About

Registered Number: 01626825
Date of Incorporation: 02/04/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Royal Welch Avenue, Bodelwyddan, Denbighshire, LL18 5TQ,

 

Founded in 1982, Reflexallen Uk Ltd have registered office in Bodelwyddan, it has a status of "Active". We don't currently know the number of employees at the company. There are 16 directors listed as Gibellini, Renzo, Dobbs, Margaret, Blackburn, David Peter, Da Re, Gabriele, Davis, Nigel, Davis, Nigel Victor Ernest, Finelli, Gianluca, Flanagan, Macartan Thomas, Giorgi, Lorenzo, Hunter, Robin Bewlay, Kirby, Cornelius Anthony, O'connell, Craig, Turley, Ann Elizabeth, Turley, Gerald Alan, Usher, John Gordon Paul, Wheals, Raymond Alvar for Reflexallen Uk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBELLINI, Renzo 22 January 2009 - 1
BLACKBURN, David Peter 01 September 2006 20 November 2009 1
DA RE, Gabriele 01 December 2010 27 March 2015 1
DAVIS, Nigel 10 January 2005 31 August 2005 1
DAVIS, Nigel Victor Ernest N/A 12 April 1996 1
FINELLI, Gianluca 01 December 2010 26 July 2011 1
FLANAGAN, Macartan Thomas 02 March 2015 15 June 2015 1
GIORGI, Lorenzo 22 January 2009 30 June 2009 1
HUNTER, Robin Bewlay 01 April 2003 20 March 2009 1
KIRBY, Cornelius Anthony 01 October 2003 23 June 2011 1
O'CONNELL, Craig 01 June 2007 31 July 2010 1
TURLEY, Ann Elizabeth N/A 22 January 2009 1
TURLEY, Gerald Alan N/A 22 January 2009 1
USHER, John Gordon Paul N/A 31 December 2009 1
WHEALS, Raymond Alvar 01 April 1994 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
DOBBS, Margaret 18 April 2015 02 July 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 September 2020
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 10 October 2019
CH01 - Change of particulars for director 10 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 27 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 22 May 2017
AUD - Auditor's letter of resignation 25 April 2017
RESOLUTIONS - N/A 30 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 24 September 2015
TM02 - Termination of appointment of secretary 24 August 2015
TM01 - Termination of appointment of director 23 June 2015
AR01 - Annual Return 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AP03 - Appointment of secretary 30 April 2015
AP01 - Appointment of director 24 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 22 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 24 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AA - Annual Accounts 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
AR01 - Annual Return 23 May 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 24 June 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 17 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
TM01 - Termination of appointment of director 31 January 2011
CERTNM - Change of name certificate 25 January 2011
RESOLUTIONS - N/A 21 January 2011
CONNOT - N/A 21 January 2011
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
AA - Annual Accounts 28 September 2009
225 - Change of Accounting Reference Date 25 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AUD - Auditor's letter of resignation 07 May 2009
395 - Particulars of a mortgage or charge 29 April 2009
AUD - Auditor's letter of resignation 06 April 2009
RESOLUTIONS - N/A 06 February 2009
225 - Change of Accounting Reference Date 01 February 2009
287 - Change in situation or address of Registered Office 01 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 26 June 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 12 March 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 27 May 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
AA - Annual Accounts 10 June 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 14 April 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 13 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 13 May 1997
169 - Return by a company purchasing its own shares 21 July 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 10 July 1996
RESOLUTIONS - N/A 08 July 1996
RESOLUTIONS - N/A 08 July 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 08 July 1996
363s - Annual Return 17 May 1996
288 - N/A 14 May 1996
AA - Annual Accounts 23 April 1996
395 - Particulars of a mortgage or charge 17 April 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 14 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1994
CERTNM - Change of name certificate 14 September 1994
CERTNM - Change of name certificate 14 September 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 17 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
287 - Change in situation or address of Registered Office 18 January 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 20 July 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 June 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 17 June 1993
88(2)P - N/A 24 May 1993
288 - N/A 13 August 1992
288 - N/A 13 August 1992
288 - N/A 13 August 1992
AA - Annual Accounts 06 August 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 18 July 1991
395 - Particulars of a mortgage or charge 15 June 1990
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
288 - N/A 10 April 1990
395 - Particulars of a mortgage or charge 06 April 1990
AA - Annual Accounts 12 June 1989
363 - Annual Return 12 June 1989
288 - N/A 26 April 1989
287 - Change in situation or address of Registered Office 08 March 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
288 - N/A 17 June 1986
PUC 7 - N/A 09 September 1985
PUC 2 - N/A 28 July 1982
CERTNM - Change of name certificate 09 July 1982
NEWINC - New incorporation documents 02 April 1982

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 16 March 2012 Outstanding

N/A

Debenture 26 January 2012 Fully Satisfied

N/A

Legal charge 01 June 2011 Fully Satisfied

N/A

Fixed & floating charge 28 April 2009 Fully Satisfied

N/A

Debenture 15 April 1996 Fully Satisfied

N/A

Legal charge 12 June 1990 Fully Satisfied

N/A

Mortgage over monies deposited 30 March 1990 Fully Satisfied

N/A

Debenture 26 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.