REFLEX LABELPLUS LIMITED

REFLEX LABELPLUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREFLEX LABELPLUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01251298
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REFLEX LABELPLUS LIMITED?

    • Manufacture of printed labels (18121) / Manufacturing

    Where is REFLEX LABELPLUS LIMITED located?

    Registered Office Address
    Vision House
    Hamilton Way
    NG18 5BU Mansfield
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REFLEX LABELPLUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REFLEX LABELSCO LIMITEDAug 13, 2014Aug 13, 2014
    LABELSCO LIMITEDMar 25, 1976Mar 25, 1976

    What are the latest accounts for REFLEX LABELPLUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for REFLEX LABELPLUS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025

    What are the latest filings for REFLEX LABELPLUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2024

    10 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2023

    10 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2022

    14 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Michael Turner as a director on Jan 20, 2022

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2021

    15 pagesAA

    Confirmation statement made on May 08, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 23, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Feb 29, 2020

    23 pagesAA
    Annotations
    DateAnnotation
    Jan 22, 2021Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 22/01/2021

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 012512980027 in full

    1 pagesMR04

    Satisfaction of charge 012512980028 in full

    1 pagesMR04

    Satisfaction of charge 012512980026 in full

    1 pagesMR04

    Full accounts made up to Feb 28, 2019

    24 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2018

    25 pagesAA

    Who are the officers of REFLEX LABELPLUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENDALL, Ian George
    Hamilton Way
    NG18 5BU Mansfield
    Vision House
    Nottinghamshire
    United Kingdom
    Director
    Hamilton Way
    NG18 5BU Mansfield
    Vision House
    Nottinghamshire
    United Kingdom
    EnglandBritish74077930001
    ROBINSON, Marion Agnes
    42 The Yews
    Oadby
    LE2 5EF Leicester
    Leicestershire
    Secretary
    42 The Yews
    Oadby
    LE2 5EF Leicester
    Leicestershire
    British15319790001
    WALL, Philip Alfred Arthur
    7 Calver Crescent
    Sapcote
    LE9 4JD Leicester
    Secretary
    7 Calver Crescent
    Sapcote
    LE9 4JD Leicester
    British43197050001
    WALSH, Dominic Gerard
    18 Donegall Park Avenue
    BT15 4EU Belfast
    County Antrim
    Secretary
    18 Donegall Park Avenue
    BT15 4EU Belfast
    County Antrim
    British93982180001
    ALLEN, David
    15 Alderbrook Road
    B91 1NN Solihull
    West Midlands
    Director
    15 Alderbrook Road
    B91 1NN Solihull
    West Midlands
    United KingdomBritish9637600001
    COURT, Samantha Jane
    4 Ward Close
    LE9 8ND Barwell
    Leicestershire
    Director
    4 Ward Close
    LE9 8ND Barwell
    Leicestershire
    EnglandBritish238837830001
    LARKIN, Paul Andrew
    107 Mellish Road
    WS4 2DE Walsall
    West Midlands
    Director
    107 Mellish Road
    WS4 2DE Walsall
    West Midlands
    British43197200003
    LINDSAY, Beverley Jean
    8 Kings Court
    Templepatrick
    BT39 0EB Ballyclare
    County Antrim
    Director
    8 Kings Court
    Templepatrick
    BT39 0EB Ballyclare
    County Antrim
    British123273370001
    MITCHELL, Keven David
    Hamilton Way
    NG18 5BU Mansfield
    Vision House
    Nottinghamshire
    United Kingdom
    Director
    Hamilton Way
    NG18 5BU Mansfield
    Vision House
    Nottinghamshire
    United Kingdom
    United KingdomBritish101167030007
    ROBINSON, Jamie
    54 Knighton Church Road
    LE2 3JH Leicester
    Leicestershire
    Director
    54 Knighton Church Road
    LE2 3JH Leicester
    Leicestershire
    British101444370001
    ROBINSON, Marion Agnes
    Roecliffe House Joe Moores Lane
    Woodhouse Eaves
    LE12 8TF Loughborough
    Leicestershire
    Director
    Roecliffe House Joe Moores Lane
    Woodhouse Eaves
    LE12 8TF Loughborough
    Leicestershire
    British15319790002
    ROBINSON, Robert Wamsley
    Roecliffe House Joe Moores Lane
    Woodhouse Eaves
    LE12 8TF Loughborough
    Leicestershire
    Director
    Roecliffe House Joe Moores Lane
    Woodhouse Eaves
    LE12 8TF Loughborough
    Leicestershire
    British15319810002
    SEYMOUR, David H.
    Wandsworth Gardens
    BT4 3NL Belfast
    11
    Down
    Director
    Wandsworth Gardens
    BT4 3NL Belfast
    11
    Down
    Northern IrelandBritish143755100001
    SMITH, Karl
    12 Bramcote Drive
    Wollaton
    NG8 2NH Nottingham
    Nottinghamshire
    Director
    12 Bramcote Drive
    Wollaton
    NG8 2NH Nottingham
    Nottinghamshire
    British123273290001
    TURNER, John Michael
    Hamilton Way
    NG18 5BU Mansfield
    Vision House
    Nottinghamshire
    United Kingdom
    Director
    Hamilton Way
    NG18 5BU Mansfield
    Vision House
    Nottinghamshire
    United Kingdom
    United KingdomBritish42589510002
    URQUHART, Donald Simon
    43 Brooklands Road
    Cosby
    LE9 1SD Leicester
    Leicestershire
    Director
    43 Brooklands Road
    Cosby
    LE9 1SD Leicester
    Leicestershire
    British15589970001
    WALSH, Dominic Gerard
    18 Donegall Park Avenue
    BT15 4EU Belfast
    County Antrim
    Director
    18 Donegall Park Avenue
    BT15 4EU Belfast
    County Antrim
    Northern IrelandBritish93982180001
    WOODS, John
    3 Morleys Close
    NG14 7HN Lowdham
    Nottinghamshire
    Director
    3 Morleys Close
    NG14 7HN Lowdham
    Nottinghamshire
    British123273140001

    Who are the persons with significant control of REFLEX LABELPLUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Reflex Group Ltd
    Hamilton Way
    NG18 5BU Mansfield
    Vision House
    England
    Apr 06, 2016
    Hamilton Way
    NG18 5BU Mansfield
    Vision House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Acts
    Place RegisteredUk
    Registration Number04341532
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0