Symphony Coatings (West Midlands) Limited

DataGardener
live
Micro

Symphony Coatings (west Midlands) Limited

06638796Private Limited With Share Capital

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

04/07/2008

Company Age

17 years

Directors

2

Employees

8

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Symphony Coatings (west Midlands) Limited (06638796) is a private limited with share capital incorporated on 04/07/2008 (17 years old) and registered in N/A, GL43GG. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 04/07/2008
GL43GG
8 employees

Financial Overview

Total Assets

£407.2K

Liabilities

£303.0K

Net Assets

£104.2K

Est. Turnover

£8.03M

AI Estimated
Unreported
Cash

£28.1K

Key Metrics

8

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
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:07-07-2025
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
Capital Allotment Shares
Category:Capital
Date:10-09-2024
Capital Allotment Shares
Category:Capital
Date:10-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2024
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:04-07-2023
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
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:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
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
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2016
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:10-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2014
Resolution
Category:Resolution
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Resolution
Category:Resolution
Date:23-09-2013
Capital Allotment Shares
Category:Capital
Date:23-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:28-08-2012
Resolution
Category:Resolution
Date:14-08-2012
Change Of Name Notice
Category:Change Of Name
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-04-2012
Termination Director Company With Name
Category:Officers
Date:05-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:21-02-2011
Change Of Name Notice
Category:Change Of Name
Date:21-02-2011
Termination Director Company With Name
Category:Officers
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-03-2010
Legacy
Category:Annual Return
Date:30-07-2009
Legacy
Category:Officers
Date:22-05-2009
Legacy
Category:Officers
Date:19-05-2009
Legacy
Category:Officers
Date:18-05-2009
Legacy
Category:Officers
Date:18-05-2009
Legacy
Category:Capital
Date:12-05-2009
Legacy
Category:Officers
Date:10-07-2008
Legacy
Category:Officers
Date:10-07-2008
Legacy
Category:Officers
Date:09-07-2008
Legacy
Category:Address
Date:09-07-2008
Legacy
Category:Officers
Date:09-07-2008
Incorporation Company
Category:Incorporation
Date:04-07-2008

Import / Export

Imports
12 Months1
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

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

Contact

08008408201
symphonycoatings.co.uk
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnw, Gloucester,, GL43GG