UKBizDB.co.uk

REFLEXALLEN UK LIMITED

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

This company is commonly known as Reflexallen Uk Limited. The company was founded 42 years ago and was given the registration number 01626825. The firm's registered office is in BODELWYDDAN. You can find them at Unit 1, Royal Welch Avenue, Bodelwyddan, Denbighshire. This company's SIC code is 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines.

Company Information

Name:REFLEXALLEN UK LIMITED
Company Number:01626825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Unit 1, Royal Welch Avenue, Bodelwyddan, Denbighshire, Wales, LL18 5TQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Nenni 6, 41053 Castelfranco, Italy,

Director22 January 2009Active
Unit 1, Royal Welch Avenue, Bodelwyddan, Wales, LL18 5TQ

Director19 January 2021Active
Phoenix House, Kinmel Park Industrial Estate, Bodelwyddan, LL18 5TY

Secretary18 April 2015Active
4 Chartwell Gate, Beaconsfield, HP9 1HJ

Secretary-Active
The Cottage, Rowner Road, Billingshurst, RH14 9HT

Secretary01 April 1994Active
64 Vermont Close, Warrington, WA5 8WX

Director01 September 2006Active
Unit 1, Royal Welch Avenue, Bodelwyddan, Wales, LL18 5TQ

Director19 June 2018Active
Phoenix House, Kinmel Park Industrial Estate, Bodelwyddan, LL18 5TY

Director01 December 2010Active
38 Heol Conwy, Abergele, LL22 7UT

Director10 January 2005Active
44 Llys Charles, Towyn, Abergele, LL22 9NT

Director-Active
Phoenix House, Kinmel Park Industrial Estate, Bodelwyddan, LL18 5TY

Director01 December 2010Active
Phoenix House, Kinmel Park, Abergele Road, Bodelwyddan, Rhyl, Wales, LL18 5TY

Director02 March 2015Active
Via Tartini 6, Bologna, Italy, I-40127

Director22 January 2009Active
Unit 1, Royal Welch Avenue, Bodelwyddan, Wales, LL18 5TQ

Director01 October 2021Active
Cedar Lodge, Llanynys, Ruthin, LL16 4NY

Director01 April 2003Active
18 Hill Top Avenue, Wilmslow, SK9 2JE

Director01 October 2003Active
39 Llys Wylfa, Mynydd Isa, Mold, CH7 6XA

Director01 June 2007Active
4 Chartwell Gate, Beaconsfield, HP9 1HJ

Director-Active
4 Chartwell Gate, Beaconsfield, HP9 1HJ

Director-Active
10islay Close, Ellesmere Port, South Wirral, CH65 9LS

Director-Active
Dodds Cottage, Newbury Road Headley, Thatham, RG19 8LA

Director01 April 1994Active

People with Significant Control

Mr Renzo Gibellini
Notified on:11 May 2017
Status:Active
Date of birth:December 1964
Nationality:Italian
Country of residence:Wales
Address:Unit 1, Royal Welch Avenue, Bodelwyddan, Wales, LL18 5TQ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2023-10-11Accounts

Accounts amended with accounts type full.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-09-01Address

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

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Auditors

Auditors resignation company.

Download
2017-03-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.