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