UKBizDB.co.uk

SYMEC GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Symec Group Limited. The company was founded 6 years ago and was given the registration number 11322967. The firm's registered office is in BRISTOL. You can find them at 10 Brook Office Park, Emersons Green, Bristol, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:SYMEC GROUP LIMITED
Company Number:11322967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:10 Brook Office Park, Emersons Green, Bristol, England, BS16 7FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Brook Office Park, Emersons Green, Bristol, England, BS16 7FL

Director30 April 2018Active
The Willows, 159 Four Acres, Withywood, Bristol, United Kingdom, BS13 8RA

Director23 April 2018Active
10, Brook Office Park, Emersons Green, Bristol, England, BS16 7FL

Director30 April 2018Active

People with Significant Control

Symec Holdings Limited
Notified on:06 April 2023
Status:Active
Country of residence:England
Address:Brook Office Park, Brook Office Park, Bristol, England, BS16 7FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Phillip Jonathan Bruce
Notified on:30 April 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:10, Brook Office Park, Bristol, England, BS16 7FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Lawson
Notified on:30 April 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:10, Brook Office Park, Bristol, England, BS16 7FL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Golden
Notified on:23 April 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:The Willows, 159 Four Acres, Bristol, United Kingdom, BS13 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Change account reference date company current extended.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Accounts

Accounts with accounts type group.

Download
2023-03-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type group.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-20Accounts

Accounts with accounts type group.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-07-02Accounts

Accounts with accounts type group.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-05-22Accounts

Change account reference date company current extended.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.