Reflec Evolution Limited WINSFORD


Reflec Evolution started in year 1997 as Private Limited Company with registration number 03300499. The Reflec Evolution company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Winsford at Road One. Postal code: CW7 3QQ. Since 2001/02/15 Reflec Evolution Limited is no longer carrying the name Plast Chem International.

The firm has 2 directors, namely Calvin H., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 31 January 2003 and Calvin H. has been with the company for the least time - from 1 July 2022. Currently 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.

Reflec Evolution Limited Address / Contact

Office Address Road One
Office Address2 Winsford Industrial Estate
Town Winsford
Post code CW7 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03300499
Date of Incorporation Thu, 9th Jan 1997
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Calvin H.

Position: Director

Appointed: 01 July 2022

Paul H.

Position: Director

Appointed: 31 January 2003

John K.

Position: Secretary

Appointed: 19 May 2016

Resigned: 01 February 2018

Martin C.

Position: Director

Appointed: 18 November 2009

Resigned: 19 May 2016

Martin C.

Position: Secretary

Appointed: 05 September 2008

Resigned: 19 May 2016

Ronald T.

Position: Director

Appointed: 02 January 2008

Resigned: 29 June 2018

Iain L.

Position: Secretary

Appointed: 04 June 2007

Resigned: 05 September 2008

Kevin B.

Position: Secretary

Appointed: 31 July 2005

Resigned: 03 June 2007

Peter S.

Position: Director

Appointed: 29 May 2002

Resigned: 03 September 2007

Stuart D.

Position: Director

Appointed: 25 April 2001

Resigned: 08 November 2002

David C.

Position: Secretary

Appointed: 04 October 2000

Resigned: 31 July 2005

Alan E.

Position: Secretary

Appointed: 26 March 1998

Resigned: 04 October 2000

Graeme S.

Position: Director

Appointed: 01 August 1997

Resigned: 01 April 1998

Terence T.

Position: Secretary

Appointed: 01 August 1997

Resigned: 26 March 1998

Peter W.

Position: Director

Appointed: 24 July 1997

Resigned: 24 October 2001

Peter W.

Position: Secretary

Appointed: 24 July 1997

Resigned: 01 August 1997

Nicholas R.

Position: Director

Appointed: 24 July 1997

Resigned: 06 January 2003

Nesta L.

Position: Nominee Director

Appointed: 09 January 1997

Resigned: 10 January 1997

Pamela P.

Position: Nominee Secretary

Appointed: 09 January 1997

Resigned: 10 January 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Reflec Plc from Winsford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reflec Plc

Reflec Plc Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 15 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Plast Chem International February 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand940 199940 4281 129 1621 165 987865 946813 330925 064
Current Assets1 573 1741 564 7661 952 2332 199 2181 171 2961 226 4331 316 496
Debtors623 980615 343814 0761 024 236296 355404 108382 437
Other Debtors40 00040 00040 00067 27050 30756 41387 797
Property Plant Equipment306 820313 754286 213259 997240 870204 346229 984
Total Inventories8 9958 9958 9958 9958 9958 9958 995
Other
Accumulated Depreciation Impairment Property Plant Equipment1 620 4651 707 9461 769 9871 812 2031 847 8301 884 3541 917 568
Additions Other Than Through Business Combinations Property Plant Equipment   16 00016 500 58 852
Amounts Owed By Related Parties  328 371587 3144 923  
Amounts Owed To Group Undertakings39 99279 060516 337861 148 2 37215 971
Average Number Employees During Period14161816171612
Creditors248 442275 518730 0551 151 152317 194364 243545 219
Deferred Tax Asset Debtors  94 00370 00021 37542 00042 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases98 13087 96197 661354 109255 215159 650153 385
Increase From Depreciation Charge For Year Property Plant Equipment 87 48162 04142 21635 62736 52433 214
Net Current Assets Liabilities1 324 7321 289 2481 222 1781 048 066854 102862 190771 277
Other Creditors1 738 1 871125 589200 297244 570306 181
Other Taxation Social Security Payable15 06715 27513 90162 95347 37368 28542 942
Property Plant Equipment Gross Cost1 927 2852 021 7002 056 2002 072 2002 088 7002 088 7002 147 552
Total Assets Less Current Liabilities1 631 5521 603 0021 508 3911 308 0631 094 9721 066 5361 001 261
Trade Creditors Trade Payables85 85888 37995 375101 46269 52449 016180 125
Trade Debtors Trade Receivables314 316318 906342 038299 652219 750305 695252 640
Accrued Liabilities43 06454 60054 078    
Amounts Owed By Group Undertakings92 071141 059328 371    
Prepayments Accrued Income22 58825 1289 664    
Total Additions Including From Business Combinations Property Plant Equipment 94 41534 500    
Value-added Tax Payable62 72338 20448 493    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements