Reflex Marketing & Promotions Limited ST. AUSTELL


Reflex Marketing & Promotions started in year 1995 as Private Limited Company with registration number 03130443. The Reflex Marketing & Promotions company has been functioning successfully for 29 years now and its status is active. The firm's office is based in St. Austell at Esam Carluddon Technology Park. Postal code: PL26 8WE.

The company has 2 directors, namely Miles L., Kyle S.. Of them, Miles L., Kyle S. have been with the company the longest, being appointed on 26 March 2021. 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 Marketing & Promotions Limited Address / Contact

Office Address Esam Carluddon Technology Park
Office Address2 Carluddon
Town St. Austell
Post code PL26 8WE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03130443
Date of Incorporation Fri, 24th Nov 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Miles L.

Position: Director

Appointed: 26 March 2021

Kyle S.

Position: Director

Appointed: 26 March 2021

Jonathan W.

Position: Secretary

Appointed: 31 March 2020

Resigned: 26 March 2021

Brian D.

Position: Secretary

Appointed: 28 March 2019

Resigned: 31 March 2020

Donald H.

Position: Director

Appointed: 12 April 1996

Resigned: 26 March 2021

Stephen M.

Position: Director

Appointed: 19 January 1996

Resigned: 24 April 2007

Jonathan W.

Position: Secretary

Appointed: 19 January 1996

Resigned: 28 March 2019

Jonathan W.

Position: Director

Appointed: 19 January 1996

Resigned: 26 March 2021

William F.

Position: Secretary

Appointed: 24 November 1995

Resigned: 19 January 1996

Nominee Directors Ltd

Position: Nominee Director

Appointed: 24 November 1995

Resigned: 24 November 1995

Richard D.

Position: Director

Appointed: 24 November 1995

Resigned: 19 January 1996

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 24 November 1995

Resigned: 24 November 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Fluid Branding Holdings Limited from St. Austell, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Donald H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jonathan W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fluid Branding Holdings Limited

Esam Carluddon Technology Park, Carluddon, St. Austell, Cornwall, PL26 8WE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11739874
Notified on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Donald H.

Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan W.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth155 061218 326    
Balance Sheet
Cash Bank On Hand  7 286186 09075 479 
Current Assets1 149 5511 047 9971 033 0021 224 2531 411 0721 101 647
Debtors1 095 0891 020 0461 003 3501 004 2631 259 648996 868
Net Assets Liabilities 218 326258 535288 009391 637320 435
Other Debtors 75 17758 90163 29713 25015 106
Property Plant Equipment 9 10410 89028 67524 35333 164
Total Inventories 27 95122 36633 90075 945104 779
Net Assets Liabilities Including Pension Asset Liability155 061218 326    
Stocks Inventory54 46227 951    
Tangible Fixed Assets14 7899 104    
Reserves/Capital
Called Up Share Capital50 00050 000    
Profit Loss Account Reserve85 061148 326    
Shareholder Funds155 061218 326    
Other
Total Fixed Assets Additions 3 930    
Total Fixed Assets Cost Or Valuation138 199142 129    
Total Fixed Assets Depreciation123 410133 025    
Total Fixed Assets Depreciation Charge In Period 9 615    
Accumulated Depreciation Impairment Property Plant Equipment 133 025140 211113 498122 67071 763
Additions Other Than Through Business Combinations Property Plant Equipment  8 972   
Average Number Employees During Period 2022212528
Bank Borrowings Overdrafts 112 41314 41312 433 240 949
Corporation Tax Payable 27 55623 387   
Creditors 838 7754 2751 4951 040 075808 856
Depreciation Rate Used For Property Plant Equipment  25   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 212 000159 000   
Increase From Depreciation Charge For Year Property Plant Equipment  7 1866 1949 17212 895
Net Current Assets Liabilities140 272209 222251 920265 190370 997292 791
Number Shares Issued Fully Paid 200200200200200
Other Creditors 55 97527 20021 78555 22410 250
Other Taxation Social Security Payable 49 62057 30377 94593 51515 655
Par Value Share  1111
Property Plant Equipment Gross Cost 142 129151 101142 173147 023104 927
Total Assets Less Current Liabilities155 061218 326262 810293 865395 350325 955
Trade Creditors Trade Payables 593 211679 640844 120889 841542 002
Trade Debtors Trade Receivables 944 869944 449940 9661 246 398981 762
Bank Overdrafts   12 433  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   32 907 63 802
Disposals Property Plant Equipment   32 907 64 467
Finance Lease Liabilities Present Value Total  4 2751 4951 495 
Provisions For Liabilities Balance Sheet Subtotal   4 3613 7135 520
Total Additions Including From Business Combinations Property Plant Equipment   23 9794 85022 371
Total Borrowings   16 708  
Creditors Due Within One Year Total Current Liabilities1 009 279838 775    
Fixed Assets14 7899 104    
Other Aggregate Reserves10 00010 000    
Share Premium Account10 00010 000    
Tangible Fixed Assets Additions 3 930    
Tangible Fixed Assets Cost Or Valuation138 199142 129    
Tangible Fixed Assets Depreciation123 410133 025    
Tangible Fixed Assets Depreciation Charge For Period 9 615    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to July 31, 2022
filed on: 9th, May 2023
Free Download (7 pages)

Company search