-
SYMPHONY COATINGS (SOUTH) LIMITED - Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04231027
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 3 Ambrose House
- Meteor Court, Barnett Way, Barnwood
- Gloucester,
- Gloucestershire
- GL4 3GG
- United Kingdom Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, GL4 3GG, United Kingdom UK
Management
- Geschäftsführung
- MORRIS, Graham Colin
- Prokuristen
- TAYLOR, Philip John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.06.2001
- Alter der Firma 2001-06-08 22 Jahre
- SIC/NACE
- 20301
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Graham Colin Morris
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- SYNTEMA (SOUTH) LIMITED
- Rechtsträger-Kennung (LEI)
- 2138009B93MVIF9ERG22
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-05-27
- Jahresmeldung
- Fälligkeit: 2025-06-10
- Letzte Einreichung: 2024-05-27
-
SYMPHONY COATINGS (SOUTH) LIMITED Firmenbeschreibung
- SYMPHONY COATINGS (SOUTH) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04231027. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.06.2001 registriert. SYMPHONY COATINGS (SOUTH) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SYNTEMA (SOUTH) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "20301" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 27.05.2012.Die Firma kann schriftlich über Unit 3 Ambrose House erreicht werden.
Jetzt sichern SYMPHONY COATINGS (SOUTH) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Symphony Coatings (South) Limited - Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, Grossbritannien
- 2001-06-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SYMPHONY COATINGS (SOUTH) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-01-19) - TM01
-
confirmation-statement-with-updates (2024-05-30) - CS01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-02-14) - TM01
-
change-person-director-company-with-change-date (2023-02-14) - CH01
-
cessation-of-a-person-with-significant-control (2023-02-14) - PSC07
-
notification-of-a-person-with-significant-control (2023-02-14) - PSC01
-
confirmation-statement-with-updates (2023-06-02) - CS01
-
mortgage-satisfy-charge-full (2023-06-16) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-10-10) - AA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-05-27) - CH01
-
confirmation-statement-with-updates (2022-05-27) - CS01
-
termination-director-company-with-name-termination-date (2022-09-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-10-07) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-23) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-07) - AA
-
confirmation-statement-with-no-updates (2020-05-27) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-04) - AA
-
confirmation-statement-with-no-updates (2019-05-30) - CS01
-
change-person-director-company-with-change-date (2019-05-20) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-01) - AA
-
confirmation-statement-with-no-updates (2018-06-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-30) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-04) - AA
-
confirmation-statement-with-updates (2017-05-30) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-19) - CH01
-
change-person-director-company-with-change-date (2016-04-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-07) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-17) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-16) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-13) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-03-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-04-24) - MR01
-
mortgage-satisfy-charge-full (2013-04-25) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
termination-director-company-with-name (2013-07-08) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-03-02) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-04) - AA
-
resolution (2011-02-24) - RESOLUTIONS
-
change-person-director-company-with-change-date (2011-09-22) - CH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-08-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-23) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-24) - AA
-
legacy (2009-08-25) - 288c
-
legacy (2009-06-15) - 363a
-
legacy (2009-05-19) - 288c
keyboard_arrow_right 2008
-
legacy (2008-11-05) - 288a
-
legacy (2008-10-27) - 288a
-
legacy (2008-10-16) - 88(2)
-
legacy (2008-10-21) - 288b
-
legacy (2008-10-20) - 288a
-
legacy (2008-05-21) - 288b
-
legacy (2008-10-16) - 123
-
resolution (2008-10-16) - RESOLUTIONS
-
legacy (2008-10-16) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-06-23) - AA
-
legacy (2008-06-11) - 363a
-
legacy (2008-06-06) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-07-20) - AA
-
legacy (2007-06-12) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-19) - AA
-
legacy (2006-06-15) - 363a
keyboard_arrow_right 2005
-
legacy (2005-06-07) - 363a
-
accounts-with-accounts-type-total-exemption-full (2005-10-31) - AA
-
legacy (2005-11-22) - 288a
-
legacy (2005-12-07) - 395
-
legacy (2005-11-22) - 288b
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-10-26) - AA
-
legacy (2004-06-07) - 363s
-
legacy (2004-03-16) - 288b
-
legacy (2004-03-16) - 288a
-
legacy (2004-01-28) - 287
keyboard_arrow_right 2003
-
legacy (2003-02-26) - 225
-
legacy (2003-02-21) - 288a
-
legacy (2003-02-21) - 288b
-
accounts-with-accounts-type-dormant (2003-02-26) - AA
-
legacy (2003-03-11) - 225
-
legacy (2003-06-05) - 363s
-
accounts-with-accounts-type-full (2003-07-28) - AA
keyboard_arrow_right 2002
-
legacy (2002-09-06) - 363s
-
legacy (2002-03-11) - 288b
keyboard_arrow_right 2001
-
legacy (2001-07-16) - 288a
-
legacy (2001-07-16) - 287
-
certificate-change-of-name-company (2001-09-18) - CERTNM
-
legacy (2001-11-16) - 288a
-
legacy (2001-11-20) - 288b
-
legacy (2001-12-03) - 288a
-
legacy (2001-07-16) - 288b
-
legacy (2001-12-04) - 88(2)R
-
statement-of-affairs (2001-12-04) - SA
-
legacy (2001-12-20) - 225
-
incorporation-company (2001-06-08) - NEWINC
-
resolution (2001-11-20) - RESOLUTIONS