About

Registered Number: 03087949
Date of Incorporation: 04/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Hall Livesey Brown, 68 High Street, Tarporley, Cheshire, CW6 0AT

 

Founded in 1995, Reflex Carton Gluing Services Ltd have registered office in Tarporley, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Makhlouf, Amar, Jackson, Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKHLOUF, Amar 04 August 1995 - 1
JACKSON, Derek 04 August 1995 01 July 2003 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 10 October 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 15 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
AA - Annual Accounts 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 16 August 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 24 December 1998
287 - Change in situation or address of Registered Office 20 October 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 26 September 1997
363s - Annual Return 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1996
288 - N/A 10 August 1995
NEWINC - New incorporation documents 04 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.