About

Registered Number: 02116908
Date of Incorporation: 30/03/1987 (38 years ago)
Company Status: Active
Registered Address: Reflex House Lowton Way, Hellaby Industrial Estate, Hellaby Rotherham, South Yorkshire, S66 8RY

 

Based in South Yorkshire, Reflex Systems Ltd was established in 1987, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Reflex Systems Ltd. Ilic, Mark Peter, Pye, John Philip, Ward, Steven John, Barron, Sandra, Pye, Victoria are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILIC, Mark Peter 06 August 2020 - 1
PYE, John Philip N/A - 1
WARD, Steven John 06 August 2020 - 1
PYE, Victoria 04 December 1991 16 August 1999 1
Secretary Name Appointed Resigned Total Appointments
BARRON, Sandra 21 January 1999 18 May 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 07 August 2020
AP01 - Appointment of director 06 August 2020
CS01 - N/A 25 June 2020
AA01 - Change of accounting reference date 26 September 2019
CH01 - Change of particulars for director 13 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 01 September 2017
AA01 - Change of accounting reference date 14 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AAMD - Amended Accounts 19 February 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
AA - Annual Accounts 23 February 2012
AA01 - Change of accounting reference date 29 November 2011
AR01 - Annual Return 16 June 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 05 January 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 17 April 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363s - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 05 February 2004
RESOLUTIONS - N/A 25 September 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 10 June 2002
395 - Particulars of a mortgage or charge 11 February 2002
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 14 July 2000
RESOLUTIONS - N/A 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
AA - Annual Accounts 14 January 2000
288b - Notice of resignation of directors or secretaries 26 August 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 03 March 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
CERTNM - Change of name certificate 24 December 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 24 November 1995
287 - Change in situation or address of Registered Office 30 August 1995
363s - Annual Return 27 June 1995
395 - Particulars of a mortgage or charge 10 June 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 21 December 1993
RESOLUTIONS - N/A 06 October 1993
RESOLUTIONS - N/A 06 October 1993
RESOLUTIONS - N/A 06 October 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 22 June 1992
AA - Annual Accounts 21 February 1992
288 - N/A 30 January 1992
288 - N/A 03 July 1991
288 - N/A 03 July 1991
AA - Annual Accounts 03 July 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 09 November 1990
363 - Annual Return 09 November 1990
288 - N/A 16 May 1990
363 - Annual Return 05 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
287 - Change in situation or address of Registered Office 23 January 1989
288 - N/A 20 June 1988
288 - N/A 31 March 1987
287 - Change in situation or address of Registered Office 31 March 1987
CERTINC - N/A 30 March 1987

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 January 2011 Outstanding

N/A

Fixed and floating charge 20 December 2005 Outstanding

N/A

Debenture 07 February 2002 Fully Satisfied

N/A

Legal charge 08 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.