About

Registered Number: 01408990
Date of Incorporation: 12/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: Vision House, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU,

 

Based in Mansfield, Nottinghamshire, Reflex Kingsway Ltd was founded on 12 January 1979, it's status at Companies House is "Active". The companies directors are Kendall, Ian George, Bennett, Roger, Davies, Gary John, Goddard, Michael David, Pullan, James, Pullan, Mary, Pullan, Richard James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, Ian George 19 January 2018 - 1
BENNETT, Roger 16 August 2010 14 January 2011 1
DAVIES, Gary John 01 January 2006 19 January 2018 1
GODDARD, Michael David 01 May 2001 19 January 2018 1
PULLAN, James N/A 31 December 2010 1
PULLAN, Mary N/A 19 January 2018 1
PULLAN, Richard James N/A 19 January 2018 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 11 December 2019
MR04 - N/A 26 July 2019
DISS40 - Notice of striking-off action discontinued 30 April 2019
CS01 - N/A 29 April 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 05 January 2019
RESOLUTIONS - N/A 23 February 2018
MR01 - N/A 07 February 2018
PSC07 - N/A 05 February 2018
CS01 - N/A 05 February 2018
PSC01 - N/A 05 February 2018
PSC01 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
MR01 - N/A 01 February 2018
MR04 - N/A 30 January 2018
MR04 - N/A 30 January 2018
MR04 - N/A 30 January 2018
TM01 - Termination of appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AD01 - Change of registered office address 25 January 2018
RESOLUTIONS - N/A 24 January 2018
AA01 - Change of accounting reference date 22 January 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 09 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
MR01 - N/A 17 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG01 - Particulars of a mortgage or charge 14 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 02 March 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 16 August 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 02 March 2007
395 - Particulars of a mortgage or charge 10 October 2006
RESOLUTIONS - N/A 13 September 2006
AAMD - Amended Accounts 13 September 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
395 - Particulars of a mortgage or charge 23 August 2005
395 - Particulars of a mortgage or charge 23 August 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 08 October 2003
395 - Particulars of a mortgage or charge 09 September 2003
395 - Particulars of a mortgage or charge 09 September 2003
395 - Particulars of a mortgage or charge 09 September 2003
363s - Annual Return 17 February 2003
395 - Particulars of a mortgage or charge 01 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 10 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 28 February 2001
287 - Change in situation or address of Registered Office 20 December 2000
288b - Notice of resignation of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 12 February 1998
AA - Annual Accounts 12 February 1998
395 - Particulars of a mortgage or charge 06 February 1998
AA - Annual Accounts 08 April 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 26 February 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 14 August 1995
395 - Particulars of a mortgage or charge 20 June 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 07 July 1994
395 - Particulars of a mortgage or charge 13 May 1994
395 - Particulars of a mortgage or charge 13 May 1994
363s - Annual Return 25 February 1994
395 - Particulars of a mortgage or charge 11 August 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 19 February 1993
AA - Annual Accounts 07 February 1992
363s - Annual Return 07 February 1992
395 - Particulars of a mortgage or charge 08 October 1991
395 - Particulars of a mortgage or charge 08 October 1991
RESOLUTIONS - N/A 29 August 1991
RESOLUTIONS - N/A 29 August 1991
RESOLUTIONS - N/A 29 August 1991
MEM/ARTS - N/A 29 August 1991
123 - Notice of increase in nominal capital 29 August 1991
AA - Annual Accounts 09 February 1991
363a - Annual Return 09 February 1991
288 - N/A 14 January 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 06 May 1988
AA - Annual Accounts 11 April 1988
395 - Particulars of a mortgage or charge 24 March 1988
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1987
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2018 Outstanding

N/A

A registered charge 19 January 2018 Fully Satisfied

N/A

A registered charge 16 May 2013 Outstanding

N/A

Legal assignment 13 May 2011 Outstanding

N/A

Legal mortgage 09 October 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 03 November 2005 Outstanding

N/A

Floating charge (all assets) 03 November 2005 Outstanding

N/A

Legal mortgage 04 October 2005 Fully Satisfied

N/A

Legal mortgage 19 August 2005 Fully Satisfied

N/A

Debenture 19 August 2005 Outstanding

N/A

Debenture 27 August 2003 Fully Satisfied

N/A

Legal charge 26 August 2003 Fully Satisfied

N/A

Legal mortgage 26 August 2003 Fully Satisfied

N/A

Legal charge 20 September 2002 Fully Satisfied

N/A

Chattel mortgage 29 January 1998 Fully Satisfied

N/A

Mortgage 13 June 1995 Fully Satisfied

N/A

Corporate mortgage 03 May 1994 Fully Satisfied

N/A

Corporate mortgage 03 May 1994 Fully Satisfied

N/A

Corporate mortgage 03 August 1993 Fully Satisfied

N/A

Corporate mortgage 20 September 1991 Fully Satisfied

N/A

Corporate mortgage 20 September 1991 Fully Satisfied

N/A

Legal charge 17 March 1988 Fully Satisfied

N/A

Legal charge 20 October 1982 Fully Satisfied

N/A

Debenture 01 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.