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.
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 |
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 |
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 |