About

Registered Number: 03612785
Date of Incorporation: 10/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Units Scf1&2 South Core, Western International Market Hayes Road, Southall, Middlesex, UB2 5XJ

 

Founded in 1998, Symec Ltd has its registered office in Southall, Middlesex. We don't know the number of employees at the organisation. There are 2 directors listed as Kharay, Gurmail Singh, Kharay, Ranjeet Kaur for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHARAY, Gurmail Singh 10 August 1998 - 1
KHARAY, Ranjeet Kaur 10 August 1998 04 April 2006 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 24 May 2018
TM02 - Termination of appointment of secretary 27 April 2018
CS01 - N/A 30 August 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 01 March 2012
AD01 - Change of registered office address 28 February 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 21 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2009
353 - Register of members 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 13 July 2009
RESOLUTIONS - N/A 16 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
287 - Change in situation or address of Registered Office 19 March 2009
AA - Annual Accounts 30 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
287 - Change in situation or address of Registered Office 27 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
353 - Register of members 17 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 31 August 2007
AA - Annual Accounts 31 August 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 13 September 2006
363s - Annual Return 27 September 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 29 June 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 31 August 2000
363s - Annual Return 10 September 1999
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
287 - Change in situation or address of Registered Office 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
NEWINC - New incorporation documents 10 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.