This company is commonly known as The Symphony Group Plc. The company was founded 52 years ago and was given the registration number 01022506. The firm's registered office is in BARNSLEY. You can find them at Pen Hill Estate, Park Spring Road, Barnsley, South Yorkshire. This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | THE SYMPHONY GROUP PLC |
---|---|---|
Company Number | : | 01022506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pen Hill Estate, Park Spring Road, Barnsley, South Yorkshire, S72 7EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ | Secretary | 25 May 2017 | Active |
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ | Director | 05 September 2017 | Active |
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ | Director | 19 August 1999 | Active |
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ | Director | 01 July 2020 | Active |
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ | Director | 17 September 1998 | Active |
24 Rutland Drive, Harrogate, HG1 2NS | Secretary | 17 February 1994 | Active |
27 Nettleham Road, Lincoln, LN2 1RQ | Secretary | 10 December 1999 | Active |
3 Nursery Grove, Lincoln, LN2 1RS | Secretary | 24 September 1996 | Active |
10 Kirklees Garth, Leeds, LS28 5TQ | Secretary | 20 May 1997 | Active |
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ | Secretary | 29 July 2013 | Active |
Langdale 103 Back Lane South, Wheldrake, York, YO19 6DT | Secretary | 31 March 2000 | Active |
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ | Secretary | 10 August 2016 | Active |
275 New Mill Road, Brockholes, Huddersfield, HD7 7AL | Secretary | - | Active |
Northfield Villa, Field Lane Wistow, Selby, YO8 3XD | Secretary | 19 August 1994 | Active |
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ | Secretary | 06 September 2004 | Active |
56 Crimple Meadows, Pannal, Harrogate, HG3 1EN | Director | - | Active |
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ | Director | - | Active |
Whitecroft Browgate, Baildon, Bradford, BD17 6NQ | Director | 03 March 1997 | Active |
27 Nettleham Road, Lincoln, LN2 1RQ | Director | 26 September 1994 | Active |
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ | Director | 01 October 1998 | Active |
8 Ullswater Rise, Wetherby, LS22 6YP | Director | - | Active |
Rhinsdale The Ridge, Linton, Wetherby, LS22 4HJ | Director | 02 November 1992 | Active |
28 South Drive, Harrogate, HG2 8AU | Director | 01 February 1992 | Active |
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ | Director | 31 March 2000 | Active |
6 Higham Way, Brough, HU15 1NA | Director | 10 January 1995 | Active |
Symphony Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pen Hill Estate, Park Spring Road, Barnsley, England, S72 7EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type full. | Download |
2017-09-21 | Officers | Appoint person director company with name date. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Officers | Termination secretary company with name termination date. | Download |
2017-05-30 | Officers | Appoint person secretary company with name date. | Download |
2017-04-06 | Accounts | Accounts with accounts type full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Officers | Termination secretary company with name termination date. | Download |
2016-08-10 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.