Company NameReflections Print Finishers Limited
DirectorsPaul Stephen Hastings and Luke Christopher Hastings
Company StatusActive
Company Number07668215
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Stephen Hastings
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Lefa Business Park Edgington Way
Sidcup
Kent
DA14 5EF
Secretary NamePaul Hastings
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit E Lefa Business Park Edgington Way
Sidcup
Kent
DA14 5EF
Director NameMr Luke Christopher Hastings
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(4 months, 1 week after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Lefa Business Park Edgington Way
Sidcup
Kent
DA14 5EF

Contact

Websitereflections.co.uk
Telephone020 83056333
Telephone regionLondon

Location

Registered AddressUnit E Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5EF
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Reflections Print Lamination LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,758,704
Cash£117,130
Current Liabilities£1,709,721

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

18 October 2012Delivered on: 24 October 2012
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The non-vesting assets being the assets:. 1. make: billhofer laminating machine model: ek-tl-4 yom: 2007 s/no 11235. 2. make: gietz folding machine model: fsa 790 yom: 1998 s/no 12120.
Outstanding
25 July 2011Delivered on: 28 July 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
23 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
23 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
17 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
16 April 2021Satisfaction of charge 2 in full (1 page)
30 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
26 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
28 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
12 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
12 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 June 2012Appointment of Mr Luke Christopher Hastings as a director (2 pages)
19 June 2012Registered office address changed from Hi-Gloss Centre Blackhorse Road London SE8 5HY on 19 June 2012 (1 page)
19 June 2012Appointment of Mr Luke Christopher Hastings as a director (2 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Mr Paul Stephen Hastings on 26 March 2012 (2 pages)
19 June 2012Secretary's details changed for Paul Hastings on 26 March 2012 (1 page)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Mr Paul Stephen Hastings on 26 March 2012 (2 pages)
19 June 2012Registered office address changed from Hi-Gloss Centre Blackhorse Road London SE8 5HY on 19 June 2012 (1 page)
19 June 2012Secretary's details changed for Paul Hastings on 26 March 2012 (1 page)
11 October 2011Appointment of Paul Hastings as a secretary (3 pages)
11 October 2011Appointment of Paul Hastings as a secretary (3 pages)
20 September 2011Secretary's details changed (3 pages)
20 September 2011Secretary's details changed (3 pages)
20 September 2011Registered office address changed from 23 Sandringham Drive Dartford Kent DA2 7WJ England on 20 September 2011 (2 pages)
20 September 2011Secretary's details changed for {officer_name} (3 pages)
20 September 2011Director's details changed for Mr Paul Stephen Hastings on 16 September 2011 (3 pages)
20 September 2011Director's details changed for Mr Paul Stephen Hastings on 16 September 2011 (3 pages)
20 September 2011Registered office address changed from 23 Sandringham Drive Dartford Kent DA2 7WJ England on 20 September 2011 (2 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 June 2011Incorporation (22 pages)
14 June 2011Incorporation (22 pages)