Reflex Care Limited READING


Founded in 1992, Reflex Care, classified under reg no. 02711056 is an active company. Currently registered at 1 Bennet Court RG2 0QX, Reading the company has been in the business for 32 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 3rd March 1995 Reflex Care Limited is no longer carrying the name Reflex Presentations.

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 the moment 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 Care Limited Address / Contact

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

Company Information / Profile

Registration Number 02711056
Date of Incorporation Thu, 30th Apr 1992
Industry Dormant Company
End of financial Year 30th June
Company age 32 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 Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

John C.

Position: Director

Appointed: 19 September 2023

Stuart B.

Position: Director

Appointed: 04 August 2021

Alpesh U.

Position: Director

Appointed: 04 August 2021

Resigned: 29 September 2023

Sajan S.

Position: Director

Appointed: 04 August 2021

Resigned: 13 October 2023

William J.

Position: Director

Appointed: 21 November 2005

Resigned: 04 August 2021

Roland D.

Position: Director

Appointed: 21 November 2005

Resigned: 30 June 2016

William J.

Position: Secretary

Appointed: 25 April 2003

Resigned: 04 August 2021

Andrew B.

Position: Director

Appointed: 22 April 2003

Resigned: 04 August 2021

Mary P.

Position: Secretary

Appointed: 22 April 2003

Resigned: 25 April 2003

Nicholas H.

Position: Director

Appointed: 18 January 2000

Resigned: 22 April 2003

Timothy R.

Position: Secretary

Appointed: 23 February 1995

Resigned: 22 April 2003

Andrew B.

Position: Secretary

Appointed: 07 August 1992

Resigned: 23 February 1995

Andrew B.

Position: Director

Appointed: 07 August 1992

Resigned: 18 January 2000

John W.

Position: Director

Appointed: 07 August 1992

Resigned: 28 March 1997

Legist Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1992

Resigned: 07 August 1992

Legist Secretaries Limited

Position: Corporate Nominee Director

Appointed: 30 April 1992

Resigned: 07 August 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Reflex Audio Visual 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 Audio Visual 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 4718834
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Reflex Presentations March 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312022-06-302023-06-30
Balance Sheet
Debtors222
Net Assets Liabilities222
Other
Version Production Software 2 0232 023
Amounts Owed By Group Undertakings Participating Interests222
Net Current Assets Liabilities222
Nominal Value Allotted Share Capital222
Number Shares Allotted 22
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 30th June 2022
filed on: 31st, March 2023
Free Download (6 pages)

Company search

Advertisements