UKBizDB.co.uk

THE SYMPHONY GROUP PLC

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

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.

Company Information

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:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Pen Hill Estate, Park Spring Road, Barnsley, South Yorkshire, S72 7EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ

Secretary25 May 2017Active
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ

Director05 September 2017Active
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ

Director19 August 1999Active
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ

Director01 July 2020Active
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ

Director17 September 1998Active
24 Rutland Drive, Harrogate, HG1 2NS

Secretary17 February 1994Active
27 Nettleham Road, Lincoln, LN2 1RQ

Secretary10 December 1999Active
3 Nursery Grove, Lincoln, LN2 1RS

Secretary24 September 1996Active
10 Kirklees Garth, Leeds, LS28 5TQ

Secretary20 May 1997Active
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ

Secretary29 July 2013Active
Langdale 103 Back Lane South, Wheldrake, York, YO19 6DT

Secretary31 March 2000Active
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ

Secretary10 August 2016Active
275 New Mill Road, Brockholes, Huddersfield, HD7 7AL

Secretary-Active
Northfield Villa, Field Lane Wistow, Selby, YO8 3XD

Secretary19 August 1994Active
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ

Secretary06 September 2004Active
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

Director03 March 1997Active
27 Nettleham Road, Lincoln, LN2 1RQ

Director26 September 1994Active
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ

Director01 October 1998Active
8 Ullswater Rise, Wetherby, LS22 6YP

Director-Active
Rhinsdale The Ridge, Linton, Wetherby, LS22 4HJ

Director02 November 1992Active
28 South Drive, Harrogate, HG2 8AU

Director01 February 1992Active
Pen Hill Estate, Park Spring Road, Barnsley, S72 7EZ

Director31 March 2000Active
6 Higham Way, Brough, HU15 1NA

Director10 January 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Officers

Termination secretary company with name termination date.

Download
2017-05-30Officers

Appoint person secretary company with name date.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Termination secretary company with name termination date.

Download
2016-08-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.