Symphony Sailing (UK) Limited

General information

Name:

Symphony Sailing (UK) Ltd

Office Address:

4 Heath Square Boltro Rd RH16 1BL Haywards Heath

Number: 05189927

Incorporation date: 2004-07-27

Dissolution date: 2021-04-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05189927 twenty years ago, Symphony Sailing (UK) Limited had been a private limited company until 2021-04-27 - the date it was officially closed. The business last known office address was 4 Heath Square, Boltro Rd Haywards Heath. The firm was known as Taylor'd Yachting up till 2009-04-07 at which point the business name was replaced.

David T. was this specific enterprise's director, formally appointed twenty years ago.

Executives who had control over the firm were as follows: Louise T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Symphony Sailing (UK) Limited 2009-04-07
  • Taylor'd Yachting Limited 2004-07-27

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 27 July 2004

Latest update: 24 November 2023

People with significant control

Louise T.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David T.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 07 September 2020
Confirmation statement last made up date 27 July 2019
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 12 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Previous accounting period shortened from Thursday 31st October 2019 to Sunday 31st March 2019 (AA01)
filed on: 30th, July 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

1st Floor Atlantic House Jengers Mead

Post code:

RH14 9PB

City / Town:

Billingshurst

HQ address,
2016

Address:

Atlantic House Jenger Mead

Post code:

RH16 1BL

City / Town:

Billingshurst

Accountant/Auditor,
2016

Name:

Hilton Sharp & Clarke Limited

Address:

30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
16
Company Age

Similar companies nearby

Closest companies