UKBizDB.co.uk

SYMPHONY COATINGS (NORTH EAST) LIMITED

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

This company is commonly known as Symphony Coatings (north East) Limited. The company was founded 27 years ago and was given the registration number 03212674. The firm's registered office is in NORTH SHIELDS. You can find them at Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SYMPHONY COATINGS (NORTH EAST) LIMITED
Company Number:03212674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear, NE29 7XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langtree, Redborough Common, Stroud, GL5 5BJ

Secretary16 September 2008Active
Great Moseley Farm, Naphill, High Wycombe, HP14 4RX

Director10 June 2015Active
14 Pippin Close, Bury St Edmunds, IP32 7HH

Secretary05 July 1996Active
60 Moorthorpe Rise, Owlthorpe, Sheffield, S20 6QD

Secretary31 October 2002Active
34 Chigwell Park Drive, Chigwell, IG7 5BD

Secretary01 April 1997Active
2 Barmoor Drive, North Gosforth, Newcastle On Tyne, NE3 5RG

Secretary02 December 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 June 1996Active
18 Estuary Way, Sunderland, SR4 0RS

Director01 February 1997Active
Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, NE29 7XB

Director16 September 2008Active
60 Moorthorpe Rise, Owlthorpe, Sheffield, S20 6QD

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

Director01 July 1998Active
Stensbergsgatan 20, Eusjo, 57535, FOREIGN

Director13 September 2000Active
Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, NE29 7XB

Director08 July 2013Active
Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, NE29 7XB

Director08 July 2013Active
3 Purley, Teal Farm, Washington, NE38 8TW

Director01 February 1997Active
White Gables, Livermere Road, Great Barton, Bury St. Edmunds, IP31 2RZ

Director25 May 2005Active
Flat 33 Appleby Gardens, 898 Manchester Road, Bury, BL9 8DW

Director22 May 1997Active
22 Downham Avenue, Constable Lee, Rossendale, BB4 8JY

Director05 July 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 June 1996Active
2 Barmoor Drive, North Gosforth, Newcastle Upon Tyne, NE3 5RG

Director21 October 1999Active
Unit B8, Hamar Close, Tyne Tunnel Trading Esta, North Shields, United Kingdom, NE29 7XB

Director30 December 2022Active
Treetops, Water Lane Cavendish, Sudbury, CO10 8AH

Director16 September 2008Active
Treetops, Water Lane Cavendish, Sudbury, CO10 8AH

Director05 July 1996Active
4 Dove House Road, Haverhill, CB9 0BZ

Director13 September 2000Active
King Olofs Vag 5, Sigtuna, Sweden,

Director02 December 2002Active
7 Abbott Road, Bury St Edmunds, IP33 3UA

Director08 April 2008Active
Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, NE29 7XB

Director08 July 2013Active
51 Bailey Road, Westcott, Dorking, RH4 3QR

Director01 July 1998Active
Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, NE29 7XB

Director10 June 2015Active

People with Significant Control

Mr Graham Colin Morris
Notified on:30 December 2022
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit B8, Hamar Close, North Shields, United Kingdom, NE29 7XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Adrian Nuttall Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Brunel House, George Street, Gloucester, England, GL1 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.