Symco Developments Limited NEWCASTLE UPON TYNE


Founded in 2007, Symco Developments, classified under reg no. 06116868 is an active company. Currently registered at Bulman House, Regent Centre NE3 3LS, Newcastle Upon Tyne the company has been in the business for eighteen years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

There is a single director in the firm at the moment - Malcolm S., appointed on 19 February 2007. In addition, a secretary was appointed - Malcolm S., appointed on 19 February 2007. As of 13 July 2025, there was 1 ex director - Alastair S.. There were no ex secretaries.

Symco Developments Limited Address / Contact

Office Address Bulman House, Regent Centre
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06116868
Date of Incorporation Mon, 19th Feb 2007
Industry Development of building projects
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (529 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Malcolm S.

Position: Director

Appointed: 19 February 2007

Malcolm S.

Position: Secretary

Appointed: 19 February 2007

Alastair S.

Position: Director

Appointed: 19 February 2007

Resigned: 15 September 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Alastair S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Malcolm S. This PSC owns 25-50% shares and has 25-50% voting rights.

Alastair S.

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

Malcolm S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth-247 050-248 611       
Balance Sheet
Cash Bank On Hand  258241010101010
Current Assets39 09141 09141 57239 59839 58539 58511 23911 23911 239
Debtors10 74512 74512 96811 22811 22911 22911 22911 22911 229
Net Assets Liabilities -248 611-250 345-252 478-255 780-255 780-284 126  
Other Debtors 10 74510 7451 7631 7641 7641 76411 22911 229
Total Inventories 28 34628 34628 34628 34628 346   
Net Assets Liabilities Including Pension Asset Liability-247 050-248 611       
Stocks Inventory28 34628 346       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-247 150-248 711       
Shareholder Funds-247 050-248 611       
Other
Accrued Liabilities  5 6866 1506 4026 4026 402  
Accrued Liabilities Deferred Income       6 4026 402
Amounts Owed By Group Undertakings Participating Interests 2 0002 223      
Amounts Owed By Related Parties  2 2232 2232 2232 2232 223  
Amounts Owed To Other Related Parties Other Than Directors 263 041265 071      
Amounts Owed To Related Parties  265 071264 766267 803267 803267 803  
Average Number Employees During Period       21
Comprehensive Income Expense -1 561-1 734      
Creditors 289 702291 917292 076295 365295 365295 365295 365295 365
Net Current Assets Liabilities-247 050-248 611-250 345    -284 126-284 126
Other Creditors 26 66126 846    288 963288 963
Profit Loss -1 561-1 734      
Total Assets Less Current Liabilities-247 050-248 611-250 345      
Advances Credits Directors14 31513 91813 918      
Advances Credits Made In Period Directors 397       
Amount Specific Advance Or Credit Directors7 2427 2427 2427 242-21 160-21 160-21 160  
Creditors Due Within One Year286 141289 702       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Wed, 19th Feb 2025
filed on: 24th, February 2025
Free Download (5 pages)

Company search

Advertisements