Reflex 2005 Limited READING


Reflex 2005 started in year 2005 as Private Limited Company with registration number 05467449. The Reflex 2005 company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Reading at 1 Bennet Court. Postal code: RG2 0QZ. Since Thu, 11th Aug 2005 Reflex 2005 Limited is no longer carrying the name Fieldsec 321.

The firm has 2 directors, namely John C., Stuart B.. Of them, Stuart B. has been with the company the longest, being appointed on 4 August 2021 and John C. has been with the company for the least time - from 19 September 2023. 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.

Reflex 2005 Limited Address / Contact

Office Address 1 Bennet Court
Office Address2 Bennet Road
Town Reading
Post code RG2 0QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05467449
Date of Incorporation Tue, 31st May 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

John C.

Position: Director

Appointed: 19 September 2023

Stuart B.

Position: Director

Appointed: 04 August 2021

Sajan S.

Position: Director

Appointed: 04 August 2021

Resigned: 13 October 2023

Alpesh U.

Position: Director

Appointed: 04 August 2021

Resigned: 29 September 2023

Michael A.

Position: Director

Appointed: 11 July 2016

Resigned: 04 August 2021

Andrew B.

Position: Director

Appointed: 29 July 2005

Resigned: 04 August 2021

William J.

Position: Director

Appointed: 11 July 2005

Resigned: 04 August 2021

Roland D.

Position: Director

Appointed: 11 July 2005

Resigned: 30 June 2016

William J.

Position: Secretary

Appointed: 11 July 2005

Resigned: 04 August 2021

Barry N.

Position: Secretary

Appointed: 31 May 2005

Resigned: 11 July 2005

Speafi Limited

Position: Corporate Director

Appointed: 31 May 2005

Resigned: 11 July 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Reflex 2016 Limited from Reading, England. This PSC is categorised 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.

Reflex 2016 Limited

1 Bennet Court, Bennet Road, Reading, Berkshire, RG2 0QX, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10245274
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fieldsec 321 August 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312022-06-302023-06-30
Balance Sheet
Debtors333333
Net Assets Liabilities749 2143 075 9423 075 942
Other Debtors777
Other
Version Production Software 2 0232 023
Amounts Owed To Group Undertakings Participating Interests2 326 728  
Creditors2 326 728  
Investments3 075 9093 075 9093 075 909
Investments In Subsidiaries Measured Fair Value3 075 9093 075 9093 075 909
Net Current Assets Liabilities-2 326 6953333
Nominal Value Allotted Share Capital730 248730 248730 248
Number Shares Allotted 730 248730 248
Par Value Share 11
Recoverable Value-added Tax262626

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 4th, March 2024
Free Download (6 pages)

Company search

Advertisements