Company NameReflex Courier Ltd
DirectorMartin Tucker
Company StatusActive
Company Number03939410
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Martin Tucker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Secretary NameSheree Tucker
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow Bank Cottage
Holmes Chapel Road
Siddington
Cheshire
SK11 9LH
Secretary NameMiss Charlotte Marie Tucker
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years after company formation)
Appointment Duration7 years (resigned 01 April 2013)
RoleCompany Director
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitereflexcourier.net
Telephone01925 766868
Telephone regionWarrington

Location

Registered AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Adam Tucker
50.00%
Ordinary B
260 at £1Sheree Tucker
26.00%
Ordinary A
240 at £1Martin Tucker
24.00%
Ordinary A

Financials

Year2014
Net Worth£47,681
Cash£41,611
Current Liabilities£80,294

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

21 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
21 May 2014Termination of appointment of Charlotte Tucker as a secretary (1 page)
21 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Termination of appointment of Charlotte Tucker as a secretary (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
17 March 2011Secretary's details changed for Charlotte Marie Tucker on 3 March 2011 (1 page)
17 March 2011Secretary's details changed for Charlotte Marie Tucker on 3 March 2011 (1 page)
17 March 2011Secretary's details changed for Charlotte Marie Tucker on 3 March 2011 (1 page)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Martin Tucker on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Martin Tucker on 24 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 May 2009Return made up to 03/03/09; full list of members (4 pages)
27 May 2009Return made up to 03/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 June 2008Return made up to 03/03/08; full list of members (4 pages)
18 June 2008Return made up to 03/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 03/03/07; full list of members (3 pages)
13 March 2007Return made up to 03/03/07; full list of members (3 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 March 2006Return made up to 03/03/06; full list of members (7 pages)
15 March 2006Return made up to 03/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Registered office changed on 17/08/05 from: abacus house p o box 37, holcroft lane culcheth, warrington cheshire WA3 5FH (1 page)
17 August 2005Registered office changed on 17/08/05 from: abacus house p o box 37, holcroft lane culcheth, warrington cheshire WA3 5FH (1 page)
14 March 2005Return made up to 03/03/05; full list of members (7 pages)
14 March 2005Return made up to 03/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 March 2004Return made up to 03/03/04; full list of members (7 pages)
10 March 2004Return made up to 03/03/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 March 2003Return made up to 03/03/03; full list of members (7 pages)
12 March 2003Return made up to 03/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
13 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
1 August 2000Nc inc already adjusted 05/04/00 (1 page)
1 August 2000Ad 05/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 2000Statement of affairs (7 pages)
1 August 2000Nc inc already adjusted 05/04/00 (1 page)
1 August 2000Statement of affairs (7 pages)
1 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 2000Ad 05/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
3 March 2000Incorporation (12 pages)
3 March 2000Incorporation (12 pages)