Symphony Coatings (west Midlands) Limited GLOUCESTER,


Symphony Coatings (west Midlands) started in year 2008 as Private Limited Company with registration number 06638796. The Symphony Coatings (west Midlands) company has been functioning successfully for 16 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 28th August 2012 Symphony Coatings (west Midlands) Limited is no longer carrying the name Symphony Coatings Group.

There is a single director in the firm at the moment - Graham M., appointed on 17 October 2012. In addition, a secretary was appointed - Philip T., appointed on 4 July 2008. As of 28 April 2024, there were 6 ex directors - Robert N., Mark B. and others listed below. There were no ex secretaries.

Symphony Coatings (west Midlands) 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 06638796
Date of Incorporation Fri, 4th Jul 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Graham M.

Position: Director

Appointed: 17 October 2012

Philip T.

Position: Secretary

Appointed: 04 July 2008

Robert N.

Position: Director

Appointed: 30 December 2022

Resigned: 13 December 2023

Mark B.

Position: Director

Appointed: 11 April 2011

Resigned: 27 October 2011

Scott W.

Position: Director

Appointed: 29 April 2009

Resigned: 30 December 2022

John S.

Position: Director

Appointed: 29 April 2009

Resigned: 08 April 2016

Christopher V.

Position: Director

Appointed: 29 April 2009

Resigned: 08 April 2016

Robert N.

Position: Director

Appointed: 04 July 2008

Resigned: 19 July 2010

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 July 2008

Resigned: 04 July 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2008

Resigned: 04 July 2008

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As we researched, there is Graham M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one 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. Then there is Robert N., who also fulfils the Companies House conditions to be categorised as a person with significant control. 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 2017
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

East Anglian Southern Holdings Limited

Brunel House George Street, Gloucester, Gloucester, GL1 1BZ, 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 2017
Ceased on 30 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Symphony Coatings Group August 28, 2012
Syntraders February 21, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 13th December 2023
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements