Symphony Textiles Uk Ltd

DataGardener
symphony textiles uk ltd
live
Micro

Symphony Textiles Uk Ltd

11497844Private Limited With Share Capital

Unit B2 Southmoor Business Park, Greeba Road, Wythenshawe, M239XS
Incorporated

02/08/2018

Company Age

7 years

Directors

2

Employees

5

SIC Code

47510

Risk

low risk

Company Overview

Registration, classification & business activity

Symphony Textiles Uk Ltd (11497844) is a private limited with share capital incorporated on 02/08/2018 (7 years old) and registered in wythenshawe, M239XS. The company operates under SIC code 47510 - retail sale of textiles in specialised stores.

Core suppliers to national retailers and hospitality industry.

Private Limited With Share Capital
SIC: 47510
Micro
Incorporated 02/08/2018
M239XS
5 employees

Financial Overview

Total Assets

£980.2K

Liabilities

£739.4K

Net Assets

£240.8K

Est. Turnover

£1.09M

AI Estimated
Unreported
Cash

£7.8K

Key Metrics

5

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Capital Allotment Shares
Category:Capital
Date:24-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2020
Resolution
Category:Resolution
Date:13-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2019
Incorporation Company
Category:Incorporation
Date:02-08-2018

Import / Export

Imports
12 Months8
60 Months33
Exports
12 Months1
60 Months2

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/05/2027
Filing Date12/03/2026
Latest Accounts31/08/2025

Trading Addresses

Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK86RL
Unit B2, Greeba Road, Manchester, M239XSRegistered

Contact

01618502711
symphonytextile.com
Unit B2 Southmoor Business Park, Greeba Road, Wythenshawe, M239XS