REFLEX SHERWOOD LIMITED - MANSFIELD
Company Profile | Company Filings |
Overview
REFLEX SHERWOOD LIMITED is a Private Limited Company from MANSFIELD ENGLAND and has the status: Dissolved - no longer trading.
REFLEX SHERWOOD LIMITED was incorporated 44 years ago on 02/08/1979 and has the registered number: 01441369. The accounts status is TOTAL EXEMPTION FULL.
REFLEX SHERWOOD LIMITED was incorporated 44 years ago on 02/08/1979 and has the registered number: 01441369. The accounts status is TOTAL EXEMPTION FULL.
REFLEX SHERWOOD LIMITED - MANSFIELD
This company is listed in the following categories:
22220 - Manufacture of plastic packing goods
22220 - Manufacture of plastic packing goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 31/12/2017 |
Registered Office
VISION HOUSE
MANSFIELD
NOTTS
NG18 5BU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN MICHAEL TURNER | Feb 1956 | British | Director | 2018-04-20 | CURRENT |
MR IAN GEORGE KENDALL | Mar 1965 | British | Director | 2018-04-20 | CURRENT |
MR DERRICK SWIFT | May 1950 | British | Director | 2009-08-01 UNTIL 2016-02-29 | RESIGNED |
MRS JANET OLIVE ROGERS | Jul 1950 | British | Director | RESIGNED | |
MR RICHARD STUART ROGERS | Feb 1969 | British | Director | 2017-09-01 UNTIL 2018-04-20 | RESIGNED |
MR BRIAN GEORGE ROGERS | Nov 1938 | English | Director | RESIGNED | |
DAVID REYNOLDS | May 1953 | British | Director | RESIGNED | |
MRS JANET OLIVE ROGERS | Jul 1950 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Reflex Group Limited | 2018-04-20 | Mansfield Notts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Managing Director Brian George Rogers | 2016-08-08 - 2018-04-20 | 11/1938 | Mansfield Notts |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as trust Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as trust Voting rights 25 to 50 percent as firm Right to appoint and remove directors Significant influence or control as firm |
Janet Olive Rogers | 2016-04-06 - 2018-04-20 | 7/1950 | Derby |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sherwood Packaging Limited - Accounts to registrar (filleted) - small 17.3 | 2018-04-10 | 31-12-2017 | £859,429 Cash £1,384,317 equity |
Sherwood Packaging Limited - Accounts to registrar - small 16.1.1 | 2017-03-29 | 31-12-2016 | £756,841 Cash £1,346,482 equity |
Sherwood Packaging Limited - Abbreviated accounts 16.1 | 2016-09-14 | 31-12-2015 | £715,449 Cash £1,315,363 equity |