Company number 04937428
Status Active
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address 93 BOHEMIA ROAD, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN37 6RJ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Director's details changed for Leslie Britton on 18 October 2016; Secretary's details changed for Vickie Steve Britton on 18 October 2016. The most likely internet sites of ON REFLECTION LIMITED are www.onreflection.co.uk, and www.on-reflection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.On Reflection Limited is a Private Limited Company.
The company registration number is 04937428. On Reflection Limited has been working since 20 October 2003.
The present status of the company is Active. The registered address of On Reflection Limited is 93 Bohemia Road St Leonards On Sea East Sussex Tn37 6rj. . BRITTON, Vickie Steve is a Secretary of the company. BRITTON, Leslie is a Director of the company. Secretary CLARK, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Frederick Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other furniture".
Current Directors
Resigned Directors
Secretary
CLARK, Susan
Resigned: 03 September 2007
Appointed Date: 20 October 2003
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003
Persons With Significant Control
Vickie Steve Britton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Leslie Britton
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ON REFLECTION LIMITED Events
21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
21 Oct 2016
Director's details changed for Leslie Britton on 18 October 2016
21 Oct 2016
Secretary's details changed for Vickie Steve Britton on 18 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
...
... and 35 more events
23 Oct 2003
New director appointed
23 Oct 2003
New secretary appointed
20 Oct 2003
Director resigned
20 Oct 2003
Secretary resigned
20 Oct 2003
Incorporation
21 November 2005
Debenture
Delivered: 30 November 2005
Status: Satisfied
on 26 March 2008
Persons entitled: Mr Frederick Ian Clark and Mrs Susan Clark
Description: Fixed and floating charges over the undertaking and all…
4 October 2005
Second debenture
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Mrs Vickie Steve Britton
Description: Fixed and floating charges over the undertaking and all…
16 September 2005
Debenture
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Mrs Vickie Steve Britton
Description: Fixed and floating charges over the undertaking and all…