Symban Limited HERTFORDSHIRE


Founded in 2001, Symban, classified under reg no. 04167482 is an active company. Currently registered at 22 Marshals Drive AL1 4RH, Hertfordshire the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Elizabeth A. and Loukis A.. In addition one secretary - Elizabeth A. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Symban Limited Address / Contact

Office Address 22 Marshals Drive
Office Address2 St. Albans
Town Hertfordshire
Post code AL1 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04167482
Date of Incorporation Fri, 23rd Feb 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Elizabeth A.

Position: Director

Appointed: 23 January 2006

Elizabeth A.

Position: Secretary

Appointed: 23 February 2001

Loukis A.

Position: Director

Appointed: 23 February 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2001

Resigned: 23 February 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 February 2001

Resigned: 23 February 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Loukis A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Elizabeth A. This PSC owns 25-50% shares and has 25-50% voting rights.

Loukis A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Elizabeth A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth946 668985 622      
Balance Sheet
Cash Bank On Hand  752 554830 235911 934864 373881 345865 838
Current Assets716 320749 865811 563866 661922 912899 227916 961901 855
Debtors49 79357 55259 00936 42610 97834 85435 61636 017
Net Assets Liabilities 985 6221 043 5341 097 2851 152 3271 143 5841 155 5591 172 248
Property Plant Equipment  4 1653 529257 736258 0873 61335 522
Cash Bank In Hand666 527692 313      
Net Assets Liabilities Including Pension Asset Liability946 668985 622      
Tangible Fixed Assets257 778257 353      
Reserves/Capital
Called Up Share Capital7878      
Profit Loss Account Reserve946 590985 544      
Shareholder Funds946 668985 622      
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 33724 84826 31927 6667 75617 027
Average Number Employees During Period  333333
Creditors 21 02225 92626 71627 70313 04518 81112 862
Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 115 
Disposals Property Plant Equipment      21 115 
Fixed Assets257 778257 353258 647258 011257 736258 087258 095290 004
Increase From Depreciation Charge For Year Property Plant Equipment   1 5111 4711 3471 2059 271
Investments Fixed Assets  254 482254 482254 482 254 482254 482
Net Current Assets Liabilities689 549728 843785 637839 945895 209886 182898 150888 993
Property Plant Equipment Gross Cost  27 50228 37729 573285 75311 36952 549
Provisions For Liabilities Balance Sheet Subtotal 5747506716186856866 749
Total Additions Including From Business Combinations Property Plant Equipment   8751 1961 6981 21341 180
Total Assets Less Current Liabilities947 327986 1961 044 2841 097 9561 152 9451 144 2691 156 2451 178 997
Creditors Due Within One Year26 77121 022      
Number Shares Allotted 78      
Par Value Share 1      
Provisions For Liabilities Charges659574      
Share Capital Allotted Called Up Paid7878      
Tangible Fixed Assets Additions 528      
Tangible Fixed Assets Cost Or Valuation278 631279 159      
Tangible Fixed Assets Depreciation20 85321 806      
Tangible Fixed Assets Depreciation Charged In Period 953      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, December 2018
Free Download (2 pages)

Company search

Advertisements