REFLEX LITHO (HOLDINGS) LIMITED
THETFORD

Hellopages » Norfolk » Breckland » IP24 3AG

Company number 09691350
Status Active
Incorporation Date 17 July 2015
Company Type Private Limited Company
Address THE BEECHES, 30 BRIDGE STREET, THETFORD, NORFOLK, UNITED KINGDOM, IP24 3AG
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Director's details changed for Laurie Jay Allen on 10 January 2017; Director's details changed for Mr Andrew Mark Wyles on 10 January 2017; Director's details changed for Mr Richard Stephen Parrington on 10 January 2017. The most likely internet sites of REFLEX LITHO (HOLDINGS) LIMITED are www.reflexlithoholdings.co.uk, and www.reflex-litho-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. The distance to to Brandon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reflex Litho Holdings Limited is a Private Limited Company. The company registration number is 09691350. Reflex Litho Holdings Limited has been working since 17 July 2015. The present status of the company is Active. The registered address of Reflex Litho Holdings Limited is The Beeches 30 Bridge Street Thetford Norfolk United Kingdom Ip24 3ag. . ALLEN, Laurie Jay is a Director of the company. HASTE, Paul Simon is a Director of the company. KINGSBURY, Andrew Aaron is a Director of the company. PARRINGTON, Richard Stephen is a Director of the company. WYLES, Andrew Mark is a Director of the company. The company operates in "Activities of production holding companies".


Current Directors

Director
ALLEN, Laurie Jay
Appointed Date: 17 July 2015
49 years old

Director
HASTE, Paul Simon
Appointed Date: 17 July 2015
51 years old

Director
KINGSBURY, Andrew Aaron
Appointed Date: 17 July 2015
48 years old

Director
PARRINGTON, Richard Stephen
Appointed Date: 17 July 2015
59 years old

Director
WYLES, Andrew Mark
Appointed Date: 17 July 2015
57 years old

Persons With Significant Control

Mr Andrew Mark Wyles
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REFLEX LITHO (HOLDINGS) LIMITED Events

24 Jan 2017
Director's details changed for Laurie Jay Allen on 10 January 2017
24 Jan 2017
Director's details changed for Mr Andrew Mark Wyles on 10 January 2017
24 Jan 2017
Director's details changed for Mr Richard Stephen Parrington on 10 January 2017
24 Jan 2017
Director's details changed for Andrew Aaron Kingsbury on 10 January 2017
24 Jan 2017
Director's details changed for Mr Paul Simon Haste on 10 January 2017
...
... and 1 more events
04 Aug 2016
Confirmation statement made on 17 July 2016 with updates
25 Feb 2016
Current accounting period shortened from 31 July 2016 to 31 May 2016
29 Oct 2015
Registration of charge 096913500001, created on 14 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

29 Oct 2015
Registration of charge 096913500002, created on 14 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

17 Jul 2015
Incorporation
Statement of capital on 2015-07-17
  • GBP 100

REFLEX LITHO (HOLDINGS) LIMITED Charges

14 October 2015
Charge code 0969 1350 0002
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Grainward Limited
Description: Contains fixed charge…
14 October 2015
Charge code 0969 1350 0001
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Malcolm Robert Struthers John Ernest Macduff Lynne De Pfeiffer John Parrington
Description: Contains fixed charge…