• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Symphony Coatings (east Midlands) Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Ashfield
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Symphony Coatings (east Midlands) Limited
  • Address
    ******************
  • SIC Codes
    20590
  • SIC Description
    Manufacture of other chemical products n.e.c.
  • Company Number
    02355706
  • Listing UID
    39163
Google Advert
Location
  • 4MCR+X9 Sutton-in-Ashfield, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.122406
  • Longitude
    -1.309078
  • Easting
    446335.0
  • Northing
    358580.0
  • Opportunities
    3
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU532879
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, April 25, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    TAYLOR, Philip John
    Appointed On: April 30, 2012
    Occupation: N/A
    Role: secretary
    Address: Langtree, Rodborough Common, Stroud, Gloucestershire, GL5 5BJ, Gbr
    MORRIS, Graham Colin
    Appointed On: June 10, 2015
    Occupation: N/A
    Role: director
    Address: Great Moseley Farm, Naphill, High Wycombe, Buckinghamshire, HP14 4RX
    ADAE, Michael Afrifah
    Appointed On: March 2, 1994
    Occupation: N/A
    Role: secretary
    Address: 14 Pippin Close, Bury St Edmunds, Suffolk, IP32 7HH
    Resigned On: March 21, 1997
    BARNES, Susan Angela
    Appointed On: January 1, 2003
    Occupation: N/A
    Role: secretary
    Address: The Old Dairy White Lane Farm, White Lane, Sheffield, South Yorkshire, S12 3GB
    Resigned On: April 30, 2012
    BROWN, Frederick John
    Appointed On: April 1, 1997
    Occupation: N/A
    Role: secretary
    Address: 34 Chigwell Park Drive, Chigwell, Essex, IG7 5BD
    Resigned On: October 31, 2002
    BUTTERY, Theresa Ann
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 1 The Fold, Shirland, Alfreton, Derbyshire, DE55 6AA
    Resigned On: March 1, 1994
    NUTTALL, Adrian
    Appointed On: October 31, 2002
    Occupation: N/A
    Role: secretary
    Address: 2 Barmoor Drive, North Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5RG
    Resigned On: December 20, 2002
    ARNOLD, Mark Nicholas
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 3 Red Gates Court, Calverton, Nottingham, NG14 6LR
    Resigned On: May 12, 1993
    BARNES, Mark
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire, NG17 2HU
    Resigned On: June 10, 2015
    BURTON, Edward George
    Appointed On: July 11, 1996
    Occupation: N/A
    Role: director
    Address: 4 Woodlands Way, Sutton In Ashfield, Nottinghamshire, NG17 1HL
    Resigned On: May 14, 1999
    BUTTERY, Theresa Ann
    Appointed On: September 30, 1992
    Occupation: N/A
    Role: director
    Address: 1 The Fold, Shirland, Alfreton, Derbyshire, DE55 6AA
    Resigned On: March 1, 1994
    DIDRICK, Roger Sixten Kenneth
    Appointed On: September 13, 2000
    Occupation: N/A
    Role: director
    Address: Stensbergsgatan 20, Eusjo, 57535, Sweden, FOREIGN
    Resigned On: December 20, 2002
    DODD, Joanne
    Appointed On: July 8, 2013
    Occupation: N/A
    Role: director
    Address: Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire, NG17 2HU
    Resigned On: June 10, 2015
    DODD, Lee
    Appointed On: July 8, 2013
    Occupation: N/A
    Role: director
    Address: Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire, NG17 2HU
    Resigned On: June 10, 2015
    EVANS, Andrew
    Appointed On: October 21, 1999
    Occupation: N/A
    Role: director
    Address: 115 Main Road, Wigginton, Tamworth, Staffordshire, B79 9DU
    Resigned On: February 28, 2001
    HOWES, Michael John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 8 Tideswell Close, Ravenshead, Nottingham, Nottinghamshire, NG15 9EX
    Resigned On: September 8, 1993
    LEECH, Peter John
    Appointed On: September 30, 1992
    Occupation: N/A
    Role: director
    Address: Flat 33 Appleby Gardens, 898 Manchester Road, Bury, Lancashire, BL9 8DW
    Resigned On: September 13, 2000
    LILLEY, David Charles
    Appointed On: May 22, 1997
    Occupation: N/A
    Role: director
    Address: 22 Downham Avenue, Constable Lee, Rossendale, Lancashire, BB4 8JY
    Resigned On: September 13, 2000
    NUTTALL, Robert
    Appointed On: December 30, 2022
    Occupation: N/A
    Role: director
    Address: Nunn Brook Road, County Estate, Huthwaite, Nottingham, Nottinghamshire, NG17 2HU, United Kingdom
    Resigned On: December 13, 2023
    NUTTALL, Robert
    Appointed On: March 1, 2004
    Occupation: N/A
    Role: director
    Address: Treetops, Water Lane Cavendish, Sudbury, Suffolk, CO10 8AH
    Resigned On: October 17, 2005
    NUTTALL, Robert
    Appointed On: September 30, 1992
    Occupation: N/A
    Role: director
    Address: Treetops, Water Lane Cavendish, Sudbury, Suffolk, CO10 8AH
    Resigned On: September 13, 2000
    PECK, Jeremy William
    Appointed On: September 13, 2000
    Occupation: N/A
    Role: director
    Address: 4 Dove House Road, Haverhill, Suffolk, CB9 0BZ
    Resigned On: December 20, 2002
    QUARNSTROM, Jahn Ragnar
    Appointed On: December 20, 2002
    Occupation: N/A
    Role: director
    Address: King Olofs Vag 5, Sigtuna, Sweden
    Resigned On: March 1, 2004
    ROBSON, Jonathan Paul
    Appointed On: October 17, 2005
    Occupation: N/A
    Role: director
    Address: 7 Abbott Road, Bury St Edmunds, Suffolk, IP33 3UA
    Resigned On: October 26, 2009
    STRODE, Michael
    Appointed On: August 1, 2011
    Occupation: N/A
    Role: director
    Address: Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire, NG17 2HU
    Resigned On: June 10, 2015
    TALBOT, Andrew David
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: 51 Bailey Road, Westcott, Dorking, Surrey, RH4 3QR
    Resigned On: February 29, 2000
    WILLIAMS, Scott Stephen
    Appointed On: June 10, 2015
    Occupation: N/A
    Role: director
    Address: Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire, NG17 2HU
    Resigned On: December 30, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SYMPHONY COATINGS (EAST MIDLANDS) LIMITED
    Company Number
    02355706
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 6, 2026
    Next Due
    March 20, 2027
    Next Made Up To
    March 6, 2027
    Overdue
    No
    Date Of Creation
    March 6, 1989
    ETag
    8d870261a63319614cdd9c3612a5d98f52cc6072
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 6, 2016
    Previous Company Names
    Ceased On
    March 9, 2011
    Effective From
    March 7, 2002
    Name
    SYNTEMA (EAST MIDLANDS) LTD
    Ceased On
    March 7, 2002
    Effective From
    March 6, 1989
    Name
    UNIVERSAL SURFACE COATINGS LIMITED
    Registered Office Address
    Address Line 1
    Nunn Brook Road County Estate
    Address Line 2
    Huthwaite
    Locality
    Nottingham
    Post Code
    NG17 2HU
    Region
    Nottinghamshire
    Type
    ltd

    You May Also Be Interested In

    Beacon Water Treatments LTD Verified listing

    • Beacon Water Treatment, High Street, Wellingborough, NN29 7AB
    • North Northamptonshire
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Lubrizol LTD Verified listing

    • Albion Road, Carlton Industrial Estate, Barnsley, S71 3HW
    • Barnsley
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    M-o-8 Specialities LTD Verified listing

    • M O 8 Specialities LTD, Cobham Road, Pershore, WR10 2DL
    • Wychavon
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Safe Solvents Europe LTD Verified listing

    • Safe Solvents Europe LTD, Waldeck Road, Maidenhead, SL6 8BR
    • Windsor and Maidenhead
    • Manufacture of other chemical products n.e.c., Manufacture of other general-purpose machinery n.e.c., Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Terrafend LTD Verified listing

    • Terrafend LTD, 158, Blackamoor Lane, Maidenhead, SL6 8RN
    • Windsor and Maidenhead
    • Manufacture of other chemical products n.e.c., Manufacture of other general-purpose machinery n.e.c., Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Chemiphase International LTD Verified listing

    • Chemiphase, Ringtail Place, Ormskirk, L40 8LA
    • West Lancashire
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link