SYMPHONY COATINGS (EAST) LIMITED

SYMPHONY COATINGS (EAST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSYMPHONY COATINGS (EAST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00239886
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYMPHONY COATINGS (EAST) LIMITED?

    • Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SYMPHONY COATINGS (EAST) LIMITED located?

    Registered Office Address
    Unit 3 Ambrose House
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SYMPHONY COATINGS (EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNTEMA (EAST) LIMITEDJul 31, 2002Jul 31, 2002
    SYNTEMA (EAST ANGLIA) LTDJun 25, 2002Jun 25, 2002
    INDUSTRIAL COATINGS EASTERN LIMITEDApr 19, 1996Apr 19, 1996
    MACPHERSON INDUSTRIAL COATINGS LIMITEDJul 01, 1985Jul 01, 1985
    M.C.I.F. LIMITEDOct 23, 1984Oct 23, 1984
    M.I.C.F. LIMITEDOct 09, 1984Oct 09, 1984
    R.CRUICKSHANK(CELLULOSE)LIMITED May 28, 1929May 28, 1929

    What are the latest accounts for SYMPHONY COATINGS (EAST) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SYMPHONY COATINGS (EAST) LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2025
    Next Confirmation Statement DueAug 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2024
    OverdueNo

    What are the latest filings for SYMPHONY COATINGS (EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Notification of Symphony Coatings Group Limited as a person with significant control on Aug 19, 2024

    2 pagesPSC02

    Cessation of Graham Colin Morris as a person with significant control on Aug 19, 2024

    1 pagesPSC07

    Confirmation statement made on Aug 17, 2024 with updates

    5 pagesCS01

    Termination of appointment of Robert Nuttall as a director on Dec 13, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Aug 17, 2023 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Cessation of Symphony Coatings Group Limited as a person with significant control on Dec 30, 2022

    1 pagesPSC07

    Cessation of Mark Anthony Wilson as a person with significant control on Dec 30, 2022

    1 pagesPSC07

    Cessation of Robert Nuttall as a person with significant control on Dec 30, 2022

    1 pagesPSC07

    Director's details changed for Mr Robert Nuttall on Dec 19, 2022

    2 pagesCH01

    Cessation of Scott Stephen Williams as a person with significant control on Dec 30, 2022

    1 pagesPSC07

    Termination of appointment of Scott Stephen Williams as a director on Dec 30, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Appointment of Mr Graham Colin Morris as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Mark Anthony Wilson as a director on Sep 09, 2022

    1 pagesTM01

    Confirmation statement made on Aug 17, 2022 with updates

    5 pagesCS01

    Change of details for Mr Graham Colin Morris as a person with significant control on Jul 28, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Aug 17, 2019 with no updates

    3 pagesCS01

    Who are the officers of SYMPHONY COATINGS (EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Philip John
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    Secretary
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    209193200001
    MORRIS, Graham Colin
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    Director
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    United KingdomBritishDirector78960200007
    ADAE, Michael Afrifah
    14 Pippin Close
    IP32 7HH Bury St Edmunds
    Suffolk
    Secretary
    14 Pippin Close
    IP32 7HH Bury St Edmunds
    Suffolk
    British43956970001
    BROWN, Frederick John
    34 Chigwell Park Drive
    IG7 5BD Chigwell
    Essex
    Secretary
    34 Chigwell Park Drive
    IG7 5BD Chigwell
    Essex
    BritishFinancial Controller52268260001
    JONES, Michael Ian
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    Secretary
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    British137696740001
    LILLEY, David Charles
    8 Oak Drive
    Beck Row
    IP28 8UA Bury St Edmunds
    Suffolk
    Secretary
    8 Oak Drive
    Beck Row
    IP28 8UA Bury St Edmunds
    Suffolk
    British1166640001
    PECK, Jeremy William
    4 Dove House Road
    CB9 0BZ Haverhill
    Suffolk
    Secretary
    4 Dove House Road
    CB9 0BZ Haverhill
    Suffolk
    BritishFinancial Controller53785540001
    WILLIAMS, Scott Stephen
    Peacocks Road
    CO10 8DB Cavendish
    4 Manor Close
    Suffolk
    Secretary
    Peacocks Road
    CO10 8DB Cavendish
    4 Manor Close
    Suffolk
    BritishBusiness Development Manager171049820001
    BARNES, Mark
    60 Moorthorpe Rise
    Owlthorpe
    S20 6QD Sheffield
    South Yorkshire
    Director
    60 Moorthorpe Rise
    Owlthorpe
    S20 6QD Sheffield
    South Yorkshire
    BritishDirector52127930006
    BURTON, Edward George
    4 Woodlands Way
    NG17 1HL Sutton In Ashfield
    Nottinghamshire
    Director
    4 Woodlands Way
    NG17 1HL Sutton In Ashfield
    Nottinghamshire
    BritishDirector48788230002
    COLLINS, John Joseph
    49 Kettlebury Way
    CM5 9HA Ongar
    Essex
    Director
    49 Kettlebury Way
    CM5 9HA Ongar
    Essex
    BritishTechnical Manager16487040001
    DAWSON, Michael William
    106 Sterry Road
    RM10 8NT Dagenham
    Essex
    Director
    106 Sterry Road
    RM10 8NT Dagenham
    Essex
    BritishProduction Manager16487050001
    DEMAIN, Sidney Theodore
    98 Gorseway
    Rush Green
    RM7 0RX Romford
    Essex
    Director
    98 Gorseway
    Rush Green
    RM7 0RX Romford
    Essex
    BritishGeneral Manager16487060001
    DIDRICK, Roger Sixten Kenneth
    Stensbergsgatan 20
    Eusjo
    FOREIGN 57535
    Sweden
    Director
    Stensbergsgatan 20
    Eusjo
    FOREIGN 57535
    Sweden
    SwedishFinance Director95432400001
    HARGREAVES, George Donald
    8 Netherstone Grove
    Four Oaks
    B74 4DT Sutton Coldfield
    West Midlands
    Director
    8 Netherstone Grove
    Four Oaks
    B74 4DT Sutton Coldfield
    West Midlands
    BritishSales Manager16486250001
    HILL, Ronald Sidney George
    31 Great Leylands
    CM18 6HR Harlow
    Essex
    Director
    31 Great Leylands
    CM18 6HR Harlow
    Essex
    BritishAccountant1279260001
    JONES, Michael Ian
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    Director
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    EnglandBritishFinance Director137696740001
    KATAJAVUORI, Eero
    Seilimaki 20 F18
    2180 Espoo
    Finland
    Director
    Seilimaki 20 F18
    2180 Espoo
    Finland
    FinnishLegal Counsel44186710001
    LEECH, Peter John
    Flat 33 Appleby Gardens
    898 Manchester Road
    BL9 8DW Bury
    Lancashire
    Director
    Flat 33 Appleby Gardens
    898 Manchester Road
    BL9 8DW Bury
    Lancashire
    BritishCompany Director30546050002
    LILLEY, David Charles
    22 Downham Avenue
    Constable Lee
    BB4 8JY Rossendale
    Lancashire
    Director
    22 Downham Avenue
    Constable Lee
    BB4 8JY Rossendale
    Lancashire
    BritishAccountant1166640002
    MCDONNA, Frank
    276 Babylon Lane
    Heath Charnock
    PR6 9ER Chorley
    Lancashire
    Director
    276 Babylon Lane
    Heath Charnock
    PR6 9ER Chorley
    Lancashire
    BritishOperations Manager41414760001
    NUTTALL, Robert
    Treetops
    Water Lane Cavendish
    CO10 8AH Sudbury
    Suffolk
    Director
    Treetops
    Water Lane Cavendish
    CO10 8AH Sudbury
    Suffolk
    EnglandBritishManaging Director93368740008
    NUTTALL, Robert
    Treetops
    Water Lane Cavendish
    CO10 8AH Sudbury
    Suffolk
    Director
    Treetops
    Water Lane Cavendish
    CO10 8AH Sudbury
    Suffolk
    BritishDirector93368740001
    PARKS, Brian Richard
    31 Earlswood Road
    Dorridge
    B93 8RD Solihull
    West Midlands
    Director
    31 Earlswood Road
    Dorridge
    B93 8RD Solihull
    West Midlands
    BritishChief Executive1576160001
    PECK, Jeremy William
    4 Dove House Road
    CB9 0BZ Haverhill
    Suffolk
    Director
    4 Dove House Road
    CB9 0BZ Haverhill
    Suffolk
    BritishFinancial Controller53785540001
    QUARNSTROM, Jahn Ragnar Arthur
    Kung Olofs Uag 5
    Sigtuna
    19340
    Sweden
    Director
    Kung Olofs Uag 5
    Sigtuna
    19340
    Sweden
    SwedishCompany Director82556570001
    ROBSON, Jonathan Paul
    7 Abbott Road
    IP33 3UA Bury St Edmunds
    Suffolk
    Director
    7 Abbott Road
    IP33 3UA Bury St Edmunds
    Suffolk
    EnglandBritishManaging Director94008140002
    STRATTON, Mark Francis
    Brunel House
    George Street
    GL1 1BZ Gloucester
    Director
    Brunel House
    George Street
    GL1 1BZ Gloucester
    BritishArea Sales Manager112241850003
    TALBOT, Andrew David
    51 Bailey Road
    Westcott
    RH4 3QR Dorking
    Surrey
    Director
    51 Bailey Road
    Westcott
    RH4 3QR Dorking
    Surrey
    BritishDirector48623740002
    WILLIAMS, Scott Stephen
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    Director
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    EnglandBritishBusiness Development Manager171049820002
    WILSON, Mark Anthony
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    Director
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    EnglandBritishArea Sales Manager112241900004

    Who are the persons with significant control of SYMPHONY COATINGS (EAST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Symphony Coatings Group Limited
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    Aug 19, 2024
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies House Act 2006
    Place RegisteredRegister Of Companies
    Registration Number08989297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Graham Colin Morris
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    George Street
    GL1 1BZ Gloucester
    Brunel House
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    George Street
    GL1 1BZ Gloucester
    Brunel House
    Gloucestershire
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies House Act 2006
    Place RegisteredUnited Kingdom
    Registration Number08989297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Robert Nuttall
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Scott Stephen Williams
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Anthony Wilson
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Meteor Court, Barnett Way, Barnwood
    GL4 3GG Gloucester,
    Unit 3 Ambrose House
    Gloucestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0