Reflex Holdings Ltd HOOK


Founded in 1996, Reflex Holdings, classified under reg no. 03299323 is an active company. Currently registered at Kimarland West Green Road RG27 8JW, Hook the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 20th August 2007 Reflex Holdings Ltd is no longer carrying the name Integra Office Solutions.

At the moment there are 2 directors in the the firm, namely Martin P. and Mark P.. In addition one secretary - Linda P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert J. who worked with the the firm until 9 January 2014.

Reflex Holdings Ltd Address / Contact

Office Address Kimarland West Green Road
Office Address2 Hartley Wintney
Town Hook
Post code RG27 8JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03299323
Date of Incorporation Tue, 31st Dec 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Martin P.

Position: Director

Appointed: 12 October 2015

Linda P.

Position: Secretary

Appointed: 12 October 2015

Mark P.

Position: Director

Appointed: 17 June 2006

Luke C.

Position: Director

Appointed: 03 September 2007

Resigned: 01 January 2008

Terence O.

Position: Director

Appointed: 17 June 2006

Resigned: 01 January 2008

Neil B.

Position: Director

Appointed: 05 June 2006

Resigned: 01 January 2008

Paul M.

Position: Director

Appointed: 20 May 2005

Resigned: 01 January 2008

Peter W.

Position: Director

Appointed: 26 June 2003

Resigned: 01 January 2008

Carl D.

Position: Director

Appointed: 07 July 2000

Resigned: 20 June 2013

James M.

Position: Director

Appointed: 07 July 2000

Resigned: 17 June 2006

Richard N.

Position: Director

Appointed: 15 January 1998

Resigned: 01 January 2008

Clive M.

Position: Director

Appointed: 01 January 1998

Resigned: 01 January 2008

Roderick T.

Position: Director

Appointed: 27 June 1997

Resigned: 10 October 2015

Leonard G.

Position: Director

Appointed: 27 June 1997

Resigned: 26 June 2003

Lee M.

Position: Director

Appointed: 17 March 1997

Resigned: 19 December 2006

Phillip H.

Position: Director

Appointed: 20 February 1997

Resigned: 30 April 1998

Paul M.

Position: Director

Appointed: 20 February 1997

Resigned: 27 June 1997

Allan T.

Position: Director

Appointed: 20 February 1997

Resigned: 07 July 2000

Peter D.

Position: Director

Appointed: 20 February 1997

Resigned: 27 June 1997

Andrew P.

Position: Director

Appointed: 20 February 1997

Resigned: 25 July 2007

Martin T.

Position: Director

Appointed: 20 February 1997

Resigned: 27 June 1997

Robert J.

Position: Director

Appointed: 20 February 1997

Resigned: 20 June 2013

Peter E.

Position: Director

Appointed: 20 February 1997

Resigned: 25 July 2007

Allan C.

Position: Director

Appointed: 20 February 1997

Resigned: 27 September 2006

Simon R.

Position: Director

Appointed: 20 February 1997

Resigned: 25 July 2007

Malcolm W.

Position: Director

Appointed: 20 February 1997

Resigned: 12 March 1998

Jonathan S.

Position: Director

Appointed: 20 February 1997

Resigned: 07 July 2000

Stephen C.

Position: Director

Appointed: 20 February 1997

Resigned: 03 November 2004

Robert D.

Position: Director

Appointed: 20 February 1997

Resigned: 25 July 2007

Ronald P.

Position: Director

Appointed: 31 December 1996

Resigned: 27 June 1997

Robert J.

Position: Secretary

Appointed: 31 December 1996

Resigned: 09 January 2014

David C.

Position: Director

Appointed: 31 December 1996

Resigned: 15 January 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Mark P. This PSC has significiant influence or control over the company,.

Mark P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Integra Office Solutions August 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand664 034660 418626 500649 600
Current Assets667 648660 418626 500667 282
Debtors3 614  17 682
Net Assets Liabilities708 820704 289685 032691 367
Other Debtors3 614   
Property Plant Equipment785   
Other
Version Production Software 2 021 2 024
Accrued Liabilities 750750750
Accumulated Depreciation Impairment Property Plant Equipment1 5722 3572 3572 357
Average Number Employees During Period2222
Creditors34 61331 12916 46845 808
Deferred Income28 04918 60016 72636 345
Fixed Assets75 78575 000  
Increase From Depreciation Charge For Year Property Plant Equipment 785  
Investment Property75 00075 00075 00075 000
Investment Property Fair Value Model75 00075 00075 000 
Net Current Assets Liabilities633 035629 289610 032621 474
Nominal Value Allotted Share Capital20 34420 34420 34420 344
Number Shares Allotted 20 34420 34420 344
Other Creditors472 3482323
Par Value Share 111
Property Plant Equipment Gross Cost2 3572 3572 3572 357
Taxation Social Security Payable6 057141-4 7021 504
Total Assets Less Current Liabilities  685 032696 474
Trade Creditors Trade Payables4609 3594 1605 107
Trade Debtors Trade Receivables   17 682
Value-added Tax Payable -69-4897 186

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, September 2023
Free Download (7 pages)

Company search

Advertisements