This company is commonly known as Symetri Limited. The company was founded 27 years ago and was given the registration number 03239798. The firm's registered office is in GOSFORTH. You can find them at Dobson House The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.
Name | : | SYMETRI LIMITED |
---|---|---|
Company Number | : | 03239798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dobson House The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dobson House, The Grainger Suite, Regent Centre, Gosforth, England, NE3 3PF | Director | 07 April 2022 | Active |
Dobson House, The Grainger Suite, Regent Centre, Gosforth, England, NE3 3PF | Director | 27 November 2015 | Active |
Dobson House, The Grainger Suite, Regent Centre, Gosforth, England, NE3 3PF | Director | 10 February 2020 | Active |
Dobson House, The Grainger Suite, Regent Centre, Gosforth, England, NE3 3PF | Director | 07 April 2022 | Active |
290 Gosbrook Road, Caversham, Reading, RG4 8EB | Secretary | 23 February 2001 | Active |
2 Drake Road, Chafford Hundred, Grays, RM16 6PP | Secretary | 03 June 2005 | Active |
43 Staple Hall Road, Bletchley, Milton Keynes, MK1 1BQ | Secretary | 17 September 1999 | Active |
206 Kingston Road, Ilford, IG1 1PF | Secretary | 01 February 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 August 1996 | Active |
Addnode Group Ab, Hudiksvallsgatan 4, Sweden, | Director | 22 January 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 August 1996 | Active |
Batsmansvagen 28b, Sollentuna, SWEDISH | Director | 02 September 1996 | Active |
43 Staple Hall Road, Bletchley, Milton Keynes, MK1 1BQ | Director | 09 May 2000 | Active |
Design Technology Centre, 8 Kinetic Crescent, Innova Business Park, Enfield, England, EN3 7XH | Director | 04 January 2021 | Active |
Dobson House, The Grainger Suite, Regent Centre, Gosforth, England, NE3 3PF | Director | 10 June 2014 | Active |
Thespisvagen 8, Se-167 71, Bromma, Sweden, | Director | 27 August 2013 | Active |
Level One Horsley House North, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3TZ | Director | 10 June 2014 | Active |
Centralvagen 5 A, Se-181 60 Lidingo, Sweden, | Director | 01 July 2000 | Active |
Dobson House, The Grainger Suite, Regent Centre, Gosforth, England, NE3 3PF | Director | 10 June 2014 | Active |
22, Village Square, Bramhall Centre, Stockport, England, SK7 1AW | Director | 10 February 2020 | Active |
Untravagen 9, Stockholm, Sweden, S 11543 | Director | 30 September 1996 | Active |
Fagerviksvagen 3, Bromma, Sweden, | Director | 03 June 2005 | Active |
42 Frankswood Avenue, Petts Wood, Orpington, BR5 1BP | Director | 20 August 1996 | Active |
Basgrand 143, S-162 47 Vallingby, Sweden, | Director | 22 February 2001 | Active |
206 Kingston Road, Ilford, IG1 1PF | Director | 01 April 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 August 1996 | Active |
Addnode Group Ab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 4b, Hudiksvallsgatan 4b, Stockholm, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Accounts | Accounts with accounts type small. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-01-30 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-11-23 | Accounts | Accounts with accounts type small. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.