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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG | Secretary | 17 May 2016 | Active |
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG | Director | 21 September 2022 | Active |
14 Pippin Close, Bury St Edmunds, IP32 7HH | Secretary | 19 April 1996 | Active |
34 Chigwell Park Drive, Chigwell, IG7 5BD | Secretary | 21 March 1997 | Active |
White Gables, Livermere Road, Great Barton, Bury St. Edmunds, IP31 2RZ | Secretary | 30 March 2006 | Active |
8 Oak Drive, Beck Row, Bury St Edmunds, IP28 8UA | Secretary | - | Active |
4 Dove House Road, Haverhill, CB9 0BZ | Secretary | 01 January 2003 | Active |
4 Manor Close, Peacocks Road, Cavendish, CO10 8DB | Secretary | 30 March 2006 | Active |
60 Moorthorpe Rise, Owlthorpe, Sheffield, S20 6QD | Director | 01 July 1998 | Active |
4 Woodlands Way, Sutton In Ashfield, NG17 1HL | Director | 01 July 1998 | Active |
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 | Director | 13 September 2000 | Active |
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 | Director | 01 November 2003 | Active |
Seilimaki 20 F18, Espoo, Finland, 2180 | Director | 20 July 1995 | Active |
Flat 33 Appleby Gardens, 898 Manchester Road, Bury, BL9 8DW | Director | 20 July 1995 | Active |
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 | Director | 13 March 2006 | Active |
Treetops, Water Lane Cavendish, Sudbury, CO10 8AH | Director | 19 April 1996 | Active |
31 Earlswood Road, Dorridge, Solihull, B93 8RD | Director | - | Active |
4 Dove House Road, Haverhill, CB9 0BZ | Director | 13 September 2000 | Active |
Kung Olofs Uag 5, Sigtuna, Sweden, | Director | 01 January 2003 | Active |
7 Abbott Road, Bury St Edmunds, IP33 3UA | Director | 01 November 2003 | Active |
Brunel House, George Street, Gloucester, GL1 1BZ | Director | 30 March 2006 | Active |
51 Bailey Road, Westcott, Dorking, RH4 3QR | Director | 01 July 1998 | Active |
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG | Director | 30 March 2006 | Active |
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG | Director | 30 March 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.