Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REFLEX KINGSWAY LIMITED
Company Information for

REFLEX KINGSWAY LIMITED

VISION HOUSE, HAMILTON WAY, MANSFIELD, NOTTINGHAMSHIRE, NG18 5BU,
Company Registration Number
01408990
Private Limited Company
Active

Company Overview

About Reflex Kingsway Ltd
REFLEX KINGSWAY LIMITED was founded on 1979-01-12 and has its registered office in Mansfield. The organisation's status is listed as "Active". Reflex Kingsway Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REFLEX KINGSWAY LIMITED
 
Legal Registered Office
VISION HOUSE
HAMILTON WAY
MANSFIELD
NOTTINGHAMSHIRE
NG18 5BU
Other companies in DN36
 
Previous Names
J. & M. PULLAN LIMITED24/01/2018
Filing Information
Company Number 01408990
Company ID Number 01408990
Date formed 1979-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 08:04:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFLEX KINGSWAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REFLEX KINGSWAY LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE KENDALL
Director 2018-01-19
JOHN MICHAEL TURNER
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN DAVIES
Director 2006-01-01 2018-01-19
MICHAEL DAVID GODDARD
Director 2001-05-01 2018-01-19
JAMES PULLAN
Director 2014-01-01 2018-01-19
MARY PULLAN
Director 1991-01-31 2018-01-19
RICHARD JAMES PULLAN
Director 1991-01-31 2018-01-19
MARY PULLAN
Company Secretary 1991-01-31 2014-01-01
ROGER BENNETT
Director 2010-08-16 2011-01-14
JAMES PULLAN
Director 1991-01-31 2010-12-31
TIMOTHY EDWARD MATTHEWS
Director 2000-05-10 2000-09-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-20CONFIRMATION STATEMENT MADE ON 17/01/25, WITH NO UPDATES
2024-11-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/24
2023-01-20CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL TURNER
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL TURNER
2022-01-19CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-04-23SH20Statement by Directors
2021-04-23SH19Statement of capital on 2021-04-23 GBP 1
2021-04-23CAP-SSSolvency Statement dated 28/02/21
2021-04-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-01-22PSC03Notification of The Reflex Group Limited as a person with significant control on 2021-01-16
2021-01-22PSC07CESSATION OF IAN GEORGE KENDALL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014089900022
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014089900023
2019-04-30DISS40Compulsory strike-off action has been discontinued
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-04-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-05AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-02-23RES01ADOPT ARTICLES 23/02/18
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014089900024
2018-02-05PSC07CESSATION OF JAMES PULLAN AS A PSC
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEORGE KENDALL
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL TURNER
2018-02-05PSC07CESSATION OF RICHARD JAMES PULLAN AS A PSC
2018-02-05PSC07CESSATION OF MARY PULLAN AS A PSC
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014089900023
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PULLAN
2018-01-25AP01DIRECTOR APPOINTED MR IAN GEORGE KENDALL
2018-01-25AP01DIRECTOR APPOINTED MR JOHN MICHAEL TURNER
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PULLAN
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY PULLAN
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODDARD
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVIES
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM Kingsway House Bradley Corner Wilton Road Industrial Estate Humberston Grimsby South Humberside DN36 4BG
2018-01-24RES15CHANGE OF COMPANY NAME 24/01/18
2018-01-24CERTNMCOMPANY NAME CHANGED J. & M. PULLAN LIMITED CERTIFICATE ISSUED ON 24/01/18
2018-01-22AA01Current accounting period extended from 31/12/17 TO 28/02/18
2017-04-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 39240
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 39240
2016-02-24AR0131/01/16 FULL LIST
2015-05-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 39240
2015-03-10AR0131/01/15 FULL LIST
2014-04-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 39240
2014-03-05AR0131/01/14 FULL LIST
2014-01-09AP01DIRECTOR APPOINTED MR JAMES PULLAN
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY MARY PULLAN
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014089900022
2013-03-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-12AR0131/01/13 FULL LIST
2012-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-16AR0131/01/12 FULL LIST
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-02AR0131/01/11 FULL LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BENNETT
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PULLAN
2010-08-16AP01DIRECTOR APPOINTED MR ROGER BENNETT
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-01AR0131/01/10 FULL LIST
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARY PULLAN / 01/04/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PULLAN / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PULLAN / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID GODDARD / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN DAVIES / 01/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PULLAN / 01/12/2009
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-06-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-13RES03EXEMPTION FROM APPOINTING AUDITORS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-04288aNEW DIRECTOR APPOINTED
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16288cDIRECTOR'S PARTICULARS CHANGED
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-02-18363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-03-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels




Licences & Regulatory approval
We could not find any licences issued to REFLEX KINGSWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REFLEX KINGSWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-17 Outstanding HSBC ASSET FINANCE (UK) LIMITED
LEGAL ASSIGNMENT 2011-05-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-10-10 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2005-11-04 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-11-04 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2005-10-18 Outstanding HSBC BANK PLC
DEBENTURE 2005-08-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-08-23 Outstanding HSBC BANK PLC
DEBENTURE 2003-08-27 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2003-08-26 Satisfied JAMES PULLAN, MARY PULLAN, RACHEL JEAN THOMPSON AND RICHARD PULLAN AND M B TRUSTEES LIMITED
LEGAL CHARGE 2003-08-26 Satisfied JAMES PULLAN, MARY PULLAN, RACHEL JEAN THOMPSON AND RICHARD PULLAN AND M B TRUSTEES LIMITED
LEGAL CHARGE 2002-09-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 1998-01-29 Satisfied BARCLAYS BANK PLC
MORTGAGE 1995-06-13 Satisfied JAMES PULLAN
CORPORATE MORTGAGE 1994-05-03 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1994-05-03 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1993-08-03 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1991-09-20 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1991-09-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1979-02-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REFLEX KINGSWAY LIMITED

Intangible Assets
Patents
We have not found any records of REFLEX KINGSWAY LIMITED registering or being granted any patents
Domain Names

REFLEX KINGSWAY LIMITED owns 1 domain names.

kingswayprinters.co.uk  

Trademarks
We have not found any records of REFLEX KINGSWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFLEX KINGSWAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18121 - Manufacture of printed labels) as REFLEX KINGSWAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REFLEX KINGSWAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REFLEX KINGSWAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REFLEX KINGSWAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1