Symphony Coatings (east) Limited GLOUCESTER,


Symphony Coatings (east) started in year 1929 as Private Limited Company with registration number 00239886. The Symphony Coatings (east) company has been functioning successfully for 95 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 Wed, 9th Mar 2011 Symphony Coatings (east) Limited is no longer carrying the name Syntema (east).

There is a single director in the firm at the moment - Graham M., appointed on 21 September 2022. In addition, a secretary was appointed - Philip T., appointed on 17 May 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Symphony Coatings (east) 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 00239886
Date of Incorporation Tue, 28th May 1929
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st December
Company age 95 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Graham M.

Position: Director

Appointed: 21 September 2022

Philip T.

Position: Secretary

Appointed: 17 May 2016

David L.

Position: Secretary

Resigned: 24 June 1996

Scott W.

Position: Director

Appointed: 30 March 2006

Resigned: 30 December 2022

Mark W.

Position: Director

Appointed: 30 March 2006

Resigned: 09 September 2022

Mark S.

Position: Director

Appointed: 30 March 2006

Resigned: 30 April 2013

Michael J.

Position: Secretary

Appointed: 30 March 2006

Resigned: 30 March 2006

Scott W.

Position: Secretary

Appointed: 30 March 2006

Resigned: 17 May 2016

Robert N.

Position: Director

Appointed: 13 March 2006

Resigned: 13 December 2023

Michael J.

Position: Director

Appointed: 01 November 2003

Resigned: 30 March 2006

Jonathan R.

Position: Director

Appointed: 01 November 2003

Resigned: 30 March 2006

Jeremy P.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 November 2003

Jahn Q.

Position: Director

Appointed: 01 January 2003

Resigned: 01 November 2003

Roger D.

Position: Director

Appointed: 13 September 2000

Resigned: 01 January 2003

Jeremy P.

Position: Director

Appointed: 13 September 2000

Resigned: 01 November 2003

Mark B.

Position: Director

Appointed: 01 July 1998

Resigned: 01 January 2003

Edward B.

Position: Director

Appointed: 01 July 1998

Resigned: 14 May 1999

Andrew T.

Position: Director

Appointed: 01 July 1998

Resigned: 29 February 2000

Frederick B.

Position: Secretary

Appointed: 21 March 1997

Resigned: 01 January 2003

Michael A.

Position: Secretary

Appointed: 19 April 1996

Resigned: 21 March 1997

Robert N.

Position: Director

Appointed: 19 April 1996

Resigned: 13 September 2000

Peter L.

Position: Director

Appointed: 20 July 1995

Resigned: 13 September 2000

Eero K.

Position: Director

Appointed: 20 July 1995

Resigned: 15 January 1997

Sidney D.

Position: Director

Appointed: 29 September 1991

Resigned: 15 January 1997

George H.

Position: Director

Appointed: 29 September 1991

Resigned: 01 July 1996

Francis M.

Position: Director

Appointed: 29 September 1991

Resigned: 01 November 1991

David L.

Position: Director

Appointed: 29 September 1991

Resigned: 13 September 2000

Ronald H.

Position: Director

Appointed: 29 September 1991

Resigned: 22 May 1997

Brian P.

Position: Director

Appointed: 29 September 1991

Resigned: 21 July 1995

John C.

Position: Director

Appointed: 29 September 1991

Resigned: 01 July 1996

Michael D.

Position: Director

Appointed: 29 September 1991

Resigned: 01 July 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we established, there is Graham M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Symphony Coatings Group Limited that entered 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. Moving on, there is Robert N., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham M.

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

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 08989297
Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert N.

Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Scott W.

Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: significiant influence or control

Company previous names

Syntema (east) March 9, 2011
Syntema (east Anglia) July 31, 2002
Industrial Coatings Eastern June 25, 2002
Macpherson Industrial Coatings April 19, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (11 pages)

Company search

Advertisements