SYTNER SELECT LIMITED
Overview
Company Name | SYTNER SELECT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00491856 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SYTNER SELECT LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SYTNER SELECT LIMITED located?
Registered Office Address | 2 Penman Way Grove Park LE19 1ST Leicester Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SYTNER SELECT LIMITED?
Company Name | From | Until |
---|---|---|
RYLAND INVESTMENTS LIMITED | Nov 13, 2003 | Nov 13, 2003 |
RYLAND GROUP LIMITED | Oct 07, 2003 | Oct 07, 2003 |
RYLAND GROUP PLC | May 26, 1988 | May 26, 1988 |
RYLAND VEHICLE GROUP LIMITED | Feb 22, 1951 | Feb 22, 1951 |
What are the latest accounts for SYTNER SELECT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SYTNER SELECT LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for SYTNER SELECT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed ryland investments LIMITED\certificate issued on 18/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Adam Collinson as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Collinson as a secretary on Jul 14, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Moorhouse as a secretary on Jul 13, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Simon Moorhouse as a director on Jul 13, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 004918560007, created on Jan 31, 2023 | 69 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SYTNER SELECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORHOUSE, Simon | Secretary | 2 Penman Way Grove Park LE19 1ST Leicester Leicestershire | 311277660001 | |||||||
MOORHOUSE, Simon | Director | 2 Penman Way Grove Park LE19 1ST Leicester Leicestershire | England | British | Chief Financial Officer | 311252260001 | ||||
NIEUWENHUYS, Gerard Edward | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Director | 66435290003 | ||||
CARPENTER, Mark Gwilym | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | British | Director | 105829630002 | |||||
COLLINSON, Adam | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 148166030001 | |||||||
HAMPSON, Keith | Secretary | 69 Sheepmoor Close Harborne B17 8TD Birmingham West Midlands | British | 668490002 | ||||||
JONES, David Kevin | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 157725160001 | |||||||
BERTRAM, Peter John Andrew | Director | Cedar House Nanpantan LE11 3YF Loughborough Leicestershire | British | Chartered Accountant | 1415360001 | |||||
CARPENTER, Mark Gwilym | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Director | 105829630002 | ||||
COLLINSON, Adam | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | Finance Director | 136375910001 | ||||
HAGGETT, David Stephen | Director | Burn Lane Ombersley WR9 0JU Droitwich Worcestershire | British | Lawyer | 49435800004 | |||||
HAMPSON, Keith | Director | 69 Sheepmoor Close Harborne B17 8TD Birmingham West Midlands | England | British | Chartered Accountant | 668490002 | ||||
HEATH, Roger Anthony Frederick | Director | Iron Pear Tree House Tilburstow Hill Road RH9 8NA South Godstone Surrey | British | Company Director | 5640920001 | |||||
LADBROOKE, Martin | Director | 64 Westfield Road Edgbaston B15 3QQ Birmingham West Midlands | British | Company Director | 15930490002 | |||||
PAGE-MORRIS, Geoffrey Giovanni | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | Director | 105444550002 | ||||
TIMBERLAKE, Anthony Keith | Director | 59 Wellington Road Edgbaston B15 2ER Birmingham West Midlands | British | Chartered Accountant | 1851030001 | |||||
WALDRON, Graham | Director | Amethyst Green Route Des Genets St Brelade Jersey Channel Islands | British | Company Director | 32596320001 | |||||
WHALE, Nicholas Andrew | Director | Moreton Manor Moreton Morrell CV35 9AL Warwick | British | Company Director | 62378370002 | |||||
WHALE, Peter William | Director | Hetherington House Idlicote Road Halford CV36 5BP Shipston-On-Stour Warwickshire | England | British | Company Director | 668510009 |
Who are the persons with significant control of SYTNER SELECT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rydnal Limited | Apr 06, 2016 | Penman Way Grove Park, Enderby LE19 1ST Leicester 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0