SYTNER CARS LIMITED
Overview
Company Name | SYTNER CARS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02832086 |
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 CARS LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SYTNER CARS 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 CARS LIMITED?
Company Name | From | Until |
---|---|---|
KINGS MOTORS (OLD TRAFFORD) LIMITED | Oct 16, 1997 | Oct 16, 1997 |
SYTNER FINANCE LIMITED | May 20, 1996 | May 20, 1996 |
SYTNER AVIATION LIMITED | Jun 25, 1993 | Jun 25, 1993 |
What are the latest accounts for SYTNER CARS 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 CARS LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2025 |
---|---|
Next Confirmation Statement Due | Jul 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2024 |
Overdue | No |
What are the latest filings for SYTNER CARS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Darren Edwards as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Cragg as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 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 Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 028320860005, created on Jan 31, 2023 | 69 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Termination of appointment of Laurence Edward William Vaughan as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 4 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 2 | 5 pages | MR05 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Director's details changed for Robert Harold Kurnick on Jul 04, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jun 25, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of SYTNER CARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORHOUSE, Simon | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire | 311273090001 | |||||||
CRAGG, John | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire | United Kingdom | British | Chief Executive Officer | 330792490001 | ||||
KURNICK, Robert Harold | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire | 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 | Company Director | 71752820001 | ||||
MOORHOUSE, Simon | Director | Penman Way Grove Park LE19 1ST Leicester 2 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 | Company 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 | 148219030001 | |||||||
JONES, David Kevin | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 157722710001 | |||||||
MALLETT, Jeremy Richard | Secretary | Orchard House Hose Lane, Long Clawson LE14 4NQ Melton Mowbray Leicestershire | British | Company Director | 71752820001 | |||||
MORRIS, Mark Christopher | Secretary | Curtis House LE15 9JG Stoke Dry Rutland | British | Director | 147628740001 | |||||
VAUGHAN, Laurence Edward William | Secretary | Amberley Main Street NG14 7ED Caythorpe Nottinghamshire | British | Secretary | 40326440002 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
CARPENTER, Mark Gwilym | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Finance Director | 105829630002 | ||||
COLLINSON, Adam | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | Finance Director | 136375910001 | ||||
EDWARDS, Darren | Director | Penman Way, Grove Park Enderby LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | Managing Director | 192011640002 | ||||
MORRIS, Mark Christopher | Director | Curtis House LE15 9JG Stoke Dry Rutland | England | British | Director | 147628740001 | ||||
PAGE MORRIS, Geoffrey | Director | Mill Farm Main Street, Slawston LE16 7UF Leicester | England | British | Company Director | 105444550001 | ||||
SYTNER, Franklin Goodman | Director | South House The Stables Burley On The Hill LE15 7SU Oakham Rutland | British | Chairman | 31588420005 | |||||
VAUGHAN, Laurence Edward William | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English | Managing Director | 40326440010 | ||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of SYTNER CARS 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