REFLEX MARKETING & PROMOTIONS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2BB

Company number 03130443
Status Active
Incorporation Date 24 November 1995
Company Type Private Limited Company
Address 85 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 50,000 . The most likely internet sites of REFLEX MARKETING & PROMOTIONS LIMITED are www.reflexmarketingpromotions.co.uk, and www.reflex-marketing-promotions.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and eleven months. Reflex Marketing Promotions Limited is a Private Limited Company. The company registration number is 03130443. Reflex Marketing Promotions Limited has been working since 24 November 1995. The present status of the company is Active. The registered address of Reflex Marketing Promotions Limited is 85 Church Road Hove East Sussex Bn3 2bb. The company`s financial liabilities are £251.92k. It is £42.7k against last year. And the total assets are £1033k, which is £-15k against last year. WALKER, Jonathan is a Secretary of the company. HINKINS, Donald Olivier is a Director of the company. WALKER, Jonathan is a Director of the company. Secretary FENTON, William James Timothy has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director DYSON, Richard Joseph Gregory has been resigned. Director MASSINGHAM, Stephen Paul has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


reflex marketing & promotions Key Finiance

LIABILITIES £251.92k
+20%
CASH n/a
TOTAL ASSETS £1033k
-2%
All Financial Figures

Current Directors

Secretary
WALKER, Jonathan
Appointed Date: 19 January 1996

Director
HINKINS, Donald Olivier
Appointed Date: 12 April 1996
74 years old

Director
WALKER, Jonathan
Appointed Date: 19 January 1996
60 years old

Resigned Directors

Secretary
FENTON, William James Timothy
Resigned: 19 January 1996
Appointed Date: 24 November 1995

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 24 November 1995
Appointed Date: 24 November 1995

Director
DYSON, Richard Joseph Gregory
Resigned: 19 January 1996
Appointed Date: 24 November 1995
79 years old

Director
MASSINGHAM, Stephen Paul
Resigned: 24 April 2007
Appointed Date: 19 January 1996
74 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 24 November 1995
Appointed Date: 24 November 1995

Persons With Significant Control

Donald Olivier Hinkins
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jonathan Walker
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REFLEX MARKETING & PROMOTIONS LIMITED Events

05 Dec 2016
Confirmation statement made on 24 November 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000

...
... and 62 more events
04 Dec 1995
New director appointed

04 Dec 1995
New secretary appointed

30 Nov 1995
Director resigned
30 Nov 1995
Secretary resigned
24 Nov 1995
Incorporation

REFLEX MARKETING & PROMOTIONS LIMITED Charges

12 April 2007
Debenture
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…