Symphony Coatings (North West) Limited

DataGardener
live
Small

Symphony Coatings (north West) Limited

00167625Private Limited With Share Capital

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

20/05/1920

Company Age

105 years

Directors

2

Employees

11

SIC Code

20301

Risk

very low risk

Company Overview

Registration, classification & business activity

Symphony Coatings (north West) Limited (00167625) is a private limited with share capital incorporated on 20/05/1920 (105 years old) and registered in N/A, GL43GG. The company operates under SIC code 20301 - manufacture of paints, varnishes and similar coatings, mastics and sealants.

Symphony coatings group is the uk's premier supplier of professional and technically advanced paints, lacquers and coatings.

Private Limited With Share Capital
SIC: 20301
Small
Incorporated 20/05/1920
GL43GG
11 employees

Financial Overview

Total Assets

£3.53M

Liabilities

£646.8K

Net Assets

£2.88M

Est. Turnover

£3.47M

AI Estimated
Unreported
Cash

£748.4K

Key Metrics

11

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2024
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2023
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
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2023
Appoint Person Director Company With Name Date
Category:Officers
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:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2020
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2018
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
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:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:17-05-2012
Termination Secretary Company With Name
Category:Officers
Date:17-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:09-03-2011
Resolution
Category:Resolution
Date:24-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2009
Termination Director Company With Name
Category:Officers
Date:03-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:26-10-2009
Legacy
Category:Annual Return
Date:08-09-2009
Legacy
Category:Officers
Date:28-08-2009
Legacy
Category:Annual Return
Date:15-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2007
Legacy
Category:Annual Return
Date:17-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2006
Legacy
Category:Annual Return
Date:12-09-2006
Legacy
Category:Officers
Date:11-11-2005
Legacy
Category:Officers
Date:11-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2005
Legacy
Category:Annual Return
Date:30-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:22-04-2005
Legacy
Category:Address
Date:15-09-2004
Legacy
Category:Annual Return
Date:15-09-2004
Legacy
Category:Officers
Date:16-03-2004
Legacy
Category:Officers
Date:16-03-2004
Legacy
Category:Officers
Date:29-12-2003
Legacy
Category:Annual Return
Date:08-09-2003
Accounts With Made Up Date
Category:Accounts
Date:23-08-2003
Legacy
Category:Capital
Date:09-04-2003
Legacy
Category:Capital
Date:09-04-2003
Resolution
Category:Resolution
Date:09-04-2003
Legacy
Category:Mortgage
Date:27-03-2003
Legacy
Category:Officers
Date:25-03-2003
Legacy
Category:Address
Date:11-03-2003
Legacy
Category:Officers
Date:17-02-2003
Legacy
Category:Officers
Date:17-02-2003
Legacy
Category:Officers
Date:17-02-2003

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

Lemon Park Industrial Estate, Green Lane, Heywood, Lancashire, OL102EU
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnw, Gloucester,, Gloucestershire Gl4 3Gg, GL43GGRegistered

Contact

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