Reflecting Roadstuds Limited HALIFAX


Reflecting Roadstuds started in year 1935 as Private Limited Company with registration number 00298350. The Reflecting Roadstuds company has been functioning successfully for eighty nine years now and its status is active. The firm's office is based in Halifax at 1 Mill Lane. Postal code: HX3 6TR.

At present there are 6 directors in the the firm, namely Jane F., Jack S. and Robin S. and others. In addition one secretary - Robin S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joseph H. who worked with the the firm until 11 November 2005.

Reflecting Roadstuds Limited Address / Contact

Office Address 1 Mill Lane
Office Address2 Boothtown
Town Halifax
Post code HX3 6TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00298350
Date of Incorporation Fri, 15th Mar 1935
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st March
Company age 89 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Jane F.

Position: Director

Appointed: 20 September 2021

Robin S.

Position: Secretary

Appointed: 20 September 2021

Jack S.

Position: Director

Appointed: 03 September 2018

Robin S.

Position: Director

Appointed: 24 July 2018

Richard B.

Position: Director

Appointed: 24 July 2018

Robert S.

Position: Director

Appointed: 11 November 2005

Joseph H.

Position: Director

Appointed: 11 November 2005

Trevor S.

Position: Director

Resigned: 06 August 2017

Joseph H.

Position: Secretary

Resigned: 11 November 2005

James S.

Position: Director

Appointed: 24 July 2018

Resigned: 20 September 2021

William D.

Position: Director

Appointed: 11 November 2005

Resigned: 22 May 2019

Michael S.

Position: Director

Appointed: 11 November 2005

Resigned: 20 September 2021

Michael S.

Position: Secretary

Appointed: 11 November 2005

Resigned: 20 September 2021

Joseph H.

Position: Director

Appointed: 20 November 1991

Resigned: 13 October 2010

Henry B.

Position: Director

Appointed: 20 November 1991

Resigned: 13 January 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Janice D. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Glenda S. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Trevor S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Janice D.

Notified on 27 March 2018
Ceased on 24 July 2018
Nature of control: 50,01-75% voting rights
25-50% shares

Glenda S.

Notified on 27 March 2018
Ceased on 24 July 2018
Nature of control: 50,01-75% voting rights
25-50% shares

Trevor S.

Notified on 6 August 2017
Ceased on 27 March 2018
Nature of control: 75,01-100% voting rights
25-50% shares

Trevor S.

Notified on 6 April 2016
Ceased on 6 August 2017
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, October 2023
Free Download (11 pages)

Company search

Advertisements