THE REFLEX GROUP LIMITED

THE REFLEX GROUP LIMITED

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

    Company NameTHE REFLEX GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04341532
    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 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 AddressNo

    What were the previous names of THE REFLEX GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLOUGHBY (375) LIMITEDDec 17, 2001Dec 17, 2001

    What are the latest accounts for THE REFLEX GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

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

    Last Confirmation Statement Made Up ToMay 08, 2025
    Next Confirmation Statement DueMay 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2024
    OverdueNo

    What are the latest filings for THE REFLEX GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Feb 29, 2024

    61 pagesAA

    Registration of charge 043415320040, created on Oct 30, 2024

    52 pagesMR01

    Registration of charge 043415320039, created on Oct 25, 2024

    39 pagesMR01

    Confirmation statement made on May 08, 2024 with updates

    4 pagesCS01

    Appointment of Mr Stephen William Sinclair as a director on Apr 17, 2024

    2 pagesAP01

    Group of companies' accounts made up to Feb 28, 2023

    63 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 28, 2022

    62 pagesAA

    Registration of charge 043415320038, created on Jun 16, 2022

    27 pagesMR01

    Confirmation statement made on May 08, 2022 with updates

    4 pagesCS01

    Cessation of John Michael Turner as a person with significant control on Oct 01, 2021

    1 pagesPSC07

    Cancellation of shares. Statement of capital on Jun 14, 2021

    • Capital: GBP 48,174
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 01, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Group of companies' accounts made up to Feb 28, 2021

    61 pagesAA

    Termination of appointment of Michael Turner as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 29, 2020

    44 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

    Registration of charge 043415320037, created on Jun 30, 2020

    12 pagesMR01

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Registration of charge 043415320036, created on Apr 29, 2020

    134 pagesMR01

    Satisfaction of charge 043415320020 in full

    1 pagesMR04

    Satisfaction of charge 043415320024 in full

    1 pagesMR04

    Satisfaction of charge 043415320026 in full

    1 pagesMR04

    Satisfaction of charge 043415320035 in full

    1 pagesMR04

    Satisfaction of charge 043415320033 in full

    1 pagesMR04

    Who are the officers of THE REFLEX GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Anthony David
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    Secretary
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    266248780001
    KENDALL, Catherine
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    Director
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    United KingdomUnited KingdomBusiness Manager161961510001
    KENDALL, Ian George
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    Director
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    EnglandBritishDirector74077930001
    SINCLAIR, Stephen William
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    Director
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    United KingdomBritishDirector266214550001
    TOMLIN, Gary Adrian
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    Director
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    EnglandBritishCompany Director266214410001
    TURNER, Michael
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    Secretary
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    BritishFinancial Director83789910001
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Secretary
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009590001
    FERNANDEZ-MORENO, Yvonne
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    Director
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    EnglandBritishBusiness Manager161962950001
    MITCHELL, Kevin
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    Director
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    EnglandBritishDirector101167030002
    TROUSDALE, Graham
    6 Back Lane
    Bilbrough
    YO23 3PL York
    North Yorkshire
    Director
    6 Back Lane
    Bilbrough
    YO23 3PL York
    North Yorkshire
    BritishDirector22013410001
    TURNER, Michael
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    Director
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    United KingdomBritishFinancial Director83789910001
    WALKER, Stephen
    8 Leabank Avenue
    Garforth
    LS25 2BL Leeds
    West Yorkshire
    Director
    8 Leabank Avenue
    Garforth
    LS25 2BL Leeds
    West Yorkshire
    BritishProduction Director79280450001
    WILLOUGHBY CORPORATE REGISTRARS LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Director
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009580001

    Who are the persons with significant control of THE REFLEX GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Michael Turner
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    Apr 06, 2016
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ian George Kendall
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    Apr 06, 2016
    Vision House, Hamilton Way
    Mansfield
    NG18 5BU Nottinghamshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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