SYMPHONY COATINGS (NORTH EAST) LIMITED
Overview
| Company Name | SYMPHONY COATINGS (NORTH EAST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03212674 |
| 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 (NORTH EAST) LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SYMPHONY COATINGS (NORTH EAST) LIMITED located?
| Registered Office Address | Unit B8 Hamar Close Tyne Tunnel Trading Esta NE29 7XB North Shields Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYMPHONY COATINGS (NORTH EAST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYNTEMA (NORTH EAST) LIMITED | Mar 30, 2002 | Mar 30, 2002 |
| INDUSTRIAL COATINGS NORTHERN LIMITED | Jul 10, 1996 | Jul 10, 1996 |
| LIFTVINE LIMITED | Jun 17, 1996 | Jun 17, 1996 |
What are the latest accounts for SYMPHONY COATINGS (NORTH EAST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SYMPHONY COATINGS (NORTH EAST) LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for SYMPHONY COATINGS (NORTH EAST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 032126740005 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on May 27, 2025 with updates | 5 pages | CS01 | ||
Notification of Adrian Nuttall Limited as a person with significant control on May 28, 2024 | 2 pages | PSC02 | ||
Cessation of Graham Colin Morris as a person with significant control on May 28, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 27, 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 | 10 pages | AA | ||
Satisfaction of charge 032126740004 in full | 1 pages | MR04 | ||
Confirmation statement made on May 27, 2023 with updates | 5 pages | CS01 | ||
Notification of Graham Colin Morris as a person with significant control on Dec 30, 2022 | 2 pages | PSC01 | ||
Director's details changed for Mr Graham Colin Morris on Feb 14, 2023 | 2 pages | CH01 | ||
Cessation of Adrian Nuttall Limited as a person with significant control on Dec 30, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Robert Nuttall as a director on Dec 30, 2022 | 2 pages | AP01 | ||
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 | 9 pages | AA | ||
Confirmation statement made on May 27, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Who are the officers of SYMPHONY COATINGS (NORTH EAST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Philip John | Secretary | Redborough Common GL5 5BJ Stroud Langtree Glos | British | 128909480001 | ||||||
| MORRIS, Graham Colin | Director | Naphill HP14 4RX High Wycombe Great Moseley Farm Buckinghamshire | United Kingdom | British | 78960200001 | |||||
| ADAE, Michael Afrifah | Secretary | 14 Pippin Close IP32 7HH Bury St Edmunds Suffolk | British | 43956970001 | ||||||
| BARNES, Mark | Secretary | 60 Moorthorpe Rise Owlthorpe S20 6QD Sheffield South Yorkshire | British | 52127930006 | ||||||
| BROWN, Frederick John | Secretary | 34 Chigwell Park Drive IG7 5BD Chigwell Essex | British | 52268260001 | ||||||
| NUTTALL, Judi | Secretary | 2 Barmoor Drive North Gosforth NE3 5RG Newcastle On Tyne Tyne & Wear | British | 86344920002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BARNES, Edith | Director | 18 Estuary Way SR4 0RS Sunderland Tyne & Wear | British | 69882380001 | ||||||
| BARNES, Mark | Director | Unit B8 Hamar Close Tyne Tunnel Trading Esta NE29 7XB North Shields Tyne & Wear | England | British | 52127930011 | |||||
| BARNES, Mark | Director | 60 Moorthorpe Rise Owlthorpe S20 6QD Sheffield South Yorkshire | British | 52127930006 | ||||||
| BURTON, Edward George | Director | 4 Woodlands Way NG17 1HL Sutton In Ashfield Nottinghamshire | British | 48788230002 | ||||||
| DIDRICK, Roger Sixten Kenneth | Director | Stensbergsgatan 20 Eusjo FOREIGN 57535 Sweden | Swedish | 95432400001 | ||||||
| DODD, Joanne | Director | Unit B8 Hamar Close Tyne Tunnel Trading Esta NE29 7XB North Shields Tyne & Wear | United Kingdom | British | 180590770001 | |||||
| DODD, Lee | Director | Unit B8 Hamar Close Tyne Tunnel Trading Esta NE29 7XB North Shields Tyne & Wear | Gbr | British | 87467210001 | |||||
| HAMILTON, Kevin | Director | 3 Purley Teal Farm NE38 8TW Washington Tyne & Wear | British | 48365360001 | ||||||
| JONES, Michael Ian | Director | Livermere Road Great Barton IP31 2RZ Bury St. Edmunds White Gables Suffolk | England | British | 137696740001 | |||||
| LEECH, Peter John | Director | Flat 33 Appleby Gardens 898 Manchester Road BL9 8DW Bury Lancashire | British | 30546050002 | ||||||
| LILLEY, David Charles | Director | 22 Downham Avenue Constable Lee BB4 8JY Rossendale Lancashire | British | 1166640002 | ||||||
| NUTTALL, Adrian | Director | 2 Barmoor Drive North Gosforth NE3 5RG Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 172059300001 | |||||
| NUTTALL, Robert | Director | Hamar Close Tyne Tunnel Trading Esta NE29 7XB North Shields Unit B8 Tyne & Wear United Kingdom | England | British | 93368740007 | |||||
| NUTTALL, Robert | Director | Treetops Water Lane Cavendish CO10 8AH Sudbury Suffolk | British | 111615180001 | ||||||
| NUTTALL, Robert | Director | Treetops Water Lane Cavendish CO10 8AH Sudbury Suffolk | British | 93368740001 | ||||||
| PECK, Jeremy William | Director | 4 Dove House Road CB9 0BZ Haverhill Suffolk | British | 53785540001 | ||||||
| QUARNSTROM, Jahn Ragnar | Director | King Olofs Vag 5 Sigtuna Sweden | Swedish | 86446790001 | ||||||
| ROBSON, Jonathan Paul | Director | 7 Abbott Road IP33 3UA Bury St Edmunds Suffolk | England | British | 94008140002 | |||||
| STRODE, Michael | Director | Unit B8 Hamar Close Tyne Tunnel Trading Esta NE29 7XB North Shields Tyne & Wear | United Kingdom | British | 162417890001 | |||||
| TALBOT, Andrew David | Director | 51 Bailey Road Westcott RH4 3QR Dorking Surrey | British | 48623740002 | ||||||
| WILLIAMS, Scott Stephen | Director | Unit B8 Hamar Close Tyne Tunnel Trading Esta NE29 7XB North Shields Tyne & Wear | England | British | 171049820002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of SYMPHONY COATINGS (NORTH EAST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adrian Nuttall Limited | May 28, 2024 | Hamar Close Tyne Tunnel Trading Esta NE29 7XB North Shields Unit B8 Tyne & Wear United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Colin Morris | Dec 30, 2022 | Hamar Close Tyne Tunnel Trading Esta NE29 7XB North Shields Unit B8 Tyne & Wear United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Adrian Nuttall Limited | Apr 06, 2017 | George Street GL1 1BZ Gloucester Brunel House Gloucestershire England | Yes | ||||||||||
| |||||||||||||
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