Reflex Kingsway Limited

DataGardener
dissolved
Unknown

Reflex Kingsway Limited

01408990Private Limited With Share Capital

Vision House Hamilton Way, Mansfield, Nottinghamshire, NG185BU
Incorporated

12/01/1979

Company Age

47 years

Directors

1

Employees

SIC Code

18121

Risk

not scored

Company Overview

Registration, classification & business activity

Reflex Kingsway Limited (01408990) is a private limited with share capital incorporated on 12/01/1979 (47 years old) and registered in nottinghamshire, NG185BU. The company operates under SIC code 18121 - manufacture of printed labels.

Kingsway printers was established in december 1972 after gaining industry recognition as a top quality commercial print company.

Private Limited With Share Capital
SIC: 18121
Unknown
Incorporated 12/01/1979
NG185BU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

24

Registered

0

Outstanding

0

Part Satisfied

24

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:21-10-2025
Gazette Notice Voluntary
Category:Gazette
Date:05-08-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2021
Legacy
Category:Capital
Date:23-04-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-04-2021
Legacy
Category:Insolvency
Date:23-04-2021
Resolution
Category:Resolution
Date:23-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:23-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2019
Resolution
Category:Resolution
Date:23-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2018
Resolution
Category:Resolution
Date:24-01-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2014
Termination Secretary Company With Name
Category:Officers
Date:07-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:15-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Mortgage
Date:14-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Termination Director Company With Name
Category:Officers
Date:17-01-2011
Termination Director Company With Name
Category:Officers
Date:05-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2009
Legacy
Category:Annual Return
Date:25-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2008
Legacy
Category:Annual Return
Date:05-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2007

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date30/11/2025
Filing Date14/11/2024
Latest Accounts29/02/2024

Trading Addresses

Unit 4 Bradleys Corner, Grimsby, South Humberside, DN364BG
Vision House Hamilton Way, Mansfield, Nottinghamshire, NG185BURegistered

Contact

01472211122
enquiries@kingswayprinters.com
kingswayprinters.com
Vision House Hamilton Way, Mansfield, Nottinghamshire, NG185BU