REFLEX FACILITIES GROUP LTD

REFLEX FACILITIES GROUP LTD

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

    Company NameREFLEX FACILITIES GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06147575
    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 REFLEX FACILITIES GROUP LTD?

    • Information technology consultancy activities (62020) / Information and communication
    • Computer facilities management activities (62030) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is REFLEX FACILITIES GROUP LTD located?

    Registered Office Address
    Unit 1b, Advantage Park
    Whitchurch Lane
    BS13 7TN Bishopsworth
    Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of REFLEX FACILITIES GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    REFLEX GROUP UK LTDMar 08, 2007Mar 08, 2007

    What are the latest accounts for REFLEX FACILITIES GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for REFLEX FACILITIES GROUP LTD?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for REFLEX FACILITIES GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 10, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 10, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 10, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 10, 2017 with updates

    5 pagesCS01

    Elect to keep the directors' residential address register information on the public register

    1 pagesEH02

    Elect to keep the secretaries register information on the public register

    1 pagesEH03

    Elect to keep the directors' register information on the public register

    1 pagesEH01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 10
    SH01

    Annual return made up to Mar 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 10
    SH01

    Who are the officers of REFLEX FACILITIES GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKMORE, Kim Denise
    Gorse Cover Road
    Severn Beach
    BS35 4NT Bristol
    200
    United Kingdom
    Secretary
    Gorse Cover Road
    Severn Beach
    BS35 4NT Bristol
    200
    United Kingdom
    BritishSecretary120107030001
    WARNER, Stephen John
    Greenlands Way
    Henbury
    BS10 7PH Bristol
    47
    Director
    Greenlands Way
    Henbury
    BS10 7PH Bristol
    47
    EnglandBritish120106960002
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    JENKINS, Craig Roger
    200 Gorse Cover Road
    Severn Beach
    BS35 4NT Bristol
    Avon
    Director
    200 Gorse Cover Road
    Severn Beach
    BS35 4NT Bristol
    Avon
    United KingdomBritishDirector120106880001
    MALLAS, John
    39 Jubilee Road
    BS5 8HY St George
    Bristol
    Director
    39 Jubilee Road
    BS5 8HY St George
    Bristol
    United KingdomBritishDirector119853520001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of REFLEX FACILITIES GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen John Warner
    Unit 1b, Advantage Park
    Whitchurch Lane
    BS13 7TN Bishopsworth
    Bristol
    Apr 06, 2016
    Unit 1b, Advantage Park
    Whitchurch Lane
    BS13 7TN Bishopsworth
    Bristol
    No
    Nationality: British
    Country of Residence: England
    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