About

Registered Number: 02883766
Date of Incorporation: 24/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: 2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

 

Sytner Group Ltd was registered on 24 December 1993, it's status is listed as "Active". We don't currently know the number of employees at Sytner Group Ltd. There are 5 directors listed as Werner, Jens Christian, Jones, David Kevin, Holmes, David Michael, Penske, Roger Searle, Russell, John Alan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WERNER, Jens Christian 31 May 2002 - 1
HOLMES, David Michael 23 February 2000 30 April 2005 1
PENSKE, Roger Searle 31 May 2002 12 June 2018 1
RUSSELL, John Alan 07 March 1997 28 February 2001 1
Secretary Name Appointed Resigned Total Appointments
JONES, David Kevin 21 January 2011 16 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 15 April 2019
PSC05 - N/A 15 April 2019
AA - Annual Accounts 06 October 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
TM01 - Termination of appointment of director 15 June 2018
CS01 - N/A 10 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 05 January 2017
MR05 - N/A 05 January 2017
MR05 - N/A 05 January 2017
MR05 - N/A 05 January 2017
MR05 - N/A 05 January 2017
MR05 - N/A 05 January 2017
AA - Annual Accounts 12 October 2016
AUD - Auditor's letter of resignation 01 March 2016
AUD - Auditor's letter of resignation 10 February 2016
AR01 - Annual Return 05 January 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 January 2015
AP01 - Appointment of director 22 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 24 February 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
RESOLUTIONS - N/A 08 January 2012
AR01 - Annual Return 04 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 27 May 2011
AP03 - Appointment of secretary 14 February 2011
AR01 - Annual Return 04 January 2011
TM02 - Termination of appointment of secretary 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 25 September 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
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 11 January 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 06 January 2009
363a - Annual Return 04 January 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 08 February 2007
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 17 November 2006
363a - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 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 13 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
363a - Annual Return 29 December 2004
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
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
363a - Annual Return 05 February 2004
AA - Annual Accounts 03 November 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
363a - Annual Return 27 February 2003
353 - Register of members 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 11 February 2003
RESOLUTIONS - N/A 29 January 2003
CERT10 - Re-registration of a company from public to private 29 January 2003
MAR - Memorandum and Articles - used in re-registration 29 January 2003
53 - Application by a public company for re-registration as a private company 29 January 2003
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
123 - Notice of increase in nominal capital 25 November 2002
AA - Annual Accounts 02 September 2002
225 - Change of Accounting Reference Date 23 August 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
363a - Annual Return 24 January 2002
AA - Annual Accounts 18 October 2001
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 08 July 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363a - Annual Return 22 January 2001
225 - Change of Accounting Reference Date 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
AA - Annual Accounts 17 August 2000
363a - Annual Return 27 January 2000
353a - Register of members in non-legible form 14 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
123 - Notice of increase in nominal capital 05 December 1999
SA - Shares agreement 02 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
PROSP - Prospectus 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
395 - Particulars of a mortgage or charge 03 September 1999
AA - Annual Accounts 20 June 1999
363a - Annual Return 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 1998
RESOLUTIONS - N/A 03 September 1998
RESOLUTIONS - N/A 03 September 1998
RESOLUTIONS - N/A 03 September 1998
RESOLUTIONS - N/A 03 September 1998
CERT19 - Certificate of registration of order of court on reduction of share premium account 06 July 1998
OC - Order of Court 06 July 1998
AA - Annual Accounts 18 June 1998
RESOLUTIONS - N/A 12 June 1998
353a - Register of members in non-legible form 02 April 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
363a - Annual Return 10 February 1998
353 - Register of members 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
123 - Notice of increase in nominal capital 12 January 1998
353a - Register of members in non-legible form 22 December 1997
PROSP - Prospectus 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
RESOLUTIONS - N/A 14 November 1997
CERT5 - Re-registration of a company from private to public 14 November 1997
MAR - Memorandum and Articles - used in re-registration 14 November 1997
AUDS - Auditor's statement 14 November 1997
AUDR - Auditor's report 14 November 1997
BS - Balance sheet 14 November 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 14 November 1997
43(3) - Application by a private company for re-registration as a public company 14 November 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1997
123 - Notice of increase in nominal capital 12 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
AA - Annual Accounts 30 June 1997
SA - Shares agreement 22 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 22 June 1997
88(2)P - N/A 10 June 1997
123 - Notice of increase in nominal capital 10 June 1997
RESOLUTIONS - N/A 06 June 1997
RESOLUTIONS - N/A 06 June 1997
RESOLUTIONS - N/A 06 June 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
363a - Annual Return 03 January 1997
288c - Notice of change of directors or secretaries or in their particulars 03 January 1997
353 - Register of members 03 January 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
395 - Particulars of a mortgage or charge 09 April 1996
288 - N/A 20 February 1996
363x - Annual Return 20 February 1996
RESOLUTIONS - N/A 13 February 1996
RESOLUTIONS - N/A 13 February 1996
RESOLUTIONS - N/A 13 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1996
123 - Notice of increase in nominal capital 13 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 1996
AA - Annual Accounts 02 October 1995
395 - Particulars of a mortgage or charge 27 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1995
288 - N/A 25 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 1995
288 - N/A 24 August 1995
RESOLUTIONS - N/A 30 May 1995
RESOLUTIONS - N/A 30 May 1995
RESOLUTIONS - N/A 30 May 1995
MEM/ARTS - N/A 26 May 1995
MISC - Miscellaneous document 25 May 1995
MISC - Miscellaneous document 25 May 1995
363x - Annual Return 23 May 1995
395 - Particulars of a mortgage or charge 13 February 1995
RESOLUTIONS - N/A 07 February 1995
363x - Annual Return 08 January 1995
RESOLUTIONS - N/A 20 October 1994
MEM/ARTS - N/A 20 October 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 September 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 27 September 1994
88(2)P - N/A 18 August 1994
288 - N/A 11 August 1994
288 - N/A 29 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
NEWINC - New incorporation documents 24 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2012 Outstanding

N/A

Debenture 24 January 2012 Outstanding

N/A

Debenture 24 January 2012 Outstanding

N/A

Debenture 16 December 2011 Outstanding

N/A

Keyman insurance assignment 31 August 1999 Outstanding

N/A

Keyman insurance assignment 29 March 1996 Outstanding

N/A

Assignment of life policies 15 September 1995 Outstanding

N/A

Mortgage debenture 31 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.