UKBizDB.co.uk

SYMEC TECHNOLOGIES LIMITED

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

This company is commonly known as Symec Technologies Limited. The company was founded 14 years ago and was given the registration number 06975522. 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 TECHNOLOGIES LIMITED
Company Number:06975522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2009
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

Director06 April 2010Active
10, Brook Office Park, Emersons Green, Bristol, England, BS16 7FL

Director29 July 2009Active
10, Brook Office Park, Emersons Green, Bristol, England, BS16 7FL

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

Director01 August 2016Active
10, Brook Office Park, Emersons Green, Bristol, England, BS16 7FL

Director30 April 2018Active

People with Significant Control

Symec Group Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:The Willows, 159 Four Acres, Bristol, England, BS13 8RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Golden
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:The Willows, 159 Four Acres, Bristol, BS13 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip Jonathan Bruce
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:The Willows, 159 Four Acres, Bristol, BS13 8RA
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Change of name

Certificate change of name company.

Download
2023-10-23Accounts

Change account reference date company current extended.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type full.

Download
2022-02-05Mortgage

Mortgage satisfy charge full.

Download
2021-12-29Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Confirmation 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 full.

Download
2021-01-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-08-03Mortgage

Mortgage charge whole cease with charge number.

Download
2020-08-03Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-07-01Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type full.

Download
2018-09-27Address

Change registered office address company with date old address new address.

Download
2018-05-21Resolution

Resolution.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.