About

Registered Number: 05401656
Date of Incorporation: 23/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JN,

 

Reflekt Cleaning Ltd was setup in 2005, it has a status of "Active". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at Reflekt Cleaning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Helen 21 April 2005 02 June 2017 1
QUINNEY, Wayne 21 April 2005 02 June 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 09 April 2019
PSC05 - N/A 09 April 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
AP01 - Appointment of director 14 March 2019
MR01 - N/A 24 December 2018
CS01 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
PSC02 - N/A 24 April 2018
AA - Annual Accounts 01 November 2017
RESOLUTIONS - N/A 23 June 2017
CC04 - Statement of companies objects 23 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
AA01 - Change of accounting reference date 19 June 2017
AP01 - Appointment of director 19 June 2017
AD01 - Change of registered office address 19 June 2017
CS01 - N/A 27 March 2017
MR04 - N/A 28 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 01 April 2016
CH03 - Change of particulars for secretary 03 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 31 January 2013
CH03 - Change of particulars for secretary 16 April 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 15 December 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 13 August 2007
395 - Particulars of a mortgage or charge 23 July 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2018 Outstanding

N/A

All assets debenture 30 June 2010 Outstanding

N/A

All assets debenture 17 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.