Reflux Uk Limited TUNBRIDGE WELLS


Founded in 2015, Reflux Uk, classified under reg no. 09874811 is an active company. Currently registered at 10 Lonsdale Gardens TN1 1NU, Tunbridge Wells the company has been in the business for nine years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 4 directors, namely Martyn B., Chris G. and Gabrielle B. and others. Of them, Gabrielle B., Nicholas B. have been with the company the longest, being appointed on 17 November 2015 and Martyn B. and Chris G. have been with the company for the least time - from 1 April 2021. As of 29 April 2024, there were 2 ex directors - Simon F., Charlotte B. and others listed below. There were no ex secretaries.

Reflux Uk Limited Address / Contact

Office Address 10 Lonsdale Gardens
Town Tunbridge Wells
Post code TN1 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09874811
Date of Incorporation Tue, 17th Nov 2015
Industry Specialists medical practice activities
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Martyn B.

Position: Director

Appointed: 01 April 2021

Chris G.

Position: Director

Appointed: 01 April 2021

Gabrielle B.

Position: Director

Appointed: 17 November 2015

Nicholas B.

Position: Director

Appointed: 17 November 2015

Simon F.

Position: Director

Appointed: 19 September 2019

Resigned: 01 September 2020

Charlotte B.

Position: Director

Appointed: 17 November 2015

Resigned: 01 September 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Nicholas B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth20 988      
Balance Sheet
Cash Bank In Hand2 358      
Cash Bank On Hand2 35829 88453 731137 585199 860417 498475 406
Current Assets34 54596 984208 269274 962279 302469 846503 347
Debtors32 18767 100154 538137 37779 44252 34827 941
Net Assets Liabilities  179 147241 010245 992302 076335 232
Net Assets Liabilities Including Pension Asset Liability20 988      
Other Debtors1 0001 0001 0001 0001 0001 0001 000
Property Plant Equipment   2 8701 7025 9296 963
Reserves/Capital
Profit Loss Account Reserve20 988      
Shareholder Funds20 988      
Other
Amount Specific Advance Or Credit Directors21 31150 377151 847128 55660 30435 425901
Amount Specific Advance Or Credit Made In Period Directors33 30374 144163 976149 749115 25179 99228 573
Amount Specific Advance Or Credit Repaid In Period Directors11 99245 07862 506173 040183 503104 87163 097
Accrued Liabilities2 1002 4102 2702 3944 0443 724 
Accumulated Depreciation Impairment Property Plant Equipment   1 4353 0036 7569 633
Average Number Employees During Period  44245
Corporation Tax Payable5 24714 06323 16714 23315 65912 49320 213
Creditors12 55716 59829 12236 27734 689163 513151 687
Creditors Due After One Year1 000      
Creditors Due Within One Year12 557      
Increase From Depreciation Charge For Year Property Plant Equipment   1 4351 5683 7533 127
Net Current Assets Liabilities21 98880 386179 147238 685244 613306 333351 660
Number Shares Allotted1 000      
Other Creditors   15 06714 985 301
Par Value Share1      
Property Plant Equipment Gross Cost   4 3054 70512 68516 596
Provisions For Liabilities Balance Sheet Subtotal   54532310 18623 391
Total Additions Including From Business Combinations Property Plant Equipment   4 3054007 9804 661
Total Assets Less Current Liabilities21 98880 386179 147241 555246 315312 262358 623
Trade Creditors Trade Payables5 2101253 6854 5831123 23368 838
Trade Debtors Trade Receivables9 87615 7231 6907 82118 13812 31019 330
Value Shares Allotted1 000      
Accrued Liabilities Deferred Income     22 41063 812
Amounts Owed By Directors     35 425900
Disposals Decrease In Depreciation Impairment Property Plant Equipment      250
Disposals Property Plant Equipment      750
Other Taxation Social Security Payable     1 653-1 477
Prepayments     3 6136 711

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates November 16, 2023
filed on: 21st, November 2023
Free Download (4 pages)

Company search

Advertisements