UKBizDB.co.uk

REPROFLEX 3 LIMITED

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

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.

Company Information

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:
  • 82920 - Packaging activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
27 Moorland Way, Nelson Park, Nelson Industrial Estate, Cramlington, NE23 1WE

Secretary08 October 1996Active
27 Moorland Way, Nelson Park, Nelson Industrial Estate, Cramlington, NE23 1WE

Director08 October 1996Active
27 Moorland Way, Nelson Park, Nelson Industrial Estate, Cramlington, NE23 1WE

Director01 May 2021Active
27 Moorland Way, Nelson Park, Nelson Industrial Estate, Cramlington, NE23 1WE

Director01 May 2021Active
27 Moorland Way, Nelson Park, Nelson Industrial Estate, Cramlington, NE23 1WE

Director08 October 1996Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary08 October 1996Active
17 The Moorings, Saint Lawrence Road, Newcastle Upon Tyne, NE6 1UL

Director08 October 1996Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director08 October 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-18Accounts

Change account reference date company current shortened.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.