REPROFLEX 3 LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 1WE

Company number 03260650
Status Active
Incorporation Date 8 October 1996
Company Type Private Limited Company
Address 27 MOORLAND WAY NELSON PARK, NELSON INDUSTRIAL ESTATE, CRAMLINGTON, NORTHUMBERLAND, NE23 1WE
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of REPROFLEX 3 LIMITED are www.reproflex3.co.uk, and www.reproflex-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Newcastle Rail Station is 8.9 miles; to Metrocentre Rail Station is 9.9 miles; to Blaydon Rail Station is 10 miles; to Dunston Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reproflex 3 Limited is a Private Limited Company. The company registration number is 03260650. Reproflex 3 Limited has been working since 08 October 1996. The present status of the company is Active. The registered address of Reproflex 3 Limited is 27 Moorland Way Nelson Park Nelson Industrial Estate Cramlington Northumberland Ne23 1we. . HEWITSON, Andrew Graham is a Secretary of the company. HEWITSON, Andrew Graham is a Director of the company. LOWES, Trevor Martin is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director HARPER, Malcolm has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
HEWITSON, Andrew Graham
Appointed Date: 08 October 1996

Director
HEWITSON, Andrew Graham
Appointed Date: 08 October 1996
50 years old

Director
LOWES, Trevor Martin
Appointed Date: 08 October 1996
59 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 08 October 1996
Appointed Date: 08 October 1996

Director
HARPER, Malcolm
Resigned: 07 September 2000
Appointed Date: 08 October 1996
71 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 08 October 1996
Appointed Date: 08 October 1996

Persons With Significant Control

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

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

REPROFLEX 3 LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Oct 2016
Confirmation statement made on 23 September 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 30,000

31 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 57 more events
13 Oct 1996
£ nc 20000/30000 08/10/96
13 Oct 1996
New director appointed
13 Oct 1996
New director appointed
13 Oct 1996
Registered office changed on 13/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
08 Oct 1996
Incorporation

REPROFLEX 3 LIMITED Charges

20 April 2010
Legal assignment
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 April 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
2 March 2010
Debenture
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 1996
Debenture
Delivered: 5 November 1996
Status: Satisfied on 4 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…