Reflex Vehicle Hire Limited

DataGardener
reflex vehicle hire limited
in administration
Medium

Reflex Vehicle Hire Limited

07813062Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, Landmark St Peters Square 1, Manchester, M14PB
Incorporated

17/10/2011

Company Age

14 years

Directors

2

Employees

147

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

Reflex Vehicle Hire Limited (07813062) is a private limited with share capital incorporated on 17/10/2011 (14 years old) and registered in manchester, M14PB. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Hireway vehicle rental now trade under reflex vehicle hire.for all enquiries, please visit www.reflexvehiclehire.com

Private Limited With Share Capital
SIC: 77110
Medium
Incorporated 17/10/2011
M14PB
147 employees

Financial Overview

Total Assets

£77.37M

Liabilities

£68.58M

Net Assets

£8.79M

Turnover

£56.06M

Cash

£849.2K

Key Metrics

147

Employees

2

Directors

4

Shareholders

6

CCJs

Board of Directors

2

Charges

15

Registered

12

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-03-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:26-01-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:21-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-05-2025
Accounts With Accounts Type Group
Category:Accounts
Date:17-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2022
Capital Cancellation Shares
Category:Capital
Date:05-10-2022
Capital Return Purchase Own Shares
Category:Capital
Date:05-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Capital Cancellation Shares
Category:Capital
Date:24-10-2021
Capital Cancellation Shares
Category:Capital
Date:24-10-2021
Capital Return Purchase Own Shares
Category:Capital
Date:11-10-2021
Capital Return Purchase Own Shares
Category:Capital
Date:11-10-2021
Capital Return Purchase Own Shares
Category:Capital
Date:11-10-2021
Capital Cancellation Shares
Category:Capital
Date:20-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2021
Resolution
Category:Resolution
Date:31-08-2021
Memorandum Articles
Category:Incorporation
Date:24-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-08-2021
Legacy
Category:Capital
Date:02-08-2021
Legacy
Category:Insolvency
Date:02-08-2021
Resolution
Category:Resolution
Date:02-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2020
Capital Cancellation Shares
Category:Capital
Date:03-06-2020
Capital Return Purchase Own Shares
Category:Capital
Date:02-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2020
Capital Return Purchase Own Shares
Category:Capital
Date:25-11-2019
Capital Cancellation Shares
Category:Capital
Date:12-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:09-07-2019
Resolution
Category:Resolution
Date:26-06-2019
Capital Allotment Shares
Category:Capital
Date:14-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Resolution
Category:Resolution
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-06-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-03-2018
Legacy
Category:Capital
Date:13-03-2018
Legacy
Category:Insolvency
Date:13-03-2018
Resolution
Category:Resolution
Date:13-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2017
Capital Alter Shares Consolidation
Category:Capital
Date:24-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2017
Capital Cancellation Shares
Category:Capital
Date:12-06-2017
Capital Return Purchase Own Shares
Category:Capital
Date:12-06-2017
Memorandum Articles
Category:Incorporation
Date:08-06-2017
Resolution
Category:Resolution
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2016

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months3
60 Months10

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date29/03/2026
Filing Date17/03/2025
Latest Accounts31/12/2023

Trading Addresses

22 Belton Road West, Loughborough, Leicestershire, LE115TR
C/O Grant Thornton Uk Advisory &, Landmark St Peters Square 1, Manchester, M1 4Pb, M14PBRegistered

Contact

03304609913
reflexvehiclehire.com
C/O Grant Thornton Uk Advisory &, Landmark St Peters Square 1, Manchester, M14PB