About

Registered Number: 02832086
Date of Incorporation: 25/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

 

Sytner Cars Ltd was founded on 25 June 1993, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of this organisation are Collinson, Adam, Jones, David Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINSON, Adam 11 January 2010 - 1
JONES, David Kevin 21 January 2011 16 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 07 October 2018
CH01 - Change of particulars for director 04 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 28 June 2016
AUD - Auditor's letter of resignation 29 February 2016
AUD - Auditor's letter of resignation 10 February 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 06 August 2015
CH01 - Change of particulars for director 27 July 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 22 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 02 July 2012
RESOLUTIONS - N/A 05 March 2012
MEM/ARTS - N/A 05 March 2012
RESOLUTIONS - N/A 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 04 July 2011
AP01 - Appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 27 May 2011
AP01 - Appointment of director 21 April 2011
AP03 - Appointment of secretary 14 February 2011
TM01 - Termination of appointment of director 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 15 January 2010
AP03 - Appointment of secretary 15 January 2010
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 03 August 2009
363a - Annual Return 06 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
363a - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 29 July 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
CERTNM - Change of name certificate 27 February 2003
AA - Annual Accounts 30 December 2002
225 - Change of Accounting Reference Date 23 August 2002
363a - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 17 December 2001
363a - Annual Return 07 August 2001
225 - Change of Accounting Reference Date 12 December 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 13 July 2000
288c - Notice of change of directors or secretaries or in their particulars 13 July 2000
288c - Notice of change of directors or secretaries or in their particulars 13 July 2000
AA - Annual Accounts 06 August 1999
363a - Annual Return 07 July 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1998
AA - Annual Accounts 22 October 1998
RESOLUTIONS - N/A 24 September 1998
363a - Annual Return 30 June 1998
363(353) - N/A 30 June 1998
353 - Register of members 09 June 1998
CERTNM - Change of name certificate 15 October 1997
353 - Register of members 18 August 1997
363a - Annual Return 18 August 1997
AA - Annual Accounts 15 August 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 November 1996
AA - Annual Accounts 30 October 1996
287 - Change in situation or address of Registered Office 31 July 1996
363a - Annual Return 31 July 1996
CERTNM - Change of name certificate 17 May 1996
288 - N/A 20 February 1996
AA - Annual Accounts 02 October 1995
288 - N/A 26 September 1995
288 - N/A 25 August 1995
363x - Annual Return 25 August 1995
288 - N/A 25 May 1995
395 - Particulars of a mortgage or charge 13 February 1995
RESOLUTIONS - N/A 08 February 1995
288 - N/A 08 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
395 - Particulars of a mortgage or charge 12 October 1994
288 - N/A 11 August 1994
363x - Annual Return 06 July 1994
288 - N/A 18 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1993
NEWINC - New incorporation documents 25 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2011 Outstanding

N/A

Security over vehicles and other related property 28 July 2009 Fully Satisfied

N/A

Mortgage debenture 31 January 1995 Outstanding

N/A

Aircraft mortgage 05 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.