About

Registered Number: 03029528
Date of Incorporation: 06/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE,

 

Established in 1995, Symbol Developments Ltd has its registered office in Macclesfield, it's status at Companies House is "Active". The companies directors are listed as Gibson, Charlotte Victoria, Horne, Leonard, Horne, Leonard, Owens, Denis Raymond, Owens, June. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Charlotte Victoria 16 July 2015 - 1
HORNE, Leonard 26 June 2006 - 1
HORNE, Leonard 21 July 1997 02 February 1998 1
OWENS, Denis Raymond 06 March 1995 26 June 2006 1
OWENS, June 06 March 1995 26 June 2006 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 30 August 2019
CH01 - Change of particulars for director 31 July 2019
PSC04 - N/A 31 July 2019
PSC04 - N/A 31 July 2019
CH01 - Change of particulars for director 31 July 2019
CS01 - N/A 12 April 2019
AD01 - Change of registered office address 07 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 31 July 2015
DISS40 - Notice of striking-off action discontinued 22 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 16 July 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 17 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 12 April 2012
CERTNM - Change of name certificate 18 May 2011
RESOLUTIONS - N/A 13 May 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
225 - Change of Accounting Reference Date 10 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 04 January 2007
RESOLUTIONS - N/A 03 October 2006
CERTNM - Change of name certificate 26 September 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 11 December 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
123 - Notice of increase in nominal capital 23 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 12 April 1999
363s - Annual Return 31 March 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
AA - Annual Accounts 14 January 1998
RESOLUTIONS - N/A 28 November 1997
225 - Change of Accounting Reference Date 05 August 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
363s - Annual Return 25 March 1997
RESOLUTIONS - N/A 26 April 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 26 April 1996
NEWINC - New incorporation documents 06 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.