REFLEX KINGSWAY LIMITED
Status | ACTIVE |
Company No. | 01408990 |
Category | Private Limited Company |
Incorporated | 12 Jan 1979 |
Age | 45 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
REFLEX KINGSWAY LIMITED is an active private limited company with number 01408990. It was incorporated 45 years, 4 months, 21 days ago, on 12 January 1979. The company address is Vision House Vision House, Mansfield, NG18 5BU, Nottinghamshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type dormant
Date: 26 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type small
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 31 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-20
Officer name: John Michael Turner
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type small
Date: 30 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 23 Apr 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2021-04-23
Documents
Legacy
Date: 23 Apr 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/02/21
Documents
Resolution
Date: 23 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Notification of a person with significant control
Date: 22 Jan 2021
Action Date: 16 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: The Reflex Group Limited
Notification date: 2021-01-16
Documents
Cessation of a person with significant control
Date: 22 Jan 2021
Action Date: 16 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Michael Turner
Cessation date: 2021-01-16
Documents
Cessation of a person with significant control
Date: 22 Jan 2021
Action Date: 16 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian George Kendall
Cessation date: 2021-01-16
Documents
Accounts with accounts type small
Date: 04 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Mortgage satisfy charge full
Date: 31 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 21
Documents
Mortgage satisfy charge full
Date: 31 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 31 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 014089900024
Documents
Mortgage satisfy charge full
Date: 31 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Mortgage satisfy charge full
Date: 31 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 31 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 014089900022
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type small
Date: 11 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Mortgage satisfy charge full
Date: 26 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 014089900023
Documents
Gazette filings brought up to date
Date: 30 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type full
Date: 05 Jan 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Resolution
Date: 23 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Feb 2018
Action Date: 02 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014089900024
Charge creation date: 2018-02-02
Documents
Cessation of a person with significant control
Date: 05 Feb 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Pullan
Cessation date: 2018-01-19
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-19
Psc name: Ian George Kendall
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-19
Psc name: John Michael Turner
Documents
Cessation of a person with significant control
Date: 05 Feb 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard James Pullan
Cessation date: 2018-01-19
Documents
Cessation of a person with significant control
Date: 05 Feb 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Pullan
Cessation date: 2018-01-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2018
Action Date: 19 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-19
Charge number: 014089900023
Documents
Mortgage satisfy charge full
Date: 30 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 30 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Mortgage satisfy charge full
Date: 30 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: James Pullan
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian George Kendall
Appointment date: 2018-01-19
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Turner
Appointment date: 2018-01-19
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: Richard James Pullan
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Pullan
Termination date: 2018-01-19
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: Michael David Goddard
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: Gary John Davies
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-25
New address: Vision House Hamilton Way Mansfield Nottinghamshire NG18 5BU
Old address: Kingsway House Bradley Corner Wilton Road Industrial Estate Humberston Grimsby South Humberside DN36 4BG
Documents
Resolution
Date: 24 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 22 Jan 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Pullan
Documents
Termination secretary company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Pullan
Documents
Mortgage create with deed with charge number
Date: 17 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014089900022
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type small
Date: 15 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 14 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 21
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Bennett
Documents
Termination director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Pullan
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Bennett
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person secretary company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Mary Pullan
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mary Pullan
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: James Pullan
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Gary John Davies
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael David Goddard
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Richard James Pullan
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts amended with made up date
Date: 13 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Resolution
Date: 13 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Some Companies
M. K. M. BUILDING SUPPLIES LIMITED
C/O M.K.M. BUILDING SUPPLIES LIMITED,HULL,HU8 8DE
Number: | 03100815 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 SCUDAMORE ROAD,LEICESTER,LE3 1UQ
Number: | 06663113 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
VISION HOUSE,BAGSHOT,GU19 5DT
Number: | 11932575 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUMFORD'S MILL MANAGEMENT LIMITED
UNEX HOUSE,PETERBOROUGH,PE1 1NG
Number: | 04607033 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BEEHIVE WALK,PORTSMOUTH,PO1 2PW
Number: | 08479076 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITSTABLE TAVERN COMPANY LIMITED
THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 07412214 |
Status: | ACTIVE |
Category: | Private Limited Company |