About

Registered Number: 04309686
Date of Incorporation: 24/10/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX,

 

Having been setup in 2001, Symbox Ltd has its registered office in Berkshire, it has a status of "Active". This company has 3 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Amit Rajnikant 24 October 2001 - 1
RAZA, Salim 29 December 2015 - 1
BORMAN, Paul Richard 24 October 2001 29 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 30 July 2018
AD01 - Change of registered office address 13 June 2018
CS01 - N/A 25 April 2018
PSC04 - N/A 25 April 2018
CH01 - Change of particulars for director 25 April 2018
MR01 - N/A 12 April 2018
AA - Annual Accounts 27 October 2017
AA01 - Change of accounting reference date 28 July 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 March 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 01 September 2004
CERTNM - Change of name certificate 07 July 2004
363s - Annual Return 17 February 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
287 - Change in situation or address of Registered Office 03 January 2003
363s - Annual Return 15 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
287 - Change in situation or address of Registered Office 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.