REFLECTING ROADSTUDS LIMITED

  • Company statusactive
  • Company No00298350
  • Age90 years 4 months Incorporated 15 March 1935
  • Officers7

Address

1 Mill Lane, Boothtown, Halifax, HX3 6TR

REFLECTING ROADSTUDS LIMITED is an active company incorporated on 15 March 1935 and based in Halifax. The company was registered 90 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    30990 Manufacture of other transport equipment n.e.c.

  • Accounts

    Available to 31 March 2026. Next accounts due by 31 December 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

0 Months Ago on 02 Jul 2025

Confirmation Statement With No Updates

9 Months Ago on 05 Oct 2024

Change Person Director Company With Change Date

11 Months Ago on 18 Aug 2024

Change Person Secretary Company With Change Date

11 Months Ago on 18 Aug 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 30 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 17 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 17 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 31 Oct 2023

Confirmation Statement With No Updates

1 Year Ago on 10 Oct 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 12 Oct 2022

Confirmation Statement With No Updates

2 Years Ago on 05 Oct 2022

Confirmation Statement With Updates

3 Years Ago on 15 Nov 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 15 Oct 2021

Appoint Person Director Company With Name Date

3 Years Ago on 24 Sep 2021

Termination Director Company With Name Termination Date

3 Years Ago on 23 Sep 2021

Change Person Director Company With Change Date

3 Years Ago on 23 Sep 2021

Appoint Person Secretary Company With Name Date

3 Years Ago on 23 Sep 2021

Termination Director Company With Name Termination Date

3 Years Ago on 23 Sep 2021

Termination Secretary Company With Name Termination Date

3 Years Ago on 23 Sep 2021

Change Person Director Company With Change Date

4 Years Ago on 24 May 2021

Change Person Director Company With Change Date

4 Years Ago on 24 May 2021

Confirmation Statement With Updates

4 Years Ago on 23 Nov 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 15 Jul 2020

Confirmation Statement With Updates

5 Years Ago on 20 Nov 2019

Capital Return Purchase Own Shares

5 Years Ago on 20 Sep 2019

People

Officers7

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
STEELE, Robin Shawsecretary 20 Sept 2021
BREZINSKI, Gemma Annedirector Feb 199313 May 2024
FITZJOHN, Jane Elizabethdirector Mar 197720 Sept 2021
HORTON, Joseph Philipdirector Feb 196711 Nov 2005
SAUNDERSON, Robert Andrewdirector Jul 196111 Nov 2005
SHAW-DUNN, Jack Stephendirector Mar 198703 Sept 2018
STEELE, Robin Shawdirector Jan 197924 Jul 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ms Glenda Christine Mary Shaw Aug 195027 Mar 2018
Mrs Janice Carol Dunn Oct 195827 Mar 2018
Mr Trevor Shaw Mar 192306 Aug 2017
Mr Trevor Shaw Mar 192306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.