Symphony Coatings (South) Limited

DataGardener
live
Small

Symphony Coatings (south) Limited

04231027Private Limited With Share Capital

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

08/06/2001

Company Age

24 years

Directors

2

Employees

18

SIC Code

20301

Risk

low risk

Company Overview

Registration, classification & business activity

Symphony Coatings (south) Limited (04231027) is a private limited with share capital incorporated on 08/06/2001 (24 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.

Private Limited With Share Capital
SIC: 20301
Small
Incorporated 08/06/2001
GL43GG
18 employees

Financial Overview

Total Assets

£1.57M

Liabilities

£837.0K

Net Assets

£728.1K

Est. Turnover

£2.30M

AI Estimated
Unreported
Cash

£10.3K

Key Metrics

18

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:07-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-10-2025
Legacy
Category:Accounts
Date:06-10-2025
Legacy
Category:Other
Date:06-10-2025
Legacy
Category:Other
Date:06-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2025
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: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:16-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2023
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
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2022
Change Person Director Company With Change Date
Category:Officers
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:02-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
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:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2015
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:13-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Termination Director Company With Name
Category:Officers
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2013
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:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:02-03-2011
Resolution
Category:Resolution
Date:24-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2009
Legacy
Category:Officers
Date:25-08-2009
Legacy
Category:Annual Return
Date:15-06-2009
Legacy
Category:Officers
Date:19-05-2009
Legacy
Category:Officers
Date:05-11-2008
Legacy
Category:Officers
Date:05-11-2008
Legacy
Category:Officers
Date:05-11-2008
Legacy
Category:Officers
Date:27-10-2008
Legacy
Category:Officers
Date:21-10-2008
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Capital
Date:16-10-2008
Legacy
Category:Capital
Date:16-10-2008
Resolution
Category:Resolution
Date:16-10-2008
Legacy
Category:Officers
Date:16-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2008
Legacy
Category:Annual Return
Date:11-06-2008
Legacy
Category:Officers
Date:06-06-2008
Legacy
Category:Officers
Date:21-05-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2007
Legacy
Category:Annual Return
Date:12-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2006
Legacy
Category:Annual Return
Date:15-06-2006
Legacy
Category:Mortgage
Date:07-12-2005
Legacy
Category:Officers
Date:22-11-2005
Legacy
Category:Officers
Date:22-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2005
Legacy
Category:Annual Return
Date:07-06-2005
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2004
Legacy
Category:Annual Return
Date:07-06-2004
Legacy
Category:Officers
Date:16-03-2004
Legacy
Category:Officers
Date:16-03-2004
Legacy
Category:Address
Date:28-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2003
Legacy
Category:Annual Return
Date:05-06-2003
Legacy
Category:Accounts
Date:11-03-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-02-2003
Legacy
Category:Accounts
Date:26-02-2003
Legacy
Category:Officers
Date:21-02-2003
Legacy
Category:Officers
Date:21-02-2003
Legacy
Category:Annual Return
Date:06-09-2002
Legacy
Category:Officers
Date:11-03-2002

Import / Export

Imports
12 Months7
60 Months7
Exports
12 Months2
60 Months2

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

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

Trading Addresses

Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnw, Gloucester,, Gloucestershire Gl4 3Gg, GL43GGRegistered
Unit 9 Faraday Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, HP193RY

Contact

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