About

Registered Number: 06555242
Date of Incorporation: 04/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, RG10 9NN,

 

Symstor Ltd was founded on 04 April 2008 and has its registered office in Reading, it's status is listed as "Active". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Gregory Hamlin 13 June 2017 - 1
MARTIN, Andrew 04 April 2008 07 October 2019 1
Secretary Name Appointed Resigned Total Appointments
CHATER FINANCIAL CONSULTANTS LTD 04 April 2008 10 October 2009 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AD01 - Change of registered office address 07 April 2020
AA - Annual Accounts 27 December 2019
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 08 April 2019
PSC02 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
AA - Annual Accounts 07 January 2019
MR01 - N/A 23 May 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 08 February 2018
AA01 - Change of accounting reference date 29 December 2017
DISS40 - Notice of striking-off action discontinued 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AD01 - Change of registered office address 21 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 April 2013
RESOLUTIONS - N/A 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 14 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 23 December 2010
AR01 - Annual Return 20 April 2010
CH04 - Change of particulars for corporate secretary 20 April 2010
AA - Annual Accounts 15 January 2010
AA01 - Change of accounting reference date 12 January 2010
363a - Annual Return 27 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
NEWINC - New incorporation documents 04 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.