Symphony Coatings Group Limited GLOUCESTER,


Founded in 2014, Symphony Coatings Group, classified under reg no. 08989297 is an active company. Currently registered at Unit 3 Ambrose House GL4 3GG, Gloucester, the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 6th October 2015 Symphony Coatings Group Limited is no longer carrying the name Eah Distributors.

There is a single director in the company at the moment - Graham M., appointed on 10 April 2014. In addition, a secretary was appointed - Philip T., appointed on 1 April 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Scott W. who worked with the the company until 1 April 2016.

Symphony Coatings Group 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 08989297
Date of Incorporation Thu, 10th Apr 2014
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Philip T.

Position: Secretary

Appointed: 01 April 2016

Graham M.

Position: Director

Appointed: 10 April 2014

Scott W.

Position: Director

Appointed: 10 April 2014

Resigned: 30 December 2022

Mark W.

Position: Director

Appointed: 10 April 2014

Resigned: 09 September 2022

Robert N.

Position: Director

Appointed: 10 April 2014

Resigned: 13 December 2023

Scott W.

Position: Secretary

Appointed: 10 April 2014

Resigned: 01 April 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Graham M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is East Anglian Holdings Limited that put Gloucester, United Kingdom as the official 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

East Anglian Holdings Limited

Unit 3 Ambrose House Meteor Court Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

Legal authority Companies House Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 05605057
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

Eah Distributors October 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312019-12-312020-12-31
Net Worth11  
Balance Sheet
Cash Bank On Hand  6 98031 443
Current Assets  1 257 7061 510 435
Debtors  1 250 7261 478 992
Other Debtors  72 20369 855
Property Plant Equipment  11
Cash Bank In Hand11  
Net Assets Liabilities Including Pension Asset Liability11  
Reserves/Capital
Shareholder Funds11  
Other
Accumulated Depreciation Impairment Property Plant Equipment  26 549 
Amounts Owed By Related Parties  1 178 5231 409 137
Amounts Owed To Group Undertakings  1 113 4361 188 239
Average Number Employees During Period  1010
Corporation Tax Payable  36 009112 751
Creditors  1 258 6461 494 159
Dividends Paid  566 408368 948
Fixed Assets  971971
Investments Fixed Assets  970970
Investments In Group Undertakings Participating Interests  970970
Net Current Assets Liabilities  -94016 276
Other Taxation Social Security Payable  64 096148 065
Profit Loss  530 477386 164
Property Plant Equipment Gross Cost  26 550 
Total Assets Less Current Liabilities  3117 247
Trade Creditors Trade Payables  45 10545 104
Number Shares Allotted 1  
Par Value Share 1  
Share Capital Allotted Called Up Paid11  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tuesday 14th November 2023
filed on: 15th, November 2023
Free Download (5 pages)

Company search

Advertisements