REFLEC PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREFLEC PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03077246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of REFLEC PLC?

    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Television programming and broadcasting activities (60200) / Information and communication

    Where is REFLEC PLC located?

    Registered Office Address
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REFLEC PLC?

    Previous Company Names
    Company NameFromUntil
    CALDERVILLE PLCJul 07, 1995Jul 07, 1995

    What are the latest accounts for REFLEC PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for REFLEC PLC?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for REFLEC PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2024

    29 pagesAA

    Confirmation statement made on Aug 01, 2023 with updates

    6 pagesCS01

    Full accounts made up to Feb 28, 2023

    29 pagesAA

    Confirmation statement made on Aug 01, 2022 with updates

    5 pagesCS01

    Statement of capital on Jul 12, 2022

    • Capital: GBP 635,000
    4 pagesSH05

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 215,050
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 30, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Full accounts made up to Feb 28, 2022

    31 pagesAA

    Consolidation of shares on Jan 21, 2022

    4 pagesSH02

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2021

    27 pagesAA

    Confirmation statement made on Aug 01, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 22/05/2020
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    46 pagesMA

    Full accounts made up to Feb 28, 2020

    29 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 28, 2019

    33 pagesAA

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 28, 2018

    33 pagesAA

    Termination of appointment of John Russell Kinder as a director on Feb 28, 2018

    1 pagesTM01

    Appointment of Mr Michael Donnan as a secretary on Feb 01, 2018

    2 pagesAP03

    Termination of appointment of John Russell Kinder as a secretary on Feb 01, 2018

    1 pagesTM02

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 50,000
    3 pagesSH03

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Who are the officers of REFLEC PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONNAN, Michael
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Unit 11a
    England
    Secretary
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Unit 11a
    England
    242912130001
    HOLDCROFT, Paul William
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    Director
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    EnglandBritishManaging Director103846670002
    ROBINSON, Timothy Mark
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    Director
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    EnglandBritishManagement Consultant129157570001
    BARRY, Kevin
    39 Spinney Close
    CW7 3UB Winsford
    Cheshire
    Secretary
    39 Spinney Close
    CW7 3UB Winsford
    Cheshire
    BritishFinancial Controller106941310001
    CHIVERTON, David
    7 Crossfield Avenue
    WA13 0JL Lymm
    Cheshire
    Secretary
    7 Crossfield Avenue
    WA13 0JL Lymm
    Cheshire
    BritishAccountant27879500001
    COPE, Martin John
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    Secretary
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    BritishAccountant133457630001
    DOOTSON, Stuart John
    40 Kenilworth Road
    Sale
    M33 5FB Manchester
    Greater Manchester
    Secretary
    40 Kenilworth Road
    Sale
    M33 5FB Manchester
    Greater Manchester
    British122918930001
    EDWARDS, Alan Clifford
    3 Weavers Lane
    Bramhall
    SK7 2DE Stockport
    Cheshire
    Secretary
    3 Weavers Lane
    Bramhall
    SK7 2DE Stockport
    Cheshire
    British38047840001
    KINDER, John Russell
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    Secretary
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    208296040001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Secretary
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    British42841660001
    TRATALOS, Terence
    Beech Cottage Town Lane
    Mobberley
    WA16 7HS Knutsford
    Cheshire
    Secretary
    Beech Cottage Town Lane
    Mobberley
    WA16 7HS Knutsford
    Cheshire
    British47122470001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    CHIVERTON, David
    7 Crossfield Avenue
    WA13 0JL Lymm
    Cheshire
    Director
    7 Crossfield Avenue
    WA13 0JL Lymm
    Cheshire
    BritishAccountant27879500001
    COPE, Martin John
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    Director
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    United KingdomBritishFinance Director147278980002
    DOOTSON, Stuart John
    40 Kenilworth Road
    Sale
    M33 5FB Manchester
    Greater Manchester
    Director
    40 Kenilworth Road
    Sale
    M33 5FB Manchester
    Greater Manchester
    BritishDirector122918930001
    EDWARDS, Alan Clifford
    3 Weavers Lane
    Bramhall
    SK7 2DE Stockport
    Cheshire
    Director
    3 Weavers Lane
    Bramhall
    SK7 2DE Stockport
    Cheshire
    United KingdomBritishChartered Accountant38047840001
    GILLIAT, John Mowbray
    9 Banbury Road
    CV37 7HN Stratford Upon Avon
    Warwickshire
    Director
    9 Banbury Road
    CV37 7HN Stratford Upon Avon
    Warwickshire
    BritishManagement Consultant83935120001
    GINESS, Christopher Simon
    19 The Spinney
    SK8 1JA Cheadle
    Cheshire
    Director
    19 The Spinney
    SK8 1JA Cheadle
    Cheshire
    BritishCompany Director9763610001
    HEARLEY, Timothy Michael
    Rush Leys 4 Birds Hill Rise
    Oxshott
    KT22 0SW Leatherhead
    Surrey
    Director
    Rush Leys 4 Birds Hill Rise
    Oxshott
    KT22 0SW Leatherhead
    Surrey
    EnglandBritishCompany Director47903210001
    JAMES, Jason Christopher
    Bradley Road
    GL12 7DT Wotton-Under-Edge
    3
    Glos
    Director
    Bradley Road
    GL12 7DT Wotton-Under-Edge
    3
    Glos
    BritishCivil Servant129157670001
    KINDER, John Russell
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    Director
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    EnglandBritishMan Consultant232490001
    MACPHERSON, Angus John Tilney
    Homersham Road
    KT1 3PN Kingston
    20
    Surrey
    Director
    Homersham Road
    KT1 3PN Kingston
    20
    Surrey
    United KingdomBritishBanker128130590001
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritishCompany Director8300340001
    MORLEY, Harold
    43 Riverside One Albion Wharf
    Hester Road
    SW11 4AN London
    Director
    43 Riverside One Albion Wharf
    Hester Road
    SW11 4AN London
    BritishCompany Director23846940003
    MOULE, Robert Dallas, Doctor
    Half Mile Farm Prestbury Road
    SK10 3BS Macclesfield
    Cheshire
    Director
    Half Mile Farm Prestbury Road
    SK10 3BS Macclesfield
    Cheshire
    BritishDental Surgeon61340980001
    PARTRIDGE, Graham Derek
    4 Chapel Close
    West Bradford
    BB7 4TH Clitheroe
    Lancashire
    Director
    4 Chapel Close
    West Bradford
    BB7 4TH Clitheroe
    Lancashire
    BritishAccountant72107820001
    PROUD, Ian Philip Saxby
    6 Brunswick Road
    W5 1BD London
    Director
    6 Brunswick Road
    W5 1BD London
    EnglandBritishConsultant102125020001
    ROWBOTTOM, Nicholas
    144 Crewe Road
    Shavington
    CW2 5AJ Crewe
    Cheshire
    Director
    144 Crewe Road
    Shavington
    CW2 5AJ Crewe
    Cheshire
    United KingdomBritishOperations Director58392550001
    SAGAR, Brian Frederick, Dr
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    Director
    Road One
    Winsford Industrial Estate
    CW7 3QQ Winsford
    Cheshire
    United KingdomBritishTechnical Consultant130442760001
    SMITH, Graeme Richard
    Yew Tree Farm Rowley Bank Lane
    High Legh
    WA16 0QT Knutsford
    Cheshire
    Director
    Yew Tree Farm Rowley Bank Lane
    High Legh
    WA16 0QT Knutsford
    Cheshire
    BritishChartered Accountant47291680003
    SMITH, Peter Richard
    24 Woodford Hills Drive
    Avon
    Connecticut
    Ct 06001
    Usa
    Director
    24 Woodford Hills Drive
    Avon
    Connecticut
    Ct 06001
    Usa
    BritishPresident74987060002
    WHITE, Peter Alan
    The White House
    Booth Road
    WA14 4AU Altrincham
    Cheshire
    Director
    The White House
    Booth Road
    WA14 4AU Altrincham
    Cheshire
    BritishCompany Director54145020002
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001
    FNCS SECRETARIES LIMITED
    129 Queen Street
    CF1 4BJ Cardiff
    South Glamorgan
    Director
    129 Queen Street
    CF1 4BJ Cardiff
    South Glamorgan
    39529200001

    What are the latest statements on persons with significant control for REFLEC PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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