Company NameSymphony Coatings (North East) Limited
DirectorGraham Colin Morris
Company StatusActive
Company Number03212674
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 11 months ago)
Previous NameSyntema (North East) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Philip John Taylor
NationalityBritish
StatusCurrent
Appointed16 September 2008(12 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressLangtree Redborough Common
Stroud
Glos
GL5 5BJ
Wales
Director NameMr Graham Colin Morris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(18 years, 12 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Moseley Farm
Naphill
High Wycombe
Buckinghamshire
HP14 4RX
Director NameRobert Nuttall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2000)
RoleCompany Executive
Correspondence AddressTreetops
Water Lane Cavendish
Sudbury
Suffolk
CO10 8AH
Director NameDavid Charles Lilley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2000)
RoleFinance Director
Correspondence Address22 Downham Avenue
Constable Lee
Rossendale
Lancashire
BB4 8JY
Secretary NameMichael Afrifah Adae
NationalityBritish
StatusResigned
Appointed05 July 1996(2 weeks, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 March 1997)
RoleCompany Director
Correspondence Address14 Pippin Close
Bury St Edmunds
Suffolk
IP32 7HH
Director NameEdith Barnes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 1999)
RoleCompany Director
Correspondence Address18 Estuary Way
Sunderland
Tyne & Wear
SR4 0RS
Director NameKevin Hamilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address3 Purley
Teal Farm
Washington
Tyne & Wear
NE38 8TW
Secretary NameFrederick John Brown
NationalityBritish
StatusResigned
Appointed01 April 1997(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address34 Chigwell Park Drive
Chigwell
Essex
IG7 5BD
Director NameMr Peter John Leech
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 13 September 2000)
RoleCompany Executive
Correspondence AddressFlat 33 Appleby Gardens
898 Manchester Road
Bury
Lancashire
BL9 8DW
Director NameEdward George Burton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 May 1999)
RoleCompany Director
Correspondence Address4 Woodlands Way
Sutton In Ashfield
Nottinghamshire
NG17 1HL
Director NameMark Barnes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address60 Moorthorpe Rise
Owlthorpe
Sheffield
South Yorkshire
S20 6QD
Director NameAndrew David Talbot
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address51 Bailey Road
Westcott
Dorking
Surrey
RH4 3QR
Director NameMr Adrian Nuttall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 September 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barmoor Drive
North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RG
Director NameRoger Sixten Kenneth Didrick
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed13 September 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2002)
RoleFinance Director
Correspondence AddressStensbergsgatan 20
Eusjo
57535
Foreign
Sweden
Director NameJeremy William Peck
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2002)
RoleFinancial Controller
Correspondence Address4 Dove House Road
Haverhill
Suffolk
CB9 0BZ
Secretary NameMark Barnes
NationalityBritish
StatusResigned
Appointed31 October 2002(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 02 December 2002)
RoleCompany Director
Correspondence Address60 Moorthorpe Rise
Owlthorpe
Sheffield
South Yorkshire
S20 6QD
Director NameJahn Ragnar Quarnstrom
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed02 December 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2005)
RoleCompany Director
Correspondence AddressKing Olofs Vag 5
Sigtuna
Sweden
Secretary NameJudi Nuttall
NationalityBritish
StatusResigned
Appointed02 December 2002(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 2008)
RolePurchasing Mana
Correspondence Address2 Barmoor Drive
North Gosforth
Newcastle On Tyne
Tyne & Wear
NE3 5RG
Director NameMr Michael Ian Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Gables Livermere Road
Great Barton
Bury St. Edmunds
Suffolk
IP31 2RZ
Director NameJonathan Paul Robson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(11 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Abbott Road
Bury St Edmunds
Suffolk
IP33 3UA
Director NameMr Robert Nuttall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2010)
RoleManaging Director
Correspondence AddressTreetops
Water Lane Cavendish
Sudbury
Suffolk
CO10 8AH
Director NameMr Mark Barnes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B8 Hamar Close
Tyne Tunnel Trading Esta
North Shields
Tyne & Wear
NE29 7XB
Director NameJoanne Dodd
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B8 Hamar Close
Tyne Tunnel Trading Esta
North Shields
Tyne & Wear
NE29 7XB
Director NameMr Lee Dodd
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2015)
RoleSales Director
Country of ResidenceGBR
Correspondence AddressUnit B8 Hamar Close
Tyne Tunnel Trading Esta
North Shields
Tyne & Wear
NE29 7XB
Director NameMichael Strode
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B8 Hamar Close
Tyne Tunnel Trading Esta
North Shields
Tyne & Wear
NE29 7XB
Director NameMr Scott Stephen Williams
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(18 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 December 2022)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressUnit B8 Hamar Close
Tyne Tunnel Trading Esta
North Shields
Tyne & Wear
NE29 7XB
Director NameMr Robert Nuttall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2022(26 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B8 Hamar Close
Tyne Tunnel Trading Esta
North Shields
Tyne & Wear
NE29 7XB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.symphonynorth.co.uk
Telephone0191 2584564
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit B8 Hamar Close
Tyne Tunnel Trading Esta
North Shields
Tyne & Wear
NE29 7XB
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Financials

Year2012
Net Worth£85,014
Cash£8,375
Current Liabilities£415,277

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Charges

2 July 2018Delivered on: 4 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 4 May 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
2 December 2002Delivered on: 10 December 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 June 2001Delivered on: 14 June 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 June 2001Delivered on: 13 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit B8, tyne tunnel trading estate north tyneside tyne and wear title number TY339805.
Outstanding

Filing History

7 June 2023Satisfaction of charge 032126740004 in full (1 page)
2 June 2023Confirmation statement made on 27 May 2023 with updates (5 pages)
14 February 2023Director's details changed for Mr Graham Colin Morris on 14 February 2023 (2 pages)
14 February 2023Cessation of Adrian Nuttall Limited as a person with significant control on 30 December 2022 (1 page)
14 February 2023Notification of Graham Colin Morris as a person with significant control on 30 December 2022 (2 pages)
6 February 2023Termination of appointment of Scott Stephen Williams as a director on 30 December 2022 (1 page)
6 February 2023Appointment of Mr Robert Nuttall as a director on 30 December 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
12 December 2018Satisfaction of charge 3 in full (4 pages)
12 December 2018Satisfaction of charge 2 in full (4 pages)
12 December 2018Satisfaction of charge 1 in full (4 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 July 2018Registration of charge 032126740005, created on 2 July 2018 (6 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
22 June 2016Director's details changed for Mr Scott Stephen Williams on 1 May 2016 (2 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 230,000
(5 pages)
22 June 2016Director's details changed for Mr Scott Stephen Williams on 1 May 2016 (2 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 230,000
(5 pages)
4 May 2016Registration of charge 032126740004, created on 26 April 2016 (9 pages)
4 May 2016Registration of charge 032126740004, created on 26 April 2016 (9 pages)
3 August 2015Appointment of Mr Scott Stephen Williams as a director on 10 June 2015 (3 pages)
3 August 2015Termination of appointment of Mark Barnes as a director on 10 June 2015 (2 pages)
3 August 2015Termination of appointment of Lee Dodd as a director on 10 June 2015 (2 pages)
3 August 2015Termination of appointment of Lee Dodd as a director on 10 June 2015 (2 pages)
3 August 2015Appointment of Graham Colin Morris as a director on 10 June 2015 (3 pages)
3 August 2015Termination of appointment of Mark Barnes as a director on 10 June 2015 (2 pages)
3 August 2015Termination of appointment of Michael Strode as a director on 10 June 2015 (2 pages)
3 August 2015Termination of appointment of Michael Strode as a director on 10 June 2015 (2 pages)
3 August 2015Appointment of Graham Colin Morris as a director on 10 June 2015 (3 pages)
3 August 2015Termination of appointment of Joanne Dodd as a director on 10 June 2015 (2 pages)
3 August 2015Appointment of Mr Scott Stephen Williams as a director on 10 June 2015 (3 pages)
3 August 2015Termination of appointment of Joanne Dodd as a director on 10 June 2015 (2 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 230,000
(5 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 230,000
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 230,000
(5 pages)
5 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 230,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Appointment of Michael Strode as a director (3 pages)
6 September 2013Appointment of Michael Strode as a director (3 pages)
22 August 2013Appointment of Mr Lee Dodd as a director (3 pages)
22 August 2013Appointment of Mr Lee Dodd as a director (3 pages)
14 August 2013Appointment of Joanne Dodd as a director (3 pages)
14 August 2013Appointment of Joanne Dodd as a director (3 pages)
9 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 230,000
(3 pages)
9 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 230,000
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Director's details changed for Mr Mark Barnes on 21 August 2012 (3 pages)
13 September 2012Director's details changed for Mr Mark Barnes on 21 August 2012 (3 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for Mr Mark Barnes on 1 November 2011 (3 pages)
17 November 2011Director's details changed for Mr Mark Barnes on 1 November 2011 (3 pages)
17 November 2011Director's details changed for Mr Mark Barnes on 1 November 2011 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
2 March 2011Company name changed syntema (north east) LIMITED\certificate issued on 02/03/11
  • CONNOT ‐
(3 pages)
2 March 2011Company name changed syntema (north east) LIMITED\certificate issued on 02/03/11
  • CONNOT ‐
(3 pages)
24 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
(1 page)
24 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
(1 page)
5 October 2010Director's details changed for Mr Mark Barnes on 20 September 2010 (3 pages)
5 October 2010Director's details changed for Mr Mark Barnes on 20 September 2010 (3 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
11 August 2010Termination of appointment of Robert Nuttall as a director (2 pages)
11 August 2010Termination of appointment of Robert Nuttall as a director (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 August 2009Director's change of particulars / mark barnes / 20/08/2009 (1 page)
28 August 2009Director's change of particulars / mark barnes / 20/08/2009 (1 page)
19 August 2009Return made up to 17/06/09; full list of members (3 pages)
19 August 2009Return made up to 17/06/09; full list of members (3 pages)
11 November 2008Appointment terminated director jonathan robson (1 page)
11 November 2008Appointment terminated director jonathan robson (1 page)
6 November 2008Appointment terminate, secretary judi nuttall logged form (1 page)
6 November 2008Appointment terminate, secretary judi nuttall logged form (1 page)
6 November 2008Director appointed mark barnes logged form (2 pages)
6 November 2008Appointment terminate, director adrian nuttall logged form (1 page)
6 November 2008Director appointed mark barnes logged form (2 pages)
6 November 2008Appointment terminate, director adrian nuttall logged form (1 page)
6 November 2008Director appointed robert nuttall logged form (2 pages)
6 November 2008Director appointed robert nuttall logged form (2 pages)
5 November 2008Secretary appointed philip john taylor logged form (2 pages)
5 November 2008Secretary appointed philip john taylor logged form (2 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Director appointed mr mark barnes (2 pages)
30 September 2008Director appointed mr mark barnes (2 pages)
29 September 2008Secretary appointed mr philip john taylor (1 page)
29 September 2008Appointment terminated secretary judi nuttall (1 page)
29 September 2008Appointment terminated director adrian nuttall (1 page)
29 September 2008Director appointed mr robert nuttall (1 page)
29 September 2008Director appointed mr robert nuttall (1 page)
29 September 2008Appointment terminated director adrian nuttall (1 page)
29 September 2008Secretary appointed mr philip john taylor (1 page)
29 September 2008Appointment terminated secretary judi nuttall (1 page)
25 July 2008Return made up to 17/06/08; full list of members (3 pages)
25 July 2008Return made up to 17/06/08; full list of members (3 pages)
5 June 2008Director appointed jonathan paul robson (2 pages)
5 June 2008Director appointed jonathan paul robson (2 pages)
21 May 2008Appointment terminated director michael jones (1 page)
21 May 2008Appointment terminated director michael jones (1 page)
7 January 2008Return made up to 17/06/07; full list of members (2 pages)
7 January 2008Return made up to 17/06/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Return made up to 17/06/06; full list of members (3 pages)
25 July 2006Return made up to 17/06/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 July 2005Return made up to 17/06/05; full list of members (3 pages)
21 July 2005Return made up to 17/06/05; full list of members (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
22 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
22 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
13 November 2003Return made up to 17/06/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Return made up to 17/06/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003Full accounts made up to 31 December 2002 (15 pages)
23 August 2003Full accounts made up to 31 December 2002 (15 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
10 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: c/o pitt godden & taylor brunel house george street glouchester glouchestershire GL1 1BZ (1 page)
11 March 2003Registered office changed on 11/03/03 from: c/o pitt godden & taylor brunel house george street glouchester glouchestershire GL1 1BZ (1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Ad 02/12/02--------- £ si 150000@1=150000 £ ic 80000/230000 (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002£ nc 100000/230000 02/12/02 (1 page)
23 December 2002£ nc 100000/230000 02/12/02 (1 page)
23 December 2002Ad 02/12/02--------- £ si 150000@1=150000 £ ic 80000/230000 (2 pages)
23 December 2002Declaration of assistance for shares acquisition (4 pages)
23 December 2002Declaration of assistance for shares acquisition (4 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
10 December 2002Particulars of mortgage/charge (4 pages)
10 December 2002Particulars of mortgage/charge (4 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002Secretary resigned (1 page)
30 November 2002New secretary appointed (2 pages)
16 November 2002Director's particulars changed (1 page)
16 November 2002Director's particulars changed (1 page)
10 September 2002Full accounts made up to 31 December 2001 (13 pages)
10 September 2002Full accounts made up to 31 December 2001 (13 pages)
29 July 2002Return made up to 17/06/02; full list of members (8 pages)
29 July 2002Return made up to 17/06/02; full list of members (8 pages)
11 April 2002Registered office changed on 11/04/02 from: rookwood way haverhill suffolk CB9 8PF (1 page)
11 April 2002Registered office changed on 11/04/02 from: rookwood way haverhill suffolk CB9 8PF (1 page)
2 April 2002Company name changed industrial coatings northern lim ited\certificate issued on 30/03/02 (2 pages)
2 April 2002Company name changed industrial coatings northern lim ited\certificate issued on 30/03/02 (2 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 pages)
3 July 2001Return made up to 17/06/01; full list of members (7 pages)
3 July 2001Return made up to 17/06/01; full list of members (7 pages)
14 June 2001Particulars of mortgage/charge (4 pages)
14 June 2001Particulars of mortgage/charge (4 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
27 September 2000Registered office changed on 27/09/00 from: rookwood way haverhill suffolk (1 page)
27 September 2000Registered office changed on 27/09/00 from: rookwood way haverhill suffolk (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
22 June 2000Return made up to 17/06/00; full list of members (7 pages)
22 June 2000Return made up to 17/06/00; full list of members (7 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
29 February 2000Full accounts made up to 31 December 1999 (13 pages)
29 February 2000Full accounts made up to 31 December 1999 (13 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Return made up to 17/06/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
5 July 1999Director resigned (1 page)
5 July 1999Return made up to 17/06/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
22 June 1998Return made up to 17/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 1998Return made up to 17/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
17 October 1997Full accounts made up to 31 December 1996 (14 pages)
17 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 August 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (3 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
10 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
10 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
9 July 1996Company name changed liftvine LIMITED\certificate issued on 10/07/96 (2 pages)
9 July 1996Company name changed liftvine LIMITED\certificate issued on 10/07/96 (2 pages)
4 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 1996£ nc 100/100000 01/07/96 (1 page)
4 July 1996£ nc 100/100000 01/07/96 (1 page)
17 June 1996Incorporation (13 pages)
17 June 1996Incorporation (13 pages)