Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reflex Sherwood Limited
Reflex Sherwood Limited is a dissolved company incorporated on 2 August 1979 with the registered office located in Mansfield, Nottinghamshire. Reflex Sherwood Limited was registered 46 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 February 2020
(5 years ago)
Was
40 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01441369
Private limited company
Age
46 years
Incorporated
2 August 1979
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Reflex Sherwood Limited
Contact
Address
Vision House
Hamilton Way
Mansfield
Notts
NG18 5BU
England
Same address for the past
7 years
Companies in NG18 5BU
Telephone
01773760101
Email
Available in Endole App
Website
Reflexlabels.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Ian George Kendall
Director • British • Lives in England • Born in Mar 1965
Mr John Michael Turner
Director • Financial Director • British • Lives in England • Born in Feb 1956
The Reflex Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Reflex Plus Ltd
Mr Ian George Kendall is a mutual person.
Active
Source (Ec) Limited
Mr Ian George Kendall is a mutual person.
Active
Graphic Brands Limited
Mr Ian George Kendall is a mutual person.
Active
Label Research & Development Limited
Mr Ian George Kendall is a mutual person.
Active
Webflex Ltd
Mr Ian George Kendall is a mutual person.
Active
Macfarlane Labels Limited
Mr Ian George Kendall is a mutual person.
Active
M P Logistics Ltd
Mr Ian George Kendall and Mr John Michael Turner are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£859.43K
Increased by £102.59K (+14%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 1 (-5%)
Total Assets
£1.68M
Increased by £998 (0%)
Total Liabilities
-£296.17K
Decreased by £36.84K (-11%)
Net Assets
£1.38M
Increased by £37.84K (+3%)
Debt Ratio (%)
18%
Decreased by 2.2% (-11%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 11 Feb 2020
Voluntary Strike-Off Suspended
5 Years Ago on 5 Dec 2019
Voluntary Gazette Notice
5 Years Ago on 26 Nov 2019
Application To Strike Off
5 Years Ago on 14 Nov 2019
Confirmation Submitted
6 Years Ago on 24 Apr 2019
Charge Satisfied
6 Years Ago on 14 Mar 2019
Charge Satisfied
6 Years Ago on 4 Mar 2019
New Charge Registered
7 Years Ago on 20 Apr 2018
New Charge Registered
7 Years Ago on 20 Apr 2018
Mr John Michael Turner Appointed
7 Years Ago on 20 Apr 2018
Get Alerts
Get Credit Report
Discover Reflex Sherwood Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Feb 2020
Voluntary strike-off action has been suspended
Submitted on 5 Dec 2019
First Gazette notice for voluntary strike-off
Submitted on 26 Nov 2019
Application to strike the company off the register
Submitted on 14 Nov 2019
Confirmation statement made on 19 April 2019 with updates
Submitted on 24 Apr 2019
Satisfaction of charge 014413690005 in full
Submitted on 14 Mar 2019
Satisfaction of charge 014413690004 in full
Submitted on 4 Mar 2019
Statement of capital following an allotment of shares on 21 October 2003
Submitted on 14 May 2018
Resolutions
Submitted on 3 May 2018
Resolutions
Submitted on 1 May 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs