Reflex Flexible Packaging Limited

DataGardener
live
Medium

Reflex Flexible Packaging Limited

00797757Private Limited With Share Capital

Vision House Hamilton Way, Mansfield, Nottinghamshire, NG185BU
Incorporated

23/03/1964

Company Age

62 years

Directors

6

Employees

92

SIC Code

22220

Risk

moderate risk

Company Overview

Registration, classification & business activity

Reflex Flexible Packaging Limited (00797757) is a private limited with share capital incorporated on 23/03/1964 (62 years old) and registered in nottinghamshire, NG185BU. The company operates under SIC code 22220 and is classified as Medium.

Reflex was formed in 2002 and from the outset valued sustainability and has a goal to be ‘the world’s most sustainable packaging company’, which is still at the heart of all global operations.now operating out of 25 sites across the globe with a varied and wide range of products, reflex helps to cre...

Private Limited With Share Capital
SIC: 22220
Medium
Incorporated 23/03/1964
NG185BU
92 employees

Financial Overview

Total Assets

£11.27M

Liabilities

£16.14M

Net Assets

£-4.87M

Turnover

£15.03M

Cash

£291.0K

Key Metrics

92

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

20

Registered

1

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:21-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Capital Allotment Shares
Category:Capital
Date:23-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2020
Capital Allotment Shares
Category:Capital
Date:17-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2016
Capital Allotment Shares
Category:Capital
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2015
Resolution
Category:Resolution
Date:12-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2012
Legacy
Category:Mortgage
Date:06-08-2012
Legacy
Category:Mortgage
Date:20-06-2012
Legacy
Category:Mortgage
Date:20-06-2012
Legacy
Category:Mortgage
Date:20-06-2012
Legacy
Category:Mortgage
Date:20-06-2012
Legacy
Category:Mortgage
Date:07-04-2012
Legacy
Category:Mortgage
Date:29-03-2012
Capital Allotment Shares
Category:Capital
Date:17-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Accounts With Made Up Date
Category:Accounts
Date:23-11-2011
Termination Director Company With Name
Category:Officers
Date:01-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:08-02-2011
Change Of Name Notice
Category:Change Of Name
Date:08-02-2011
Resolution
Category:Resolution
Date:03-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:25-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2011
Termination Director Company With Name
Category:Officers
Date:25-01-2011
Termination Secretary Company With Name
Category:Officers
Date:25-01-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-01-2011
Legacy
Category:Mortgage
Date:18-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2009
Legacy
Category:Annual Return
Date:12-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2008
Legacy
Category:Annual Return
Date:09-01-2008
Legacy
Category:Officers
Date:09-01-2008
Legacy
Category:Address
Date:09-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2007
Legacy
Category:Annual Return
Date:12-01-2007

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/11/2026
Filing Date20/11/2025
Latest Accounts28/02/2025

Trading Addresses

Airmans Business Park, Ratby Ln, Leicester, Leicestershire, LE33PZ
Vision House Hamilton Way, Mansfield, Notts, NG185BURegistered

Contact

01623675000
sales@reflexlabels.co.ukwebenquiries@reflexlabels.co.uk
reflexlabels.co.uk
Vision House Hamilton Way, Mansfield, Nottinghamshire, NG185BU