REFLEX GRAPHICS (UK) LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4YF

Company number SC269763
Status Active
Incorporation Date 24 June 2004
Company Type Private Limited Company
Address COMAC HOUSE 2 CODDINGTON CRESCENT, HOLYTOWN, MOTHERWELL, LANARKSHIRE, ML1 4YF
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 January 2017 with updates; Registration of charge SC2697630002, created on 7 November 2016. The most likely internet sites of REFLEX GRAPHICS (UK) LIMITED are www.reflexgraphicsuk.co.uk, and www.reflex-graphics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Reflex Graphics Uk Limited is a Private Limited Company. The company registration number is SC269763. Reflex Graphics Uk Limited has been working since 24 June 2004. The present status of the company is Active. The registered address of Reflex Graphics Uk Limited is Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire Ml1 4yf. . KELLY, Pamela Ann is a Secretary of the company. KELLY, Mark Peter is a Director of the company. KELLY, Pamela Ann is a Director of the company. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
KELLY, Pamela Ann
Appointed Date: 24 June 2004

Director
KELLY, Mark Peter
Appointed Date: 24 June 2004
52 years old

Director
KELLY, Pamela Ann
Appointed Date: 25 June 2011
47 years old

Resigned Directors

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 24 June 2004
Appointed Date: 24 June 2004

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 24 June 2004
Appointed Date: 24 June 2004

Persons With Significant Control

Mr Mark Peter Kelly
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

REFLEX GRAPHICS (UK) LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
10 Nov 2016
Registration of charge SC2697630002, created on 7 November 2016
15 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 27 more events
20 Aug 2004
New director appointed
20 Aug 2004
Registered office changed on 20/08/04 from: unit 3, gilburn industrial estate, shotts lanarkshire ML7 5ES
05 Jul 2004
Secretary resigned
05 Jul 2004
Director resigned
24 Jun 2004
Incorporation

REFLEX GRAPHICS (UK) LIMITED Charges

7 November 2016
Charge code SC26 9763 0002
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
19 February 2015
Charge code SC26 9763 0001
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…