REFLEC PLC
Overview
Company Name | REFLEC PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03077246 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REFLEC PLC?
Company Name | From | Until |
---|---|---|
CALDERVILLE PLC | Jul 07, 1995 | Jul 07, 1995 |
What are the latest accounts for REFLEC PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for REFLEC PLC?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for REFLEC PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Jul 12, 2022
| 4 pages | SH05 | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2022 | 31 pages | AA | ||||||||||
Consolidation of shares on Jan 21, 2022 | 4 pages | SH02 | ||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||
Full accounts made up to Feb 28, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2019 | 33 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2018 | 33 pages | AA | ||||||||||
Termination of appointment of John Russell Kinder as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Donnan as a secretary on Feb 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Russell Kinder as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of REFLEC PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DONNAN, Michael | Secretary | Road One Winsford Industrial Estate CW7 3QQ Winsford Unit 11a England | 242912130001 | |||||||
HOLDCROFT, Paul William | Director | Road One Winsford Industrial Estate CW7 3QQ Winsford Cheshire | England | British | Managing Director | 103846670002 | ||||
ROBINSON, Timothy Mark | Director | Road One Winsford Industrial Estate CW7 3QQ Winsford Cheshire | England | British | Management Consultant | 129157570001 | ||||
BARRY, Kevin | Secretary | 39 Spinney Close CW7 3UB Winsford Cheshire | British | Financial Controller | 106941310001 | |||||
CHIVERTON, David | Secretary | 7 Crossfield Avenue WA13 0JL Lymm Cheshire | British | Accountant | 27879500001 | |||||
COPE, Martin John | Secretary | Road One Winsford Industrial Estate CW7 3QQ Winsford Cheshire | British | Accountant | 133457630001 | |||||
DOOTSON, Stuart John | Secretary | 40 Kenilworth Road Sale M33 5FB Manchester Greater Manchester | British | 122918930001 | ||||||
EDWARDS, Alan Clifford | Secretary | 3 Weavers Lane Bramhall SK7 2DE Stockport Cheshire | British | 38047840001 | ||||||
KINDER, John Russell | Secretary | Road One Winsford Industrial Estate CW7 3QQ Winsford Cheshire | 208296040001 | |||||||
LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||
TRATALOS, Terence | Secretary | Beech Cottage Town Lane Mobberley WA16 7HS Knutsford Cheshire | British | 47122470001 | ||||||
FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
CHIVERTON, David | Director | 7 Crossfield Avenue WA13 0JL Lymm Cheshire | British | Accountant | 27879500001 | |||||
COPE, Martin John | Director | Road One Winsford Industrial Estate CW7 3QQ Winsford Cheshire | United Kingdom | British | Finance Director | 147278980002 | ||||
DOOTSON, Stuart John | Director | 40 Kenilworth Road Sale M33 5FB Manchester Greater Manchester | British | Director | 122918930001 | |||||
EDWARDS, Alan Clifford | Director | 3 Weavers Lane Bramhall SK7 2DE Stockport Cheshire | United Kingdom | British | Chartered Accountant | 38047840001 | ||||
GILLIAT, John Mowbray | Director | 9 Banbury Road CV37 7HN Stratford Upon Avon Warwickshire | British | Management Consultant | 83935120001 | |||||
GINESS, Christopher Simon | Director | 19 The Spinney SK8 1JA Cheadle Cheshire | British | Company Director | 9763610001 | |||||
HEARLEY, Timothy Michael | Director | Rush Leys 4 Birds Hill Rise Oxshott KT22 0SW Leatherhead Surrey | England | British | Company Director | 47903210001 | ||||
JAMES, Jason Christopher | Director | Bradley Road GL12 7DT Wotton-Under-Edge 3 Glos | British | Civil Servant | 129157670001 | |||||
KINDER, John Russell | Director | Road One Winsford Industrial Estate CW7 3QQ Winsford Cheshire | England | British | Man Consultant | 232490001 | ||||
MACPHERSON, Angus John Tilney | Director | Homersham Road KT1 3PN Kingston 20 Surrey | United Kingdom | British | Banker | 128130590001 | ||||
MCGOUN, Michael Frederick | Director | The Old Rectory Church Lane Mobberley WA16 7RD Knutsford Cheshire | England | British | Company Director | 8300340001 | ||||
MORLEY, Harold | Director | 43 Riverside One Albion Wharf Hester Road SW11 4AN London | British | Company Director | 23846940003 | |||||
MOULE, Robert Dallas, Doctor | Director | Half Mile Farm Prestbury Road SK10 3BS Macclesfield Cheshire | British | Dental Surgeon | 61340980001 | |||||
PARTRIDGE, Graham Derek | Director | 4 Chapel Close West Bradford BB7 4TH Clitheroe Lancashire | British | Accountant | 72107820001 | |||||
PROUD, Ian Philip Saxby | Director | 6 Brunswick Road W5 1BD London | England | British | Consultant | 102125020001 | ||||
ROWBOTTOM, Nicholas | Director | 144 Crewe Road Shavington CW2 5AJ Crewe Cheshire | United Kingdom | British | Operations Director | 58392550001 | ||||
SAGAR, Brian Frederick, Dr | Director | Road One Winsford Industrial Estate CW7 3QQ Winsford Cheshire | United Kingdom | British | Technical Consultant | 130442760001 | ||||
SMITH, Graeme Richard | Director | Yew Tree Farm Rowley Bank Lane High Legh WA16 0QT Knutsford Cheshire | British | Chartered Accountant | 47291680003 | |||||
SMITH, Peter Richard | Director | 24 Woodford Hills Drive Avon Connecticut Ct 06001 Usa | British | President | 74987060002 | |||||
WHITE, Peter Alan | Director | The White House Booth Road WA14 4AU Altrincham Cheshire | British | Company Director | 54145020002 | |||||
FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 | |||||||
FNCS SECRETARIES LIMITED | Director | 129 Queen Street CF1 4BJ Cardiff South Glamorgan | 39529200001 |
What are the latest statements on persons with significant control for REFLEC PLC?
Notified On | Ceased On | Statement |
---|---|---|
Aug 01, 2016 | The 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