This company is commonly known as Reproflex 3 Limited. The company was founded 27 years ago and was given the registration number 03260650. The firm's registered office is in CRAMLINGTON. You can find them at 27 Moorland Way Nelson Park, Nelson Industrial Estate, Cramlington, Northumberland. This company's SIC code is 82920 - Packaging activities.
Name | : | REPROFLEX 3 LIMITED |
---|---|---|
Company Number | : | 03260650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Moorland Way Nelson Park, Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Moorland Way, Nelson Park, Nelson Industrial Estate, Cramlington, NE23 1WE | Secretary | 08 October 1996 | Active |
27 Moorland Way, Nelson Park, Nelson Industrial Estate, Cramlington, NE23 1WE | Director | 08 October 1996 | Active |
27 Moorland Way, Nelson Park, Nelson Industrial Estate, Cramlington, NE23 1WE | Director | 01 May 2021 | Active |
27 Moorland Way, Nelson Park, Nelson Industrial Estate, Cramlington, NE23 1WE | Director | 01 May 2021 | Active |
27 Moorland Way, Nelson Park, Nelson Industrial Estate, Cramlington, NE23 1WE | Director | 08 October 1996 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 08 October 1996 | Active |
17 The Moorings, Saint Lawrence Road, Newcastle Upon Tyne, NE6 1UL | Director | 08 October 1996 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 08 October 1996 | Active |
Mr Andrew Graham Hewitson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | 27 Moorland Way, Nelson Park, Cramlington, NE23 1WE |
Nature of control | : |
|
Mr Trevor Martin Lowes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 27 Moorland Way, Nelson Park, Cramlington, NE23 1WE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-10-18 | Accounts | Change account reference date company current shortened. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Officers | Change person director company with change date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.