Reflex Labelplus Limited MANSFIELD


Founded in 1976, Reflex Labelplus, classified under reg no. 01251298 is an active company. Currently registered at Vision House NG18 5BU, Mansfield the company has been in the business for fourty eight years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023. Since February 25, 2016 Reflex Labelplus Limited is no longer carrying the name Reflex Labelsco.

The company has one director. Ian K., appointed on 5 October 2012. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Reflex Labelplus Limited Address / Contact

Office Address Vision House
Office Address2 Hamilton Way
Town Mansfield
Post code NG18 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01251298
Date of Incorporation Thu, 25th Mar 1976
Industry Manufacture of printed labels
End of financial Year 28th February
Company age 48 years old
Account next due date Sat, 30th Nov 2024 (198 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Ian K.

Position: Director

Appointed: 05 October 2012

Marion R.

Position: Secretary

Resigned: 31 March 1995

John T.

Position: Director

Appointed: 05 October 2012

Resigned: 20 January 2022

Kevin M.

Position: Director

Appointed: 05 October 2012

Resigned: 17 September 2014

David S.

Position: Director

Appointed: 01 September 2008

Resigned: 08 October 2012

Samantha C.

Position: Director

Appointed: 31 October 2007

Resigned: 13 May 2008

Beverley L.

Position: Director

Appointed: 18 June 2007

Resigned: 23 June 2008

Dominic W.

Position: Secretary

Appointed: 18 June 2007

Resigned: 05 October 2012

Dominic W.

Position: Director

Appointed: 18 June 2007

Resigned: 05 October 2012

John W.

Position: Director

Appointed: 18 June 2007

Resigned: 13 November 2007

Karl S.

Position: Director

Appointed: 18 June 2007

Resigned: 30 April 2008

Jamie R.

Position: Director

Appointed: 02 November 2004

Resigned: 17 April 2009

Paul L.

Position: Director

Appointed: 31 March 1995

Resigned: 30 September 2008

David A.

Position: Director

Appointed: 31 March 1995

Resigned: 18 June 2007

Philip W.

Position: Secretary

Appointed: 31 March 1995

Resigned: 18 June 2007

Marion R.

Position: Director

Appointed: 27 July 1991

Resigned: 18 June 2007

Robert R.

Position: Director

Appointed: 27 July 1991

Resigned: 18 June 2007

Donald U.

Position: Director

Appointed: 27 July 1991

Resigned: 30 June 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is The Reflex Group Ltd from Mansfield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Reflex Group Ltd

Vision House Hamilton Way, Mansfield, NG18 5BU, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 04341532
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Reflex Labelsco February 25, 2016
Labelsco August 13, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to February 28, 2023
filed on: 26th, October 2023
Free Download (10 pages)

Company search

Advertisements