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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langtree, Redborough Common, Stroud, GL5 5BJ | Secretary | 16 September 2008 | Active |
Great Moseley Farm, Naphill, High Wycombe, HP14 4RX | Director | 10 June 2015 | Active |
14 Pippin Close, Bury St Edmunds, IP32 7HH | Secretary | 05 July 1996 | Active |
60 Moorthorpe Rise, Owlthorpe, Sheffield, S20 6QD | Secretary | 31 October 2002 | Active |
34 Chigwell Park Drive, Chigwell, IG7 5BD | Secretary | 01 April 1997 | Active |
2 Barmoor Drive, North Gosforth, Newcastle On Tyne, NE3 5RG | Secretary | 02 December 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 June 1996 | Active |
18 Estuary Way, Sunderland, SR4 0RS | Director | 01 February 1997 | Active |
Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, NE29 7XB | Director | 16 September 2008 | 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 |
Stensbergsgatan 20, Eusjo, 57535, FOREIGN | Director | 13 September 2000 | Active |
Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, NE29 7XB | Director | 08 July 2013 | Active |
Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, NE29 7XB | Director | 08 July 2013 | Active |
3 Purley, Teal Farm, Washington, NE38 8TW | Director | 01 February 1997 | Active |
White Gables, Livermere Road, Great Barton, Bury St. Edmunds, IP31 2RZ | Director | 25 May 2005 | Active |
Flat 33 Appleby Gardens, 898 Manchester Road, Bury, BL9 8DW | Director | 22 May 1997 | Active |
22 Downham Avenue, Constable Lee, Rossendale, BB4 8JY | Director | 05 July 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 June 1996 | Active |
2 Barmoor Drive, North Gosforth, Newcastle Upon Tyne, NE3 5RG | Director | 21 October 1999 | Active |
Unit B8, Hamar Close, Tyne Tunnel Trading Esta, North Shields, United Kingdom, NE29 7XB | Director | 30 December 2022 | Active |
Treetops, Water Lane Cavendish, Sudbury, CO10 8AH | Director | 16 September 2008 | Active |
Treetops, Water Lane Cavendish, Sudbury, CO10 8AH | Director | 05 July 1996 | Active |
4 Dove House Road, Haverhill, CB9 0BZ | Director | 13 September 2000 | Active |
King Olofs Vag 5, Sigtuna, Sweden, | Director | 02 December 2002 | Active |
7 Abbott Road, Bury St Edmunds, IP33 3UA | Director | 08 April 2008 | Active |
Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, NE29 7XB | Director | 08 July 2013 | Active |
51 Bailey Road, Westcott, Dorking, RH4 3QR | Director | 01 July 1998 | Active |
Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, NE29 7XB | Director | 10 June 2015 | Active |
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 | : |
|
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 | : |
|
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 |
2023-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.