SYMPHONY COATINGS (EAST) LIMITED
Overview
Company Name | SYMPHONY COATINGS (EAST) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00239886 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SYMPHONY COATINGS (EAST) LIMITED?
Company Name | From | Until |
---|---|---|
SYNTEMA (EAST) LIMITED | Jul 31, 2002 | Jul 31, 2002 |
SYNTEMA (EAST ANGLIA) LTD | Jun 25, 2002 | Jun 25, 2002 |
INDUSTRIAL COATINGS EASTERN LIMITED | Apr 19, 1996 | Apr 19, 1996 |
MACPHERSON INDUSTRIAL COATINGS LIMITED | Jul 01, 1985 | Jul 01, 1985 |
M.C.I.F. LIMITED | Oct 23, 1984 | Oct 23, 1984 |
M.I.C.F. LIMITED | Oct 09, 1984 | Oct 09, 1984 |
R.CRUICKSHANK(CELLULOSE)LIMITED | May 28, 1929 | May 28, 1929 |
What are the latest accounts for SYMPHONY COATINGS (EAST) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SYMPHONY COATINGS (EAST) LIMITED?
Last Confirmation Statement Made Up To | Aug 17, 2025 |
---|---|
Next Confirmation Statement Due | Aug 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 17, 2024 |
Overdue | No |
What are the latest filings for SYMPHONY COATINGS (EAST) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Notification of Symphony Coatings Group Limited as a person with significant control on Aug 19, 2024 | 2 pages | PSC02 | ||
Cessation of Graham Colin Morris as a person with significant control on Aug 19, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 17, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Robert Nuttall as a director on Dec 13, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Aug 17, 2023 with updates | 5 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Cessation of Symphony Coatings Group Limited as a person with significant control on Dec 30, 2022 | 1 pages | PSC07 | ||
Cessation of Mark Anthony Wilson as a person with significant control on Dec 30, 2022 | 1 pages | PSC07 | ||
Cessation of Robert Nuttall as a person with significant control on Dec 30, 2022 | 1 pages | PSC07 | ||
Director's details changed for Mr Robert Nuttall on Dec 19, 2022 | 2 pages | CH01 | ||
Cessation of Scott Stephen Williams as a person with significant control on Dec 30, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Scott Stephen Williams as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Appointment of Mr Graham Colin Morris as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Anthony Wilson as a director on Sep 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2022 with updates | 5 pages | CS01 | ||
Change of details for Mr Graham Colin Morris as a person with significant control on Jul 28, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SYMPHONY COATINGS (EAST) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Philip John | Secretary | Meteor Court, Barnett Way, Barnwood GL4 3GG Gloucester, Unit 3 Ambrose House Gloucestershire United Kingdom | 209193200001 | |||||||
MORRIS, Graham Colin | Director | Meteor Court, Barnett Way, Barnwood GL4 3GG Gloucester, Unit 3 Ambrose House Gloucestershire United Kingdom | United Kingdom | British | Director | 78960200007 | ||||
ADAE, Michael Afrifah | Secretary | 14 Pippin Close IP32 7HH Bury St Edmunds Suffolk | British | 43956970001 | ||||||
BROWN, Frederick John | Secretary | 34 Chigwell Park Drive IG7 5BD Chigwell Essex | British | Financial Controller | 52268260001 | |||||
JONES, Michael Ian | Secretary | Livermere Road Great Barton IP31 2RZ Bury St. Edmunds White Gables Suffolk | British | 137696740001 | ||||||
LILLEY, David Charles | Secretary | 8 Oak Drive Beck Row IP28 8UA Bury St Edmunds Suffolk | British | 1166640001 | ||||||
PECK, Jeremy William | Secretary | 4 Dove House Road CB9 0BZ Haverhill Suffolk | British | Financial Controller | 53785540001 | |||||
WILLIAMS, Scott Stephen | Secretary | Peacocks Road CO10 8DB Cavendish 4 Manor Close Suffolk | British | Business Development Manager | 171049820001 | |||||
BARNES, Mark | Director | 60 Moorthorpe Rise Owlthorpe S20 6QD Sheffield South Yorkshire | British | Director | 52127930006 | |||||
BURTON, Edward George | Director | 4 Woodlands Way NG17 1HL Sutton In Ashfield Nottinghamshire | British | Director | 48788230002 | |||||
COLLINS, John Joseph | Director | 49 Kettlebury Way CM5 9HA Ongar Essex | British | Technical Manager | 16487040001 | |||||
DAWSON, Michael William | Director | 106 Sterry Road RM10 8NT Dagenham Essex | British | Production Manager | 16487050001 | |||||
DEMAIN, Sidney Theodore | Director | 98 Gorseway Rush Green RM7 0RX Romford Essex | British | General Manager | 16487060001 | |||||
DIDRICK, Roger Sixten Kenneth | Director | Stensbergsgatan 20 Eusjo FOREIGN 57535 Sweden | Swedish | Finance Director | 95432400001 | |||||
HARGREAVES, George Donald | Director | 8 Netherstone Grove Four Oaks B74 4DT Sutton Coldfield West Midlands | British | Sales Manager | 16486250001 | |||||
HILL, Ronald Sidney George | Director | 31 Great Leylands CM18 6HR Harlow Essex | British | Accountant | 1279260001 | |||||
JONES, Michael Ian | Director | Livermere Road Great Barton IP31 2RZ Bury St. Edmunds White Gables Suffolk | England | British | Finance Director | 137696740001 | ||||
KATAJAVUORI, Eero | Director | Seilimaki 20 F18 2180 Espoo Finland | Finnish | Legal Counsel | 44186710001 | |||||
LEECH, Peter John | Director | Flat 33 Appleby Gardens 898 Manchester Road BL9 8DW Bury Lancashire | British | Company Director | 30546050002 | |||||
LILLEY, David Charles | Director | 22 Downham Avenue Constable Lee BB4 8JY Rossendale Lancashire | British | Accountant | 1166640002 | |||||
MCDONNA, Frank | Director | 276 Babylon Lane Heath Charnock PR6 9ER Chorley Lancashire | British | Operations Manager | 41414760001 | |||||
NUTTALL, Robert | Director | Treetops Water Lane Cavendish CO10 8AH Sudbury Suffolk | England | British | Managing Director | 93368740008 | ||||
NUTTALL, Robert | Director | Treetops Water Lane Cavendish CO10 8AH Sudbury Suffolk | British | Director | 93368740001 | |||||
PARKS, Brian Richard | Director | 31 Earlswood Road Dorridge B93 8RD Solihull West Midlands | British | Chief Executive | 1576160001 | |||||
PECK, Jeremy William | Director | 4 Dove House Road CB9 0BZ Haverhill Suffolk | British | Financial Controller | 53785540001 | |||||
QUARNSTROM, Jahn Ragnar Arthur | Director | Kung Olofs Uag 5 Sigtuna 19340 Sweden | Swedish | Company Director | 82556570001 | |||||
ROBSON, Jonathan Paul | Director | 7 Abbott Road IP33 3UA Bury St Edmunds Suffolk | England | British | Managing Director | 94008140002 | ||||
STRATTON, Mark Francis | Director | Brunel House George Street GL1 1BZ Gloucester | British | Area Sales Manager | 112241850003 | |||||
TALBOT, Andrew David | Director | 51 Bailey Road Westcott RH4 3QR Dorking Surrey | British | Director | 48623740002 | |||||
WILLIAMS, Scott Stephen | Director | Meteor Court, Barnett Way, Barnwood GL4 3GG Gloucester, Unit 3 Ambrose House Gloucestershire United Kingdom | England | British | Business Development Manager | 171049820002 | ||||
WILSON, Mark Anthony | Director | Meteor Court, Barnett Way, Barnwood GL4 3GG Gloucester, Unit 3 Ambrose House Gloucestershire United Kingdom | England | British | Area Sales Manager | 112241900004 |
Who are the persons with significant control of SYMPHONY COATINGS (EAST) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Symphony Coatings Group Limited | Aug 19, 2024 | Meteor Court, Barnett Way, Barnwood GL4 3GG Gloucester, Unit 3 Ambrose House Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham Colin Morris | 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
| |||||||||||||
Symphony Coatings Group Limited | Apr 06, 2016 | George Street GL1 1BZ Gloucester Brunel House Gloucestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Nuttall | 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
| |||||||||||||
Mr Scott Stephen Williams | 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
| |||||||||||||
Mr Mark Anthony Wilson | 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
|
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