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

REFLEX MANUFACTURING SYSTEMS LIMITED

Moor Lane, Derby, Derbyshire, DE24 8BJ,
Company Registration Number
01234089
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Reflex Manufacturing Systems Ltd
REFLEX MANUFACTURING SYSTEMS LIMITED was founded on 1975-11-18 and has its registered office in Derbyshire. The organisation's status is listed as "Active - Proposal to Strike off". Reflex Manufacturing Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REFLEX MANUFACTURING SYSTEMS LIMITED
 
Legal Registered Office
Moor Lane
Derby
Derbyshire
DE24 8BJ
Other companies in DE24
 
Filing Information
Company Number 01234089
Company ID Number 01234089
Date formed 1975-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 01/06/2015
Return next due 29/06/2016
Type of accounts FULL
Last Datalog update: 2022-09-28 07:16:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFLEX MANUFACTURING SYSTEMS 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 MANUFACTURING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ROLLS-ROYCE SECRETARIAT LIMITED
Company Secretary 2009-10-13
WILLIAM SCOTT MANSFIELD
Director 2013-10-22
ROLLS-ROYCE DIRECTORATE LIMITED
Director 2009-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD ALLAN
Director 2004-12-07 2013-12-31
DELROSE JOY GOMA
Company Secretary 2004-03-05 2009-10-13
DELROSE JOY GOMA
Director 1999-06-21 2009-10-13
DAVID RANDAL BALE
Director 2004-12-07 2008-06-17
JOHN EMMERSON WARREN
Director 2002-07-12 2008-06-17
JOHN RICHARD ASHFIELD
Company Secretary 1998-05-01 2004-03-05
JOHN RICHARD ASHFIELD
Director 1999-06-21 2004-03-05
DAVID ALLAN KING BALL
Director 1993-09-13 2002-04-19
DAVID JAMES HOLT
Director 1998-09-07 1999-07-05
WALDEMAR JULIUS BUDZYNSKI
Director 1992-09-21 1998-09-03
ALAN EDWARD WEST
Company Secretary 1992-06-15 1998-04-30
TREVOR RICHARD HORTON
Director 1992-06-15 1996-05-17
TERENCE JONES
Director 1992-06-15 1995-11-14
DAVID GRANT CANTELLOW
Director 1992-09-21 1995-06-30
ANDREW JOHN NIXON
Director 1992-06-15 1995-03-13
RICHARD PETER VALKS
Director 1992-06-15 1993-09-13
JOHN LESLIE GRIMSHAW
Director 1992-06-15 1993-05-07
MICHAEL JOHN ROBERTS
Director 1992-06-15 1992-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE UK PENSION FUND TRUSTEES LIMITED Director 2016-10-31 CURRENT 2008-10-14 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED Director 2015-10-28 CURRENT 2000-08-29 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1991-10-30 Active
WILLIAM SCOTT MANSFIELD VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD SPARE IPG 30 LIMITED Director 2013-10-22 CURRENT 1967-12-13 Dissolved 2017-01-03
WILLIAM SCOTT MANSFIELD NEI COMBUSTION ENGINEERING LIMITED Director 2013-10-22 CURRENT 1987-12-28 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD VICKERS PRESSINGS LIMITED Director 2013-10-22 CURRENT 1932-06-18 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD KAMEWA UK LIMITED Director 2013-10-22 CURRENT 1916-09-01 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD WULTEX MACHINE COMPANY LIMITED Director 2013-10-22 CURRENT 1946-05-25 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD NEI SERVICES LIMITED Director 2013-10-22 CURRENT 1955-11-29 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD A.F.C. WULTEX LIMITED Director 2013-10-22 CURRENT 1975-07-03 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 18 LIMITED Director 2013-10-22 CURRENT 1987-03-30 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 15 LIMITED Director 2013-10-22 CURRENT 1955-12-08 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2013-10-22 CURRENT 1993-10-29 Active
WILLIAM SCOTT MANSFIELD VINTERS LIMITED Director 2013-10-22 CURRENT 1998-02-25 Active
WILLIAM SCOTT MANSFIELD ALLEN POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1974-11-05 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD AMALGAMATED POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1968-02-06 Active
WILLIAM SCOTT MANSFIELD NEI OVERSEAS HOLDINGS LIMITED Director 2013-10-22 CURRENT 1974-11-05 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED Director 2013-10-22 CURRENT 1873-04-10 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD VINTERS-ARMSTRONGS LIMITED Director 2013-10-22 CURRENT 1927-12-31 Active
WILLIAM SCOTT MANSFIELD VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2013-10-22 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD VINTERS ENGINEERING LIMITED Director 2013-10-22 CURRENT 1867-04-17 Active
WILLIAM SCOTT MANSFIELD VINTERS DEFENCE SYSTEMS LIMITED Director 2013-10-22 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD SPARE IPG 32 LIMITED Director 2013-10-22 CURRENT 1893-06-14 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1977-03-25 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2013-10-22 CURRENT 1949-09-09 Active
WILLIAM SCOTT MANSFIELD NEI MINING EQUIPMENT LIMITED Director 2013-10-22 CURRENT 1938-07-29 Active
WILLIAM SCOTT MANSFIELD NEI INTERNATIONAL COMBUSTION LIMITED Director 2013-10-22 CURRENT 1963-10-31 Active
WILLIAM SCOTT MANSFIELD NEI POWER PROJECTS LIMITED Director 2013-10-22 CURRENT 1977-12-09 Active
WILLIAM SCOTT MANSFIELD HEATON POWER LIMITED Director 2013-10-22 CURRENT 1977-11-08 Active
ROLLS-ROYCE DIRECTORATE LIMITED AQUAMASTER (PROPULSION) LIMITED Director 2010-04-19 CURRENT 1979-01-02 Active - Proposal to Strike off
ROLLS-ROYCE DIRECTORATE LIMITED W.H.HOWSON LIMITED Director 2010-04-19 CURRENT 1947-04-22 Active - Proposal to Strike off
ROLLS-ROYCE DIRECTORATE LIMITED MIDDLE EAST EQUITY PARTNERS LIMITED Director 2009-10-13 CURRENT 1989-06-28 Active - Proposal to Strike off
ROLLS-ROYCE DIRECTORATE LIMITED ULSTEIN (U.K.) LIMITED Director 2009-10-13 CURRENT 1974-09-17 Active - Proposal to Strike off
ROLLS-ROYCE DIRECTORATE LIMITED ROLLS-ROYCE (FRANCE) LIMITED Director 2009-10-07 CURRENT 1939-05-24 Active - Proposal to Strike off

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
2022-10-04SECOND GAZETTE not voluntary dissolution
2022-07-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-06DS01Application to strike the company off the register
2022-05-11SH19Statement of capital on 2022-05-11 GBP 1.10
2022-05-11SH20Statement by Directors
2022-05-11CAP-SSSolvency Statement dated 21/04/22
2022-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-03Restoration by order of the court
2022-02-03Termination of appointment of Rolls-Royce Secretariat Limited on 2021-03-10
2022-02-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT MANSFIELD
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED
2022-02-03DIRECTOR APPOINTED MS PAMELA MARY COLES
2022-02-03DIRECTOR APPOINTED NICOLA CARROLL
2022-02-03DIRECTOR APPOINTED MR DAVID WARREN ARTHUR EAST
2022-02-03AP01DIRECTOR APPOINTED MS PAMELA MARY COLES
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT MANSFIELD
2022-02-03TM02Termination of appointment of Rolls-Royce Secretariat Limited on 2021-03-10
2022-02-03AC92Restoration by order of the court
2015-11-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-07-22DS01Application to strike the company off the register
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 5500000
2015-06-17AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-16CH02Director's details changed for Rolls-Royce Directorate on 2009-10-13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 5500000
2014-07-14AR0117/06/14 ANNUAL RETURN FULL LIST
2014-07-14MISCSection 519
2014-07-04AUDAUDITOR'S RESIGNATION
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ALLAN
2013-10-28AP01DIRECTOR APPOINTED MR WILLIAM SCOTT MANSFIELD
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0117/06/13 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0117/06/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0117/06/11 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0117/06/10 FULL LIST
2009-10-28AP02CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE
2009-10-28AP04CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA
2009-10-19TM02APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA
2009-07-14363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID BALE
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN WARREN
2007-06-15363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-12363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-21363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-07-13363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-26288aNEW SECRETARY APPOINTED
2004-03-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363aRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-17363aRETURN MADE UP TO 15/06/02; NO CHANGE OF MEMBERS
2002-05-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02288bDIRECTOR RESIGNED
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-16363aRETURN MADE UP TO 15/06/01; NO CHANGE OF MEMBERS
2000-07-14363aRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-24288bDIRECTOR RESIGNED
1999-08-24288aNEW DIRECTOR APPOINTED
1999-08-24288aNEW DIRECTOR APPOINTED
1999-07-15363aRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-17288aNEW DIRECTOR APPOINTED
1998-09-14288bDIRECTOR RESIGNED
1998-07-16363aRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1998-05-12288aNEW SECRETARY APPOINTED
1998-05-12288bSECRETARY RESIGNED
1998-03-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-06363aRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1997-08-04287REGISTERED OFFICE CHANGED ON 04/08/97 FROM: MOOR LANE PO BOX 31 DERBY DE24 8BJ
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26301 - Manufacture of telegraph and telephone apparatus and equipment




Licences & Regulatory approval
We could not find any licences issued to REFLEX MANUFACTURING SYSTEMS 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 MANUFACTURING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REFLEX MANUFACTURING SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.979
MortgagesNumMortOutstanding0.759
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.219

This shows the max and average number of mortgages for companies with the same SIC code of 26301 - Manufacture of telegraph and telephone apparatus and equipment

Intangible Assets
Patents
We have not found any records of REFLEX MANUFACTURING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REFLEX MANUFACTURING SYSTEMS LIMITED
Trademarks
We have not found any records of REFLEX MANUFACTURING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFLEX MANUFACTURING SYSTEMS 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 (26301 - Manufacture of telegraph and telephone apparatus and equipment) as REFLEX MANUFACTURING SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REFLEX MANUFACTURING SYSTEMS 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 MANUFACTURING SYSTEMS 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 MANUFACTURING SYSTEMS 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.