About

Registered Number: 02605691
Date of Incorporation: 26/04/1991 (34 years ago)
Company Status: Active
Registered Address: C/O Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, BS1 9HS

 

Based in Bristol, Symmetricom Ltd was founded on 26 April 1991, it has a status of "Active". Hinde-smith, Carolynn Lesley, Austin, Maurice, Cote, David, Duckham, Michael, Fetter, Elizabeth Ann, Kamsler, Jeffrey Scott, Lin, Mark Winyu, Rasdal, William Daniel, Risinger, Paul Neal, Rorabaugh, Mary Ann, Satterthwaite, Glenn Roland, Slater, William, Spencer, Justin R., Steipp, Thomas Walter are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Maurice 01 November 1999 04 August 2000 1
COTE, David 04 August 2009 29 April 2013 1
DUCKHAM, Michael 29 April 1997 02 February 2000 1
FETTER, Elizabeth Ann 29 April 2013 26 November 2013 1
KAMSLER, Jeffrey Scott 03 February 1993 02 July 1998 1
LIN, Mark Winyu 11 November 2016 17 August 2018 1
RASDAL, William Daniel N/A 31 July 1998 1
RISINGER, Paul Neal 03 February 1993 14 August 1996 1
RORABAUGH, Mary Ann 27 July 1998 01 November 1999 1
SATTERTHWAITE, Glenn Roland N/A 26 April 1993 1
SLATER, William 21 August 2000 30 September 2008 1
SPENCER, Justin R. 19 November 2008 26 November 2013 1
STEIPP, Thomas Walter 31 July 1998 28 June 2009 1
Secretary Name Appointed Resigned Total Appointments
HINDE-SMITH, Carolynn Lesley 18 June 1991 01 October 1993 1

Filing History

Document Type Date
PSC02 - N/A 01 June 2020
PSC07 - N/A 01 June 2020
TM02 - Termination of appointment of secretary 01 June 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 02 April 2019
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 10 September 2018
AD01 - Change of registered office address 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 11 May 2018
CS01 - N/A 11 May 2018
AD01 - Change of registered office address 23 April 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 02 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 May 2017
TM01 - Termination of appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 04 April 2014
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 08 June 2010
AR01 - Annual Return 24 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
AP01 - Appointment of director 17 January 2010
TM01 - Termination of appointment of director 17 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 09 May 2009
AA - Annual Accounts 23 March 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 20 December 2006
287 - Change in situation or address of Registered Office 30 October 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 06 June 2005
AA - Annual Accounts 11 March 2005
363a - Annual Return 10 May 2004
AA - Annual Accounts 29 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
395 - Particulars of a mortgage or charge 23 October 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 17 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 May 2003
AA - Annual Accounts 06 August 2002
363a - Annual Return 07 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2002
AA - Annual Accounts 01 May 2001
363a - Annual Return 01 May 2001
287 - Change in situation or address of Registered Office 09 March 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
395 - Particulars of a mortgage or charge 06 September 2000
363a - Annual Return 01 June 2000
287 - Change in situation or address of Registered Office 01 June 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
AA - Annual Accounts 27 April 2000
RESOLUTIONS - N/A 14 April 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
363a - Annual Return 09 May 1999
CERTNM - Change of name certificate 26 April 1999
AA - Annual Accounts 25 April 1999
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
363a - Annual Return 21 May 1998
353a - Register of members in non-legible form 21 May 1998
AA - Annual Accounts 23 April 1998
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 April 1998
363a - Annual Return 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
AA - Annual Accounts 22 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 March 1997
AA - Annual Accounts 30 June 1996
363x - Annual Return 03 May 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 March 1996
363x - Annual Return 29 August 1995
MEM/ARTS - N/A 31 July 1995
RESOLUTIONS - N/A 10 July 1995
RESOLUTIONS - N/A 10 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1995
123 - Notice of increase in nominal capital 10 July 1995
AUD - Auditor's letter of resignation 19 May 1995
287 - Change in situation or address of Registered Office 04 May 1995
AA - Annual Accounts 31 January 1995
AA - Annual Accounts 31 January 1995
AA - Annual Accounts 17 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 August 1994
288 - N/A 08 December 1993
RESOLUTIONS - N/A 05 July 1993
RESOLUTIONS - N/A 05 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1993
123 - Notice of increase in nominal capital 05 July 1993
287 - Change in situation or address of Registered Office 01 July 1993
363b - Annual Return 01 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
RESOLUTIONS - N/A 30 September 1992
AA - Annual Accounts 30 September 1992
363a - Annual Return 18 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1991
287 - Change in situation or address of Registered Office 22 August 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1991
NEWINC - New incorporation documents 26 April 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 October 2003 Outstanding

N/A

Rent deposit deed 01 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.