Symphony Coatings (south East) Limited GLOUCESTER,


Symphony Coatings (south East) started in year 1991 as Private Limited Company with registration number 02672200. The Symphony Coatings (south East) company has been functioning successfully for 33 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 2011-03-09 Symphony Coatings (south East) Limited is no longer carrying the name Syntema (south East).

There is a single director in the company at the moment - Graham M., appointed on 8 April 2016. In addition, a secretary was appointed - Philip T., appointed on 17 May 2016. At the moment 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 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 02672200
Date of Incorporation Wed, 18th Dec 1991
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Philip T.

Position: Secretary

Appointed: 17 May 2016

Graham M.

Position: Director

Appointed: 08 April 2016

Robert N.

Position: Director

Appointed: 30 December 2022

Resigned: 13 December 2023

Scott W.

Position: Director

Appointed: 08 April 2016

Resigned: 30 December 2022

Stephen H.

Position: Director

Appointed: 17 May 2006

Resigned: 08 April 2016

Martin F.

Position: Director

Appointed: 17 May 2006

Resigned: 08 April 2016

Christopher V.

Position: Secretary

Appointed: 23 January 2006

Resigned: 08 April 2016

Michael J.

Position: Director

Appointed: 01 November 2003

Resigned: 23 January 2006

Michael J.

Position: Secretary

Appointed: 01 November 2003

Resigned: 23 January 2006

Jonathan R.

Position: Director

Appointed: 01 November 2003

Resigned: 26 October 2009

Christopher V.

Position: Director

Appointed: 01 October 2003

Resigned: 15 June 2021

Robert N.

Position: Director

Appointed: 01 October 2003

Resigned: 17 May 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

Jeremy P.

Position: Director

Appointed: 13 September 2000

Resigned: 01 November 2003

Roger D.

Position: Director

Appointed: 13 September 2000

Resigned: 01 January 2003

Stephen H.

Position: Director

Appointed: 29 February 2000

Resigned: 01 October 2003

Edward B.

Position: Director

Appointed: 01 July 1998

Resigned: 14 May 1999

Mark B.

Position: Director

Appointed: 01 July 1998

Resigned: 01 January 2003

David L.

Position: Director

Appointed: 22 May 1997

Resigned: 13 September 2000

Frederick B.

Position: Secretary

Appointed: 21 March 1997

Resigned: 01 January 2003

Mark S.

Position: Director

Appointed: 01 June 1994

Resigned: 31 October 2002

Peter L.

Position: Director

Appointed: 25 May 1994

Resigned: 13 September 2000

Robert N.

Position: Director

Appointed: 25 May 1994

Resigned: 13 September 2000

Michael A.

Position: Secretary

Appointed: 25 May 1994

Resigned: 21 March 1997

Kevin G.

Position: Director

Appointed: 18 December 1992

Resigned: 20 May 1994

Andrew T.

Position: Director

Appointed: 18 December 1992

Resigned: 29 February 2000

Keith P.

Position: Director

Appointed: 18 December 1992

Resigned: 01 August 1993

Peter H.

Position: Director

Appointed: 18 December 1992

Resigned: 25 May 1994

Lawrence L.

Position: Director

Appointed: 18 December 1992

Resigned: 25 May 1994

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we researched, 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 (Southern Holdings) Limited that entered Gloucester,, United Kingdom as the official address. This PSC has a legal form of "a limited" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is East Anglian Southern Holdings Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a ." and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Graham M.

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

East Anglian (Southern 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 United Kingdom
Registration number 05924144
Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: significiant influence or control

East Anglian Southern Holdings Limited

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

Legal authority .
Legal form .
Country registered .
Place registered England
Registration number 05924144
Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: significiant influence or control

Cmv International 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 United Kingdom
Registration number 05541324
Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Syntema (south East) March 9, 2011
Southern Coatings & Services June 26, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (12 pages)

Company search

Advertisements