REFLEX DESIGN INTERNATIONAL LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3RW

Company number 04467771
Status Active
Incorporation Date 24 June 2002
Company Type Private Limited Company
Address PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LEICESTERSHIRE, LE1 3RW
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 26 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REFLEX DESIGN INTERNATIONAL LTD are www.reflexdesigninternational.co.uk, and www.reflex-design-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Reflex Design International Ltd is a Private Limited Company. The company registration number is 04467771. Reflex Design International Ltd has been working since 24 June 2002. The present status of the company is Active. The registered address of Reflex Design International Ltd is Park House 37 Clarence Street Leicester Leicestershire Le1 3rw. The company`s financial liabilities are £40.23k. It is £11.06k against last year. And the total assets are £94.86k, which is £-5.78k against last year. GREEN, Adam James is a Director of the company. SPICKNELL, Katie Cheryl is a Director of the company. Secretary TORR, Mark Andrew has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HESSEY, Adrian Paul has been resigned. Director SHARPE, Suzanne Patricia has been resigned. Director SPICKNELL, Katie Cheryl has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


reflex design international Key Finiance

LIABILITIES £40.23k
+37%
CASH n/a
TOTAL ASSETS £94.86k
-6%
All Financial Figures

Current Directors

Director
GREEN, Adam James
Appointed Date: 31 July 2011
51 years old

Director
SPICKNELL, Katie Cheryl
Appointed Date: 20 January 2011
45 years old

Resigned Directors

Secretary
TORR, Mark Andrew
Resigned: 24 June 2011
Appointed Date: 24 June 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 June 2002
Appointed Date: 24 June 2002

Director
HESSEY, Adrian Paul
Resigned: 11 October 2013
Appointed Date: 24 June 2002
79 years old

Director
SHARPE, Suzanne Patricia
Resigned: 03 November 2012
Appointed Date: 01 October 2009
72 years old

Director
SPICKNELL, Katie Cheryl
Resigned: 27 January 2010
Appointed Date: 14 February 2006
45 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 June 2002
Appointed Date: 24 June 2002

REFLEX DESIGN INTERNATIONAL LTD Events

15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 26

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 26

08 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
31 Jul 2002
New secretary appointed
21 Jul 2002
Accounting reference date shortened from 30/06/03 to 31/03/03
26 Jun 2002
Secretary resigned
26 Jun 2002
Director resigned
24 Jun 2002
Incorporation

REFLEX DESIGN INTERNATIONAL LTD Charges

6 March 2014
Charge code 0446 7771 0001
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…