UKBizDB.co.uk

SYMPHONY COATINGS (EAST) LIMITED

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

This company is commonly known as Symphony Coatings (east) Limited. The company was founded 94 years ago and was given the registration number 00239886. The firm's registered office is in GLOUCESTER,. You can find them at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:SYMPHONY COATINGS (EAST) LIMITED
Company Number:00239886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, United Kingdom, GL4 3GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Secretary17 May 2016Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director21 September 2022Active
14 Pippin Close, Bury St Edmunds, IP32 7HH

Secretary19 April 1996Active
34 Chigwell Park Drive, Chigwell, IG7 5BD

Secretary21 March 1997Active
White Gables, Livermere Road, Great Barton, Bury St. Edmunds, IP31 2RZ

Secretary30 March 2006Active
8 Oak Drive, Beck Row, Bury St Edmunds, IP28 8UA

Secretary-Active
4 Dove House Road, Haverhill, CB9 0BZ

Secretary01 January 2003Active
4 Manor Close, Peacocks Road, Cavendish, CO10 8DB

Secretary30 March 2006Active
60 Moorthorpe Rise, Owlthorpe, Sheffield, S20 6QD

Director01 July 1998Active
4 Woodlands Way, Sutton In Ashfield, NG17 1HL

Director01 July 1998Active
49 Kettlebury Way, Ongar, CM5 9HA

Director-Active
106 Sterry Road, Dagenham, RM10 8NT

Director-Active
98 Gorseway, Rush Green, Romford, RM7 0RX

Director-Active
Stensbergsgatan 20, Eusjo, 57535, FOREIGN

Director13 September 2000Active
8 Netherstone Grove, Four Oaks, Sutton Coldfield, B74 4DT

Director-Active
31 Great Leylands, Harlow, CM18 6HR

Director-Active
White Gables, Livermere Road, Great Barton, Bury St. Edmunds, IP31 2RZ

Director01 November 2003Active
Seilimaki 20 F18, Espoo, Finland, 2180

Director20 July 1995Active
Flat 33 Appleby Gardens, 898 Manchester Road, Bury, BL9 8DW

Director20 July 1995Active
22 Downham Avenue, Constable Lee, Rossendale, BB4 8JY

Director-Active
276 Babylon Lane, Heath Charnock, Chorley, PR6 9ER

Director-Active
Treetops, Water Lane Cavendish, Sudbury, CO10 8AH

Director13 March 2006Active
Treetops, Water Lane Cavendish, Sudbury, CO10 8AH

Director19 April 1996Active
31 Earlswood Road, Dorridge, Solihull, B93 8RD

Director-Active
4 Dove House Road, Haverhill, CB9 0BZ

Director13 September 2000Active
Kung Olofs Uag 5, Sigtuna, Sweden,

Director01 January 2003Active
7 Abbott Road, Bury St Edmunds, IP33 3UA

Director01 November 2003Active
Brunel House, George Street, Gloucester, GL1 1BZ

Director30 March 2006Active
51 Bailey Road, Westcott, Dorking, RH4 3QR

Director01 July 1998Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director30 March 2006Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director30 March 2006Active

People with Significant Control

Mr Scott Stephen Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Nuttall
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG
Nature of control:
  • Significant influence or control
Symphony Coatings Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Brunel House, George Street, Gloucester, United Kingdom, GL1 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Colin Morris
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Address

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

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.