Reflex Plus Ltd MANSFIELD


Founded in 1878, Reflex Plus, classified under reg no. 00012592 is an active company. Currently registered at C/o Reflex Labels, Vision House NG18 5BU, Mansfield the company has been in the business for one hundred and fourty six years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28. Since 2020-01-13 Reflex Plus Ltd is no longer carrying the name West Yorkshire Printing Company.

At the moment there are 3 directors in the the company, namely Raymond Y., Gary T. and Ian K.. In addition one secretary - Anthony J. - is with the firm. At the moment 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 Plus Ltd Address / Contact

Office Address C/o Reflex Labels, Vision House
Office Address2 Hamilton Way
Town Mansfield
Post code NG18 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00012592
Date of Incorporation Tue, 29th Oct 1878
Industry Printing n.e.c.
End of financial Year 28th February
Company age 146 years old
Account next due date Sat, 30th Nov 2024 (199 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

Anthony J.

Position: Secretary

Appointed: 10 January 2020

Raymond Y.

Position: Director

Appointed: 10 January 2020

Gary T.

Position: Director

Appointed: 10 January 2020

Ian K.

Position: Director

Appointed: 01 August 2017

Stephen S.

Position: Director

Appointed: 10 January 2020

Resigned: 17 April 2024

John T.

Position: Director

Appointed: 01 August 2017

Resigned: 10 January 2020

Belinda O.

Position: Director

Appointed: 02 November 2013

Resigned: 01 August 2017

John D.

Position: Director

Appointed: 26 July 2011

Resigned: 10 April 2017

Belinda O.

Position: Secretary

Appointed: 26 July 2011

Resigned: 01 August 2017

Michael W.

Position: Director

Appointed: 16 May 2006

Resigned: 01 August 2017

John D.

Position: Secretary

Appointed: 16 May 2006

Resigned: 26 July 2011

John D.

Position: Director

Appointed: 11 May 2004

Resigned: 01 August 2017

James S.

Position: Director

Appointed: 01 September 1999

Resigned: 31 August 2010

Stephen J.

Position: Director

Appointed: 20 August 1996

Resigned: 29 September 2013

Ernest F.

Position: Director

Appointed: 31 May 1991

Resigned: 01 September 1999

John D.

Position: Director

Appointed: 31 May 1991

Resigned: 26 July 2011

Kenneth B.

Position: Director

Appointed: 31 May 1991

Resigned: 23 February 2006

Donald S.

Position: Director

Appointed: 31 May 1991

Resigned: 15 May 2007

Peter H.

Position: Director

Appointed: 31 May 1991

Resigned: 31 January 2006

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we established, there is The Reflex Group Limited from Mansfield, England. This PSC is classified as "a private company limited by shares", 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. The second one in the persons with significant control register is Belinda O. This PSC owns 25-50% shares. Then there is Michael W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

The Reflex Group Limited

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

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (Uk)
Registration number 04341532
Notified on 1 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Belinda O.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% shares

Michael W.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

John D.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Company previous names

West Yorkshire Printing Company January 13, 2020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-02-28
filed on: 30th, October 2023
Free Download (30 pages)

Company search

Advertisements