Reflexallen Uk Limited BODELWYDDAN


Founded in 1982, Reflexallen Uk, classified under reg no. 01626825 is an active company. Currently registered at Unit 1 LL18 5TQ, Bodelwyddan the company has been in the business for 42 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 30th Mar 2017 Reflexallen Uk Limited is no longer carrying the name RefleX&Allen Uk.

The firm has 2 directors, namely James R., Renzo G.. Of them, Renzo G. has been with the company the longest, being appointed on 22 January 2009 and James R. has been with the company for the least time - from 19 January 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reflexallen Uk Limited Address / Contact

Office Address Unit 1
Office Address2 Royal Welch Avenue
Town Bodelwyddan
Post code LL18 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01626825
Date of Incorporation Fri, 2nd Apr 1982
Industry Manufacture of other parts and accessories for motor vehicles
Industry Manufacture of electrical and electronic equipment for motor vehicles and their engines
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

James R.

Position: Director

Appointed: 19 January 2021

Renzo G.

Position: Director

Appointed: 22 January 2009

Gerald T.

Position: Secretary

Resigned: 01 April 1994

Christopher G.

Position: Director

Appointed: 01 October 2021

Resigned: 20 December 2021

Gabriele D.

Position: Director

Appointed: 19 June 2018

Resigned: 15 April 2021

Margaret D.

Position: Secretary

Appointed: 18 April 2015

Resigned: 02 July 2015

Macartan F.

Position: Director

Appointed: 02 March 2015

Resigned: 15 June 2015

Gianluca F.

Position: Director

Appointed: 01 December 2010

Resigned: 26 July 2011

Gabriele D.

Position: Director

Appointed: 01 December 2010

Resigned: 27 March 2015

Lorenzo G.

Position: Director

Appointed: 22 January 2009

Resigned: 30 June 2009

Craig O.

Position: Director

Appointed: 01 June 2007

Resigned: 31 July 2010

David B.

Position: Director

Appointed: 01 September 2006

Resigned: 20 November 2009

Nigel D.

Position: Director

Appointed: 10 January 2005

Resigned: 31 August 2005

Cornelius K.

Position: Director

Appointed: 01 October 2003

Resigned: 23 June 2011

Robin H.

Position: Director

Appointed: 01 April 2003

Resigned: 20 March 2009

Raymond W.

Position: Secretary

Appointed: 01 April 1994

Resigned: 22 January 2009

Raymond W.

Position: Director

Appointed: 01 April 1994

Resigned: 30 September 2003

Ann T.

Position: Director

Appointed: 21 May 1991

Resigned: 22 January 2009

Gerald T.

Position: Director

Appointed: 21 May 1991

Resigned: 22 January 2009

John U.

Position: Director

Appointed: 21 May 1991

Resigned: 31 December 2009

Nigel D.

Position: Director

Appointed: 01 April 1990

Resigned: 12 April 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Renzo G. This PSC and has 75,01-100% shares.

Renzo G.

Notified on 11 May 2017
Nature of control: 75,01-100% shares

Company previous names

RefleX&Allen Uk March 30, 2017
Allen Group January 25, 2011
Allen Industrial September 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand785 0312 484 64551 293314 546
Current Assets32 003 64837 639 06534 715 43236 481 182
Debtors22 041 63824 155 22124 033 23825 223 519
Net Assets Liabilities24 740 39625 645 90122 081 97824 047 487
Other Debtors163 733663 447226 915399 864
Property Plant Equipment6 432 3696 860 7486 610 3646 385 725
Total Inventories7 655 4789 816 60510 630 90110 943 117
Other
Audit Fees Expenses18 00523 996  
Other Assurance Services Fees1 400   
Other Non-audit Services Fees4 7954 795  
Accrued Liabilities Deferred Income484 8981 161 600570 409817 880
Accrued Liabilities Not Expressed Within Creditors Subtotal909 199727 359581 887465 510
Accumulated Amortisation Impairment Intangible Assets 82 018164 036246 054
Accumulated Depreciation Impairment Property Plant Equipment7 636 1217 195 3717 715 1378 214 849
Additions Other Than Through Business Combinations Intangible Assets 410 088  
Additions Other Than Through Business Combinations Property Plant Equipment 2 009 296  
Administrative Expenses5 995 4496 092 0466 390 8146 382 530
Amortisation Expense Intangible Assets 82 018  
Amounts Owed By Group Undertakings17 176 40018 446 880  
Amounts Owed To Group Undertakings4 319 0808 305 525  
Average Number Employees During Period316287309326
Bank Borrowings1 493 0071 125 986  
Bank Borrowings Overdrafts1 067 656676 6865 201 0012 985 950
Bank Overdrafts4 238 2792 470 060  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment4 853 2834 848 427  
Cost Sales43 332 63531 866 27344 058 15642 016 860
Creditors1 067 656676 68621 610 68421 420 860
Deferred Income1 136 498909 199  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-30 669-137 597  
Depreciation Expense Property Plant Equipment375 954468 078  
Distribution Costs877 0111 228 3303 017 7601 513 136
Dividend Declared Payable525 000525 000  
Dividend Income From Group Undertakings2 481 9851 308 155  
Dividends Paid830 938   
Dividends Paid On Shares Interim830 938   
Finished Goods Goods For Resale1 588 0102 241 815  
Fixed Assets9 599 21410 355 66310 023 2619 716 604
Further Item Interest Expense Component Total Interest Expense 17 015  
Further Item Tax Increase Decrease Component Adjusting Items-30 669-137 597  
Future Minimum Lease Payments Under Non-cancellable Operating Leases96 56386 699  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-241 972-243 452  
Gain Loss On Disposals Property Plant Equipment 873 445  
Government Grant Income123 0001 101 177  
Gross Profit Loss6 983 0875 586 4705 039 38610 247 804
Impairment Loss Other Non-financial Assets-21 002-82 830  
Impairment Loss Reversal On Investments20 198   
Increase Decrease In Current Tax From Adjustment For Prior Periods-188 452-192 183  
Increase From Amortisation Charge For Year Intangible Assets 82 018 82 018
Increase From Depreciation Charge For Year Property Plant Equipment 468 078 499 712
Intangible Assets 328 070246 052164 034
Intangible Assets Gross Cost 410 088410 088410 088
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings184 901145 789  
Interest Income61 92051 636  
Interest Income From Group Undertakings Participating Interests60 71451 636  
Interest Income On Bank Deposits1 206   
Interest Payable Similar Charges Finance Costs184 901162 804147 083219 293
Investments Fixed Assets3 166 8453 166 8453 166 8453 166 845
Investments In Subsidiaries3 166 8453 166 845  
Loss Gain From Write-downs Reversals Inventories21 00282 830  
Net Current Assets Liabilities17 255 63416 694 28313 104 74815 060 322
Net Finance Income Costs2 543 9051 359 791  
Operating Profit Loss290 521-621 262-4 161 5572 506 660
Other Creditors45 95062 1861 216 599769 890
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 908 828  
Other Disposals Property Plant Equipment 2 021 667  
Other Interest Receivable Similar Income Finance Income2 543 9051 359 7911 659 2001 784 205
Other Inventories  10 630 90110 943 117
Other Operating Income  207 631154 522
Other Operating Income Format1179 8941 112 644  
Other Taxation Social Security Payable143 217333 648  
Pension Other Post-employment Benefit Costs Other Pension Costs208 014214 360  
Percentage Class Share Held In Subsidiary 1  
Prepayments Accrued Income1 446 197305 793199 3131 092 434
Profit Loss2 848 448905 505  
Profit Loss On Ordinary Activities After Tax  -1 584 0043 845 323
Profit Loss On Ordinary Activities Before Tax2 629 327575 725-2 649 4404 071 572
Property Plant Equipment Gross Cost14 068 49014 056 11914 325 50114 600 574
Provisions For Liabilities Balance Sheet Subtotal  256 179263 929
Raw Materials Consumables4 730 5656 088 663  
Research Development Expense Recognised In Profit Or Loss841 412841 412  
Social Security Costs650 817583 021  
Staff Costs Employee Benefits Expense11 595 3399 752 830  
Taxation Including Deferred Taxation Balance Sheet Subtotal137 597   
Taxation Social Security Payable  382 212151 910
Tax Decrease Increase From Effect Revenue Exempt From Taxation23 37043 187  
Tax Expense Credit Applicable Tax Rate499 572109 388  
Tax Increase Decrease From Effect Dividends From Companies-471 577-248 549  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-48 598-144 783  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward43 973327 131  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-219 121-329 7801 065 436226 249
Total Additions Including From Business Combinations Property Plant Equipment   275 073
Total Assets Less Current Liabilities26 854 84827 049 94623 128 00924 776 926
Total Borrowings5 731 2863 596 046  
Total Operating Lease Payments188 062145 311  
Trade Creditors Trade Payables4 338 9407 455 62314 240 46316 695 230
Trade Debtors Trade Receivables3 255 3084 739 10123 607 01023 731 221
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -299 091  
Turnover Revenue50 315 72237 452 74349 097 54252 264 664
Wages Salaries10 736 5088 955 449  
Work In Progress1 336 9031 486 127  
Company Contributions To Defined Benefit Plans Directors1 8001 800  
Director Remuneration37 16131 492  
Director Remuneration Benefits Including Payments To Third Parties38 96133 292  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts with changes made up to Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (51 pages)

Company search