Symphony Coatings (South East) Limited

DataGardener
live
Small

Symphony Coatings (south East) Limited

02672200Private Limited With Share Capital

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

18/12/1991

Company Age

34 years

Directors

2

Employees

14

SIC Code

46750

Risk

low risk

Company Overview

Registration, classification & business activity

Symphony Coatings (south East) Limited (02672200) is a private limited with share capital incorporated on 18/12/1991 (34 years old) and registered in N/A, GL43GG. The company operates under SIC code 46750 - wholesale of chemical products.

Private Limited With Share Capital
SIC: 46750
Small
Incorporated 18/12/1991
GL43GG
14 employees

Financial Overview

Total Assets

£4.94M

Liabilities

£1.68M

Net Assets

£3.26M

Est. Turnover

£7.09M

AI Estimated
Unreported
Cash

£1.00M

Key Metrics

14

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

7

Registered

2

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:06-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2024
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:05-05-2023
Notification 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:14-02-2023
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2018
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
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:10-12-2014
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:15-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:09-03-2011
Resolution
Category:Resolution
Date:24-02-2011
Legacy
Category:Mortgage
Date:14-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Legacy
Category:Mortgage
Date:17-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Capital Allotment Shares
Category:Capital
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Termination Director Company With Name
Category:Officers
Date:30-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2009
Legacy
Category:Capital
Date:11-09-2009
Legacy
Category:Capital
Date:11-09-2009
Resolution
Category:Resolution
Date:07-09-2009
Legacy
Category:Annual Return
Date:08-01-2009
Resolution
Category:Resolution
Date:02-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2008
Legacy
Category:Annual Return
Date:07-01-2008
Accounts With Made Up Date
Category:Accounts
Date:30-05-2007
Legacy
Category:Annual Return
Date:02-05-2007
Legacy
Category:Annual Return
Date:26-01-2007
Legacy
Category:Officers
Date:19-10-2006
Legacy
Category:Officers
Date:19-10-2006
Legacy
Category:Mortgage
Date:06-10-2006
Legacy
Category:Officers
Date:18-07-2006
Accounts With Made Up Date
Category:Accounts
Date:09-05-2006
Legacy
Category:Officers
Date:07-02-2006
Legacy
Category:Officers
Date:07-02-2006
Legacy
Category:Officers
Date:07-02-2006
Legacy
Category:Address
Date:07-02-2006
Legacy
Category:Mortgage
Date:28-01-2006
Legacy
Category:Mortgage
Date:28-01-2006
Legacy
Category:Annual Return
Date:19-12-2005
Accounts With Made Up Date
Category:Accounts
Date:14-06-2005
Legacy
Category:Annual Return
Date:18-01-2005
Accounts With Made Up Date
Category:Accounts
Date:23-08-2004
Legacy
Category:Officers
Date:02-04-2004
Legacy
Category:Annual Return
Date:19-01-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Officers
Date:06-01-2004

Import / Export

Imports
12 Months8
60 Months47
Exports
12 Months0
60 Months0

Risk Assessment

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

5 Netherleigh Park. Kings Cross Lan, South Nutfield, Redhill, Surrey, RH15NH
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnw, Gloucester,, Gloucestershire Gl4 3Gg, GL43GGRegistered

Contact

08707775551
www.symphonycoatings.co.uk
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnw, Gloucester,, GL43GG