Background WavePink WaveYellow Wave

REFLECTIONS MCR LTD (11573450)

REFLECTIONS MCR LTD (11573450) is an active UK company. incorporated on 17 September 2018. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. REFLECTIONS MCR LTD has been registered for 7 years. Current directors include HARTMAN, Chana Malka.

Company Number
11573450
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 years
Address
18 Kimberley Street, Salford, M7 4AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
HARTMAN, Chana Malka
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFLECTIONS MCR LTD

REFLECTIONS MCR LTD is an active company incorporated on 17 September 2018 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. REFLECTIONS MCR LTD was registered 7 years ago.(SIC: 47750)

Status

active

Active since 7 years ago

Company No

11573450

LTD Company

Age

7 Years

Incorporated 17 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

18 Kimberley Street Salford, M7 4AF,

Previous Addresses

11 Knoll Street Salford M7 2EQ England
From: 4 November 2019To: 15 August 2023
11 11 Knoll Street Salford M7 2EQ England
From: 28 October 2019To: 4 November 2019
11 11 Knoll Street Salford M7 2EQ England
From: 28 October 2019To: 28 October 2019
Flat 6 Grosvenor Court Park Lane Salford M7 4JZ England
From: 4 October 2018To: 28 October 2019
Flat 6 Park Lane Salford M7 4JZ United Kingdom
From: 17 September 2018To: 4 October 2018
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Dec 22
New Owner
Dec 22
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARTMAN, Chana Malka

Active
Kimberley Street, SalfordM7 4AF
Born January 1994
Director
Appointed 01 Dec 2022

BERNSTEIN, Henna

Resigned
Knoll Street, SalfordM7 2EQ
Born January 1997
Director
Appointed 17 Sept 2018
Resigned 23 Aug 2023

BERNSTEIN, Hersh Leib

Resigned
Kimberley Street, SalfordM7 4AF
Born July 1996
Director
Appointed 17 Sept 2018
Resigned 23 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Chana Malka Hartman

Active
Kimberley Street, SalfordM7 4AF
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022

Mrs Henna Bernstein

Ceased
Kimberley Street, SalfordM7 4AF
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Sept 2018
Ceased 23 Aug 2023

Mr Hersh Leib Bernstein

Ceased
Kimberley Street, SalfordM7 4AF
Born July 1996

Nature of Control

Right to appoint and remove directors
Notified 17 Sept 2018
Ceased 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Incorporation Company
17 September 2018
NEWINCIncorporation