Symphony Coatings (East) Limited

DataGardener
live
Small

Symphony Coatings (east) Limited

00239886Private Limited With Share Capital

Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnw, Gloucester,, GL43GG
Incorporated

28/05/1929

Company Age

96 years

Directors

2

Employees

17

SIC Code

47520

Risk

low risk

Company Overview

Registration, classification & business activity

Symphony Coatings (east) Limited (00239886) is a private limited with share capital incorporated on 28/05/1929 (96 years old) and registered in N/A, GL43GG. The company operates under SIC code 47520 - retail sale of hardware, paints and glass in specialised stores.

Private Limited With Share Capital
SIC: 47520
Small
Incorporated 28/05/1929
GL43GG
17 employees

Financial Overview

Total Assets

£3.20M

Liabilities

£1.59M

Net Assets

£1.61M

Est. Turnover

£4.99M

AI Estimated
Unreported
Cash

£842.3K

Key Metrics

17

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2025
Legacy
Category:Accounts
Date:07-10-2025
Legacy
Category:Other
Date:07-10-2025
Legacy
Category:Other
Date:07-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:12-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Termination Director Company With Name
Category:Officers
Date:08-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:09-03-2011
Resolution
Category:Resolution
Date:24-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2010
Legacy
Category:Annual Return
Date:08-09-2009
Legacy
Category:Officers
Date:25-08-2009
Legacy
Category:Mortgage
Date:19-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2009
Legacy
Category:Officers
Date:19-05-2009
Legacy
Category:Annual Return
Date:11-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2008
Legacy
Category:Annual Return
Date:26-02-2008
Legacy
Category:Annual Return
Date:11-09-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2007
Legacy
Category:Officers
Date:05-06-2007
Legacy
Category:Annual Return
Date:14-09-2006
Legacy
Category:Officers
Date:08-05-2006
Legacy
Category:Officers
Date:08-05-2006
Legacy
Category:Capital
Date:19-04-2006
Legacy
Category:Capital
Date:19-04-2006
Resolution
Category:Resolution
Date:19-04-2006
Resolution
Category:Resolution
Date:19-04-2006
Legacy
Category:Address
Date:19-04-2006
Legacy
Category:Officers
Date:19-04-2006
Legacy
Category:Officers
Date:19-04-2006
Legacy
Category:Officers
Date:19-04-2006
Legacy
Category:Officers
Date:19-04-2006
Legacy
Category:Mortgage
Date:12-04-2006
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2006
Legacy
Category:Address
Date:12-04-2006
Legacy
Category:Officers
Date:22-03-2006
Legacy
Category:Annual Return
Date:31-08-2005
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2005
Legacy
Category:Annual Return
Date:07-09-2004
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2004
Legacy
Category:Officers
Date:02-04-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Annual Return
Date:13-10-2003
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2003

Import / Export

Imports
12 Months7
60 Months29
Exports
12 Months1
60 Months2

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Argall Avenue, Leyton, London, E107QY
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnw, Gloucester,, Gloucestershire Gl4 3Gg, GL43GGRegistered

Contact

448008408201
www.symphonycoatings.co.uk
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnw, Gloucester,, GL43GG