About

Registered Number: 04851649
Date of Incorporation: 31/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way,, St Ives, Cambridgeshire, PE27 5JL,

 

Symmetry Dpm Ltd was established in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Boyd, Charlotte Louise, Boyd, David Basil Anthony, Boyd, Charlotte for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, David Basil Anthony 31 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Charlotte Louise 31 October 2015 - 1
BOYD, Charlotte 31 July 2003 22 November 2011 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 03 September 2018
AD01 - Change of registered office address 14 August 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 08 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 20 January 2016
AP03 - Appointment of secretary 15 January 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 24 January 2012
TM02 - Termination of appointment of secretary 25 November 2011
AD01 - Change of registered office address 22 August 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 06 July 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 06 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2006
353 - Register of members 06 October 2006
287 - Change in situation or address of Registered Office 06 October 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 24 September 2004
225 - Change of Accounting Reference Date 03 April 2004
287 - Change in situation or address of Registered Office 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.