEX PLUS LTD

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

This company is commonly known as Reflex Plus Ltd. The company was founded 145 years ago and was given the registration number 00012592. The firm's registered office is in MANSFIELD. You can find them at C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:REFLEX PLUS LTD
Company Number:00012592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1878
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:C/o Reflex Labels, Vision House, Hamilton Way, Mansfield, England, NG18 5BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Reflex Labels, Vision House, Hamilton Way, Mansfield, England, NG18 5BU

Secretary10 January 2020Active
C/O Reflex Labels, Vision House, Hamilton Way, Mansfield, England, NG18 5BU

Director01 August 2017Active
C/O Reflex Labels, Vision House, Hamilton Way, Mansfield, England, NG18 5BU

Director10 January 2020Active
C/O Reflex Labels, Vision House, Hamilton Way, Mansfield, England, NG18 5BU

Director10 January 2020Active
C/O Reflex Labels, Vision House, Hamilton Way, Mansfield, England, NG18 5BU

Director10 January 2020Active
9 Newton Drive, Sawbridgeworth, CM21 9HE

Secretary-Active
6 Calverley Court, Woodlesford, Leeds, LS26 8JE

Secretary16 May 2006Active
Wyprint House, Smith Way, Wakefield Road, Ossett, WF5 9JZ

Secretary26 July 2011Active
9 Newton Drive, Sawbridgeworth, CM21 9HE

Director-Active
Wyprint House, Smith Way, Wakefield Road,Ossett, WF5 9JZ

Director26 July 2011Active
40 Riverdale Avenue, Stanley, Wakefield, WF3 4LF

Director11 May 2004Active
6 Calverley Court, Woodlesford, Leeds, LS26 8JE

Director-Active
41 Woodlands Grove, Cottingley, Bingley, BD16 1PW

Director-Active
9 Broomhall Avenue, Wrenthorpe, Wakefield, WF1 2BB

Director-Active
Thoulds Farm, Uckinghall, Tewkesbury, GL20 6ES

Director20 August 1996Active
Wyprint House, Smith Way, Wakefield Road, Ossett, WF5 9JZ

Director02 November 2013Active
Ferry Lodge Pinmill, Cheldmondiston, Ipswich, IP9 1JN

Director-Active
Elm Cottage, Leas Gardens, Holmfirth, Huddersfield, HD7 1UG

Director01 September 1999Active
C/O Reflex Labels, Vision House, Hamilton Way, Mansfield, England, NG18 5BU

Director01 August 2017Active
Fir Tree House, Wrelton Hall Gardens, Wrelton, YO18 8PF

Director16 May 2006Active

People with Significant Control

The Reflex Group Limited
Notified on:01 August 2017
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
Mr Michael Stephen Waller
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:C/O Reflex Labels, Vision House, Hamilton Way, Mansfield, England, NG18 5BU
Nature of control:
  • Significant influence or control
Mrs Belinda Cecil O'Callaghan
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:C/O Reflex Labels, Vision House, Hamilton Way, Mansfield, England, NG18 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Richard Dixon
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:C/O Reflex Labels, Vision House, Hamilton Way, Mansfield, England, NG18 5BU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

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
2020-01-20Officers

Appoint person secretary 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
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-13Resolution

Resolution.

Download
2019-12-11Accounts

Accounts with accounts type small.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.