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 Litho (Holdings) Limited
Reflex Litho (Holdings) Limited is a dissolved company incorporated on 17 July 2015 with the registered office located in Thetford, Norfolk. Reflex Litho (Holdings) Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 March 2021
(4 years ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
09691350
Private limited company
Age
10 years
Incorporated
17 July 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Reflex Litho (Holdings) Limited
Contact
Address
The Beeches
30 Bridge Street
Thetford
Norfolk
IP24 3AG
United Kingdom
Same address since
incorporation
Companies in IP24 3AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Mr Andrew Mark Wyles
Secretary • PSC • British • Lives in UK • Born in Oct 1967
Paul Simon Haste
Director • British • Lives in England • Born in Mar 1974
Mr Laurie Jay Allen
Director • British • Lives in UK • Born in Oct 1975
Mr Richard Stephen Parrington
Director • British • Lives in UK • Born in Mar 1966
Mr Andrew Aaron Kingsbury
Director • British • Lives in UK • Born in Jul 1977
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
Rollmark (Dieletlit) Limited
Paul Simon Haste is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
31 May 2019
For period
31 May
⟶
31 May 2019
Traded for
12 months
Cash in Bank
£877
Decreased by £142 (-14%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£500.88K
Decreased by £142 (-0%)
Total Liabilities
-£510.65K
Increased by £22.7K (+5%)
Net Assets
-£9.77K
Decreased by £22.84K (-175%)
Debt Ratio (%)
102%
Increased by 4.56% (+5%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 30 Mar 2021
Compulsory Gazette Notice
4 Years Ago on 1 Dec 2020
Full Accounts Submitted
5 Years Ago on 28 Feb 2020
Andrew Mark Wyles Resigned
5 Years Ago on 24 Feb 2020
Mr Andrew Mark Wyles Appointed
5 Years Ago on 24 Feb 2020
Confirmation Submitted
6 Years Ago on 20 Aug 2019
Full Accounts Submitted
6 Years Ago on 27 Feb 2019
Charge Satisfied
6 Years Ago on 15 Oct 2018
Charge Satisfied
6 Years Ago on 15 Oct 2018
Confirmation Submitted
7 Years Ago on 16 Aug 2018
Get Alerts
Get Credit Report
Discover Reflex Litho (Holdings) 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 compulsory strike-off
Submitted on 30 Mar 2021
First Gazette notice for compulsory strike-off
Submitted on 1 Dec 2020
Total exemption full accounts made up to 31 May 2019
Submitted on 28 Feb 2020
Appointment of Mr Andrew Mark Wyles as a secretary on 24 February 2020
Submitted on 24 Feb 2020
Termination of appointment of Andrew Mark Wyles as a director on 24 February 2020
Submitted on 24 Feb 2020
Confirmation statement made on 17 July 2019 with no updates
Submitted on 20 Aug 2019
Total exemption full accounts made up to 31 May 2018
Submitted on 27 Feb 2019
Satisfaction of charge 096913500001 in full
Submitted on 15 Oct 2018
Satisfaction of charge 096913500002 in full
Submitted on 15 Oct 2018
Confirmation statement made on 17 July 2018 with no updates
Submitted on 16 Aug 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