SYMBOLGLEN LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 8NL

Company number 01664188
Status Active
Incorporation Date 15 September 1982
Company Type Private Limited Company
Address THE BED SHOP, SNOWDONIA AVENUE, SCUNTHORPE, SOUTH HUMBERSIDE, DN15 8NL
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 500 ; Secretary's details changed for Mr Simon James Wright on 30 September 2015. The most likely internet sites of SYMBOLGLEN LIMITED are www.symbolglen.co.uk, and www.symbolglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Crowle Rail Station is 5.9 miles; to Brough Rail Station is 9.2 miles; to Broomfleet Rail Station is 9.2 miles; to Gilberdyke Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Symbolglen Limited is a Private Limited Company. The company registration number is 01664188. Symbolglen Limited has been working since 15 September 1982. The present status of the company is Active. The registered address of Symbolglen Limited is The Bed Shop Snowdonia Avenue Scunthorpe South Humberside Dn15 8nl. . WRIGHT, Simon James is a Secretary of the company. FRANKS, Alan is a Director of the company. Secretary CLARK, John Adrian has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
WRIGHT, Simon James
Appointed Date: 27 October 2008

Director
FRANKS, Alan

78 years old

Resigned Directors

Secretary
CLARK, John Adrian
Resigned: 27 October 2008

SYMBOLGLEN LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500

26 Oct 2015
Secretary's details changed for Mr Simon James Wright on 30 September 2015
26 Oct 2015
Director's details changed for Alan Franks on 30 September 2015
09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
14 Apr 1988
Return made up to 06/04/88; full list of members

03 Jun 1987
Accounts for a small company made up to 31 March 1986

03 Jun 1987
Return made up to 06/05/87; full list of members

08 May 1986
Return made up to 24/04/86; full list of members

15 Sep 1982
Incorporation

SYMBOLGLEN LIMITED Charges

24 July 2003
Legal mortgage
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 5 bridge street, bedale, north yorkshire DL8 2AD. Assigns…
20 June 2003
Debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2000
Legal mortgage (own account)
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 186-188 high st,scunthorpe. Assigns the goodwill of all…
7 July 1997
Legal mortgage
Delivered: 10 July 1997
Status: Satisfied on 3 January 2001
Persons entitled: Yorkshire Bank PLC
Description: The vicarage, 5 paul lane appleby in the county of north…
1 July 1997
Debenture
Delivered: 9 July 1997
Status: Satisfied on 16 January 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…