Symphony Coatings (south) Limited GLOUCESTER,


Symphony Coatings (south) started in year 2001 as Private Limited Company with registration number 04231027. The Symphony Coatings (south) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Gloucester, at Unit 3 Ambrose House. Postal code: GL4 3GG. Since Wednesday 2nd March 2011 Symphony Coatings (south) Limited is no longer carrying the name Syntema (south).

There is a single director in the company at the moment - Graham M., appointed on 1 October 2001. In addition, a secretary was appointed - Philip T., appointed on 18 September 2008. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Symphony Coatings (south) Limited Address / Contact

Office Address Unit 3 Ambrose House
Office Address2 Meteor Court, Barnett Way, Barnwood
Town Gloucester,
Post code GL4 3GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231027
Date of Incorporation Fri, 8th Jun 2001
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Philip T.

Position: Secretary

Appointed: 18 September 2008

Graham M.

Position: Director

Appointed: 01 October 2001

Mark S.

Position: Director

Appointed: 18 September 2008

Resigned: 30 April 2013

Scott W.

Position: Director

Appointed: 18 September 2008

Resigned: 30 December 2022

Mark W.

Position: Director

Appointed: 18 September 2008

Resigned: 09 September 2022

Robert N.

Position: Director

Appointed: 18 September 2008

Resigned: 13 December 2023

Jonathan R.

Position: Director

Appointed: 16 May 2008

Resigned: 18 September 2008

Michael J.

Position: Director

Appointed: 08 November 2005

Resigned: 16 May 2008

Robert N.

Position: Director

Appointed: 01 March 2004

Resigned: 08 November 2005

Jahn Q.

Position: Director

Appointed: 10 February 2003

Resigned: 01 March 2004

Nicola M.

Position: Director

Appointed: 01 October 2001

Resigned: 18 September 2008

Nicola M.

Position: Secretary

Appointed: 01 October 2001

Resigned: 18 September 2008

Jeremy P.

Position: Director

Appointed: 08 June 2001

Resigned: 09 November 2001

Frederick B.

Position: Secretary

Appointed: 08 June 2001

Resigned: 01 October 2001

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 08 June 2001

Resigned: 08 June 2001

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2001

Resigned: 08 June 2001

Roger D.

Position: Director

Appointed: 08 June 2001

Resigned: 10 February 2003

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Graham M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Symphony Coatings Group Limited that put Gloucester, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Graham M.

Notified on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Symphony Coatings Group Limited

Brunel House George Street, Gloucester, Gloucestershire, GL1 1BZ, United Kingdom

Legal authority Companies House Act 2006
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 06638796
Notified on 6 April 2017
Ceased on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Syntema (south) March 2, 2011
Syntema (aylesbury) September 18, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (11 pages)

Company search

Advertisements