REFLEX BRIDGING LIMITED
Overview
Company Name | REFLEX BRIDGING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07681831 |
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 REFLEX BRIDGING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is REFLEX BRIDGING LIMITED located?
Registered Office Address | 3rd Floor Sterling House Langston Road IG10 3TS Loughton Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REFLEX BRIDGING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for REFLEX BRIDGING LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2025 |
---|---|
Next Confirmation Statement Due | Jul 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2024 |
Overdue | No |
What are the latest filings for REFLEX BRIDGING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr David Joseph Hirschfield as a director on Jan 24, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Satisfaction of charge 076818310035 in full | 1 pages | MR04 | ||
Registration of charge 076818310035, created on Aug 22, 2022 | 34 pages | MR01 | ||
Registration of charge 076818310036, created on Aug 19, 2022 | 34 pages | MR01 | ||
Registration of charge 076818310034, created on Aug 15, 2022 | 35 pages | MR01 | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 076818310033, created on Apr 22, 2022 | 35 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Registration of charge 076818310032, created on Dec 17, 2021 | 35 pages | MR01 | ||
Registration of charge 076818310031, created on Dec 17, 2021 | 35 pages | MR01 | ||
Registration of charge 076818310030, created on Dec 07, 2021 | 35 pages | MR01 | ||
Registration of charge 076818310029, created on Oct 07, 2021 | 34 pages | MR01 | ||
Registration of charge 076818310028, created on Aug 17, 2021 | 35 pages | MR01 | ||
Registration of charge 076818310027, created on Aug 13, 2021 | 35 pages | MR01 | ||
Registration of charge 076818310026, created on Jul 30, 2021 | 34 pages | MR01 | ||
Confirmation statement made on Jun 24, 2021 with updates | 5 pages | CS01 | ||
Registration of charge 076818310025, created on Jul 15, 2021 | 35 pages | MR01 | ||
Registration of charge 076818310024, created on Jun 28, 2021 | 34 pages | MR01 | ||
Registration of charge 076818310023, created on Jun 16, 2021 | 35 pages | MR01 | ||
Memorandum and Articles of Association | 34 pages | MA | ||
Who are the officers of REFLEX BRIDGING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PORTER, Allan William | Secretary | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex United Kingdom | 161084090001 | |||||||
CONWAY, David Edward | Director | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex United Kingdom | United Kingdom | British | Company Director | 73119160002 | ||||
HIRSCHFIELD, David Joseph | Director | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex | England | British | Legal Director | 236947170001 | ||||
MORGAN, Jonathan Michael | Director | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex | United Kingdom | British | Company Director | 147907390001 | ||||
CONWAY, Stephen Stuart Solomon | Director | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex United Kingdom | United Kingdom | British | Director | 197472860001 | ||||
O'SULLIVAN, Donagh | Director | Floor Sterling House Langston Road IG10 3TS Loughton 3rd Essex | England | Irish | Construction Director | 84359770011 |
Who are the persons with significant control of REFLEX BRIDGING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zestplan Limited | Mar 16, 2020 | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Galliard Holdings Limited | Apr 06, 2016 | Langston Road IG10 3TS Loughton 3rd Floor Sterling House England | Yes | ||||||||||
| |||||||||||||
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