UKBizDB.co.uk

SYMPHONY FINANCIAL ADVISERS LTD

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

This company is commonly known as Symphony Financial Advisers Ltd. The company was founded 23 years ago and was given the registration number 04034866. The firm's registered office is in BRIGHOUSE. You can find them at 126 Bradford Road, , Brighouse, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SYMPHONY FINANCIAL ADVISERS LTD
Company Number:04034866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:126 Bradford Road, Brighouse, West Yorkshire, HD6 4AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brindley House, Suite 1, Unit H6, Premier Way, Lowfields Business Park, Elland, United Kingdom, HX5 9HF

Secretary08 June 2022Active
Brindley House, Suite 1, Unit H6, Premier Way, Lowfields Business Park, Elland, United Kingdom, HX5 9HF

Secretary06 June 2014Active
Brindley House, Suite 1, Unit H6, Premier Way, Lowfields Business Park, Elland, United Kingdom, HX5 9HF

Secretary08 June 2022Active
Brindley House, Suite 1, Unit H6, Premier Way, Lowfields Business Park, Elland, United Kingdom, HX5 9HF

Director02 March 2005Active
Brindley House, Suite 1, Unit H6, Premier Way, Lowfields Business Park, Elland, United Kingdom, HX5 9HF

Director17 September 2018Active
Brindley House, Suite 1, Unit H6, Premier Way, Lowfields Busiiness Park, Elland, United Kingdom, HX5 9HF

Director31 January 2018Active
126, Bradford Road, Brighouse, United Kingdom, HD6 4AU

Secretary17 July 2000Active
126 Bradford Road, Brighouse, United Kingdom, HD6 4AU

Secretary06 June 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 July 2000Active
Providence House, Front Street, Alkborough, Scunthorpe, DN15 9JD

Director17 July 2000Active
126 Bradford Road, Brighouse, United Kingdom, HD6 4AU

Director01 January 2018Active
126, Bradford Road, Brighouse, United Kingdom, HD6 4AU

Director17 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 July 2000Active

People with Significant Control

Ian Walmsley
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:4 Lydgate House, Lydgate Park, Halifax, United Kingdom, HX3 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Darren William Guy
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Brindley House, Suite 1, Unit H6, Premier Way, Elland, United Kingdom, HX5 9HF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Change person secretary company with change date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Change person secretary company with change date.

Download
2022-12-01Officers

Change person secretary company with change date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Address

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

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Capital

Capital allotment shares.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Capital

Capital cancellation shares.

Download
2020-01-21Capital

Capital return purchase own shares.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.