About

Registered Number: 02355706
Date of Incorporation: 06/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire, NG17 2HU

 

Having been setup in 1989, Symphony Coatings (East Midlands) Ltd are based in Nottingham in Nottinghamshire, it's status is listed as "Active". The companies directors are listed as Taylor, Philip John, Arnold, Mark Nicholas, Buttery, Theresa Ann, Evans, Andrew, Howes, Michael John at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Mark Nicholas N/A 12 May 1993 1
BUTTERY, Theresa Ann 30 September 1992 01 March 1994 1
EVANS, Andrew 21 October 1999 28 February 2001 1
HOWES, Michael John N/A 08 September 1993 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Philip John 30 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 06 March 2019
PSC02 - N/A 06 March 2019
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
AA - Annual Accounts 01 October 2018
MR01 - N/A 04 July 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 10 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 07 October 2016
MR01 - N/A 28 April 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 22 August 2013
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 28 September 2012
CH01 - Change of particulars for director 13 September 2012
AP03 - Appointment of secretary 17 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
AR01 - Annual Return 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 18 August 2011
AR01 - Annual Return 12 April 2011
CERTNM - Change of name certificate 09 March 2011
RESOLUTIONS - N/A 24 February 2011
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 04 November 2009
TM01 - Termination of appointment of director 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 15 March 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 16 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 22 April 2005
363a - Annual Return 30 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
363s - Annual Return 13 March 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
AA - Annual Accounts 23 August 2003
RESOLUTIONS - N/A 09 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363s - Annual Return 14 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
288b - Notice of resignation of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 01 May 2002
287 - Change in situation or address of Registered Office 03 April 2002
CERTNM - Change of name certificate 07 March 2002
AA - Annual Accounts 29 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
395 - Particulars of a mortgage or charge 14 June 2001
363s - Annual Return 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 04 October 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288c - Notice of change of directors or secretaries or in their particulars 18 April 2000
363s - Annual Return 09 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AA - Annual Accounts 29 February 2000
288a - Notice of appointment of directors or secretaries 15 November 1999
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
363s - Annual Return 16 March 1999
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
AA - Annual Accounts 30 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
123 - Notice of increase in nominal capital 30 October 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288c - Notice of change of directors or secretaries or in their particulars 04 July 1998
363s - Annual Return 22 June 1998
288c - Notice of change of directors or secretaries or in their particulars 18 June 1998
AA - Annual Accounts 17 October 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
363s - Annual Return 12 March 1997
288 - N/A 26 July 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 06 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1994
AUD - Auditor's letter of resignation 06 April 1994
288 - N/A 28 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 05 February 1993
287 - Change in situation or address of Registered Office 19 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1992
123 - Notice of increase in nominal capital 09 October 1992
395 - Particulars of a mortgage or charge 02 October 1992
AA - Annual Accounts 23 June 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 29 August 1991
363a - Annual Return 11 June 1991
363a - Annual Return 11 June 1991
395 - Particulars of a mortgage or charge 16 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1991
288 - N/A 15 December 1989
287 - Change in situation or address of Registered Office 07 March 1989
NEWINC - New incorporation documents 06 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2018 Outstanding

N/A

A registered charge 26 April 2016 Outstanding

N/A

Legal charge 19 March 2003 Fully Satisfied

N/A

Guarantee & debenture 19 March 2003 Fully Satisfied

N/A

Guarantee & debenture 20 December 2002 Fully Satisfied

N/A

Guarantee & debenture 11 June 2001 Fully Satisfied

N/A

Debenture 30 September 1992 Fully Satisfied

N/A

Mortgage debenture 05 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.