About

Registered Number: 03260650
Date of Incorporation: 08/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 27 Moorland Way Nelson Park, Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WE

 

Established in 1996, Reproflex 3 Ltd have registered office in Cramlington, Northumberland. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Hewitson, Andrew Graham, Lowes, Trevor Martin, Harper, Malcolm for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITSON, Andrew Graham 08 October 1996 - 1
LOWES, Trevor Martin 08 October 1996 - 1
HARPER, Malcolm 08 October 1996 07 September 2000 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
MR04 - N/A 13 August 2020
MR04 - N/A 13 August 2020
MR04 - N/A 13 August 2020
MR01 - N/A 03 July 2020
AA - Annual Accounts 31 January 2020
MR01 - N/A 25 October 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 28 January 2019
CH01 - Change of particulars for director 26 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 23 January 2014
MR04 - N/A 04 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 18 January 2013
AD01 - Change of registered office address 23 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AA01 - Change of accounting reference date 16 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 23 November 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
AUD - Auditor's letter of resignation 01 August 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 19 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 15 October 1997
395 - Particulars of a mortgage or charge 05 November 1996
MEM/ARTS - N/A 14 October 1996
RESOLUTIONS - N/A 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
123 - Notice of increase in nominal capital 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
287 - Change in situation or address of Registered Office 13 October 1996
NEWINC - New incorporation documents 08 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

A registered charge 25 October 2019 Outstanding

N/A

Legal assignment 20 April 2010 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 09 April 2010 Fully Satisfied

N/A

Debenture 02 March 2010 Fully Satisfied

N/A

Debenture 30 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.