THE REFLEX GROUP LIMITED
Overview
Company Name | THE REFLEX GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04341532 |
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 THE REFLEX GROUP LIMITED?
- Manufacture of printed labels (18121) / Manufacturing
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE REFLEX GROUP LIMITED located?
Registered Office Address | Vision House, Hamilton Way Mansfield NG18 5BU Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE REFLEX GROUP LIMITED?
Company Name | From | Until |
---|---|---|
WILLOUGHBY (375) LIMITED | Dec 17, 2001 | Dec 17, 2001 |
What are the latest accounts for THE REFLEX GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for THE REFLEX GROUP LIMITED?
Last Confirmation Statement Made Up To | May 08, 2025 |
---|---|
Next Confirmation Statement Due | May 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 08, 2024 |
Overdue | No |
What are the latest filings for THE REFLEX GROUP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Feb 29, 2024 | 61 pages | AA | ||||||
Registration of charge 043415320040, created on Oct 30, 2024 | 52 pages | MR01 | ||||||
Registration of charge 043415320039, created on Oct 25, 2024 | 39 pages | MR01 | ||||||
Confirmation statement made on May 08, 2024 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Stephen William Sinclair as a director on Apr 17, 2024 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Feb 28, 2023 | 63 pages | AA | ||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Feb 28, 2022 | 62 pages | AA | ||||||
Registration of charge 043415320038, created on Jun 16, 2022 | 27 pages | MR01 | ||||||
Confirmation statement made on May 08, 2022 with updates | 4 pages | CS01 | ||||||
Cessation of John Michael Turner as a person with significant control on Oct 01, 2021 | 1 pages | PSC07 | ||||||
Cancellation of shares. Statement of capital on Jun 14, 2021
| 4 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Group of companies' accounts made up to Feb 28, 2021 | 61 pages | AA | ||||||
Termination of appointment of Michael Turner as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Feb 29, 2020 | 44 pages | AA | ||||||
| ||||||||
Registration of charge 043415320037, created on Jun 30, 2020 | 12 pages | MR01 | ||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||
Registration of charge 043415320036, created on Apr 29, 2020 | 134 pages | MR01 | ||||||
Satisfaction of charge 043415320020 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 043415320024 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 043415320026 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 043415320035 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 043415320033 in full | 1 pages | MR04 | ||||||
Who are the officers of THE REFLEX GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Anthony David | Secretary | Vision House, Hamilton Way Mansfield NG18 5BU Nottinghamshire | 266248780001 | |||||||
KENDALL, Catherine | Director | Vision House, Hamilton Way Mansfield NG18 5BU Nottinghamshire | United Kingdom | United Kingdom | Business Manager | 161961510001 | ||||
KENDALL, Ian George | Director | Vision House, Hamilton Way Mansfield NG18 5BU Nottinghamshire | England | British | Director | 74077930001 | ||||
SINCLAIR, Stephen William | Director | Vision House, Hamilton Way Mansfield NG18 5BU Nottinghamshire | United Kingdom | British | Director | 266214550001 | ||||
TOMLIN, Gary Adrian | Director | Vision House, Hamilton Way Mansfield NG18 5BU Nottinghamshire | England | British | Company Director | 266214410001 | ||||
TURNER, Michael | Secretary | Vision House, Hamilton Way Mansfield NG18 5BU Nottinghamshire | British | Financial Director | 83789910001 | |||||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Nominee Secretary | Willoughby House 20 Low Pavement NG1 7EA Nottingham | 900009590001 | |||||||
FERNANDEZ-MORENO, Yvonne | Director | Vision House, Hamilton Way Mansfield NG18 5BU Nottinghamshire | England | British | Business Manager | 161962950001 | ||||
MITCHELL, Kevin | Director | Vision House, Hamilton Way Mansfield NG18 5BU Nottinghamshire | England | British | Director | 101167030002 | ||||
TROUSDALE, Graham | Director | 6 Back Lane Bilbrough YO23 3PL York North Yorkshire | British | Director | 22013410001 | |||||
TURNER, Michael | Director | Vision House, Hamilton Way Mansfield NG18 5BU Nottinghamshire | United Kingdom | British | Financial Director | 83789910001 | ||||
WALKER, Stephen | Director | 8 Leabank Avenue Garforth LS25 2BL Leeds West Yorkshire | British | Production Director | 79280450001 | |||||
WILLOUGHBY CORPORATE REGISTRARS LIMITED | Nominee Director | Willoughby House 20 Low Pavement NG1 7EA Nottingham | 900009580001 |
Who are the persons with significant control of THE REFLEX GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Michael Turner | Apr 06, 2016 | Vision House, Hamilton Way Mansfield NG18 5BU Nottinghamshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ian George Kendall | Apr 06, 2016 | Vision House, Hamilton Way Mansfield NG18 5BU Nottinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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