SYTNER HOLDINGS LIMITED
Overview
Company Name | SYTNER HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02681878 |
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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SYTNER HOLDINGS LIMITED located?
Registered Office Address | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SYTNER HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
IXION MOTOR GROUP LIMITED | Jan 20, 1995 | Jan 20, 1995 |
SMG LIMITED | May 24, 1994 | May 24, 1994 |
SILVERSTONE MOTOR GROUP LIMITED | Apr 07, 1992 | Apr 07, 1992 |
M.H. ONE LIMITED | Jan 28, 1992 | Jan 28, 1992 |
What are the latest accounts for SYTNER HOLDINGS 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 HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 28, 2026 |
---|---|
Next Confirmation Statement Due | Feb 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 28, 2025 |
Overdue | No |
What are the latest filings for SYTNER HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Termination of appointment of Adam Collinson as a secretary on Jul 14, 2023 | 1 pages | TM02 | ||
Termination of appointment of Adam Collinson as a director on Jul 14, 2023 | 1 pages | TM01 | ||
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 | ||
Registration of charge 026818780016, created on Jan 31, 2023 | 69 pages | MR01 | ||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Jan 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Confirmation statement made on Jan 28, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 13 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Auditor's resignation | 1 pages | AUD | ||
Who are the officers of SYTNER HOLDINGS 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 Leicester LE19 1ST Leicestershire | 311314700001 | |||||||
MOORHOUSE, Simon | Director | 2 Penman Way, Grove Park Leicester LE19 1ST 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 | Finance Director | 105829630002 | |||||
COLLINSON, Adam | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 148166060001 | |||||||
JONES, David Kevin | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 157724980001 | |||||||
MITCHELL, Alister David | Secretary | 5 Sherborne Stables Sherborne GL54 3DW Cheltenham Gloucestershire | British | Solicitor | 98692580001 | |||||
MORRIS, Mark Christopher | Secretary | Curtis House LE15 9JG Stoke Dry Rutland | British | Director | 147628740001 | |||||
UTTRIDGE, Sharon Ann | Secretary | 41 Hazeldell Watton At Stone SG14 3SN Hertford Hertfordshire | British | 8397860001 | ||||||
BEAVAN, Catherine Ann Nora | Director | Old Worcesters Holton OX33 1QF Oxford Oxfordshire | British | Director | 65753600001 | |||||
BROWN, Hamish Wilson | Director | Luffield Abbey Farm Silverstone NN12 8TN Towcester Northamptonshire | British | Company Director | 66223810001 | |||||
BURTON, David Frederick, Mr. | Director | 6 Sovereign Close CV8 1SQ Kenilworth Warwickshire | England | British | Director | 19823640001 | ||||
CARPENTER, Mark Gwilym | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Finance Director | 105829630002 | ||||
CLEAVLEY, Derek Peter | Director | 6 The Green Hardingstone NN4 7BU Northampton Northamptonshire | British | 35017660001 | ||||||
COLLINSON, Adam | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | Finance Director | 136375910001 | ||||
COLVILL, Martin Arthur | Director | Herons Brook Wonersh Park GU5 0QP Guildford Surrey | United Kingdom | British | Garage Proprietor | 32907920001 | ||||
COOK, Michael George | Director | The Manor House High Street SG10 6DA Much Hadham Hertfordshire | United Kingdom | British | Chartered Accountant | 37463290001 | ||||
DARNBROUGH, Peter Howard | Director | Lark House Clapton On The Hill GL54 2LG Bourton On The Water Cheltenham Gloucestershire | British | Finance Director | 35819630002 | |||||
DESAI, Ajay | Director | 3 The Crescent B91 1JP Solihull West Midlands | British | Finance Director | 47025880001 | |||||
FITZPATRICK, John | Director | Hackwood Cottage Broomfield Park Sunningdale SL5 0JS Ascot Berkshire | British | Company Director | 65537530001 | |||||
GIBSON, Alan James | Director | Chapel Farmhouse OX18 2RY Grafton Oxfordshire | United Kingdom | British | Chartered Accountant | 77962110001 | ||||
GRAHAM, Leslie Stuart | Director | Rosemount Sheppenhall Lane Aston CW5 8DE Nantwich Cheshire | United Kingdom | British | 117016340001 | |||||
GREEN, Stuart Douglas | Director | Cathian 57 Lower End, Leafield OX8 5QG Witney Oxfordshire | British | Director | 69440320001 | |||||
HEELEY, Michael David | Director | The Little Moss Chelford Road SK9 7TJ Alderley Edge Cheshire | British | Company Director | 49280980001 | |||||
HOLMES, David Michael | Director | Greenwood Cottage School Lane SK17 8RG Great Hucklow | England | British | Company Director | 106961290001 | ||||
KURNICK, Robert Harold | Director | 670 Pleasant Birmingham Michigan 48009 Usa | United States | American | Executive Vice President | 82981540007 | ||||
MALLETT, Jeremy Richard | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Director | 71752820001 | ||||
MARTIN, David | Director | 21 Ottery Hockley B77 5QH Tamworth Staffordshire | British | Director | 64952880001 | |||||
MITCHELL, Alister David | Director | 5 Sherborne Stables Sherborne GL54 3DW Cheltenham Gloucestershire | British | Solicitor | 98692580001 | |||||
MORRIS, Mark Christopher | Director | Curtis House LE15 9JG Stoke Dry Rutland | England | British | Director | 147628740001 | ||||
OLDROYD, David Colin | Director | 3 The Maples MK45 4DL Silsoe Bedfordshire | British | Cheif Executive | 73195310001 | |||||
PAGE-MORRIS, Geoffrey Giovanni | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | Company Director | 105444550002 | ||||
PENNY, Martin William | Director | Little Wychwood High Street, Ramsden OX7 3AU Chipping Norton Oxfordshire | British | Director | 64952980001 | |||||
ROHAN, Denys Claude Reynolds | Director | Directors Cottage Silverstone Circuit Dadford Road NN12 8TN Silverstone Northamptonshire | British | Company Director | 38307860001 | |||||
SILMAN, Roger Sidney | Director | Farmoor Farmhouse Oakes Lane OX2 9NS Farmoor Oxfordshire | British | Engineer | 17772940003 |
Who are the persons with significant control of SYTNER HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sytner Group 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