Rycar Limited LEICESTER


Founded in 1991, Rycar, classified under reg no. 02590871 is an active company. Currently registered at 2 Penman Way LE19 1ST, Leicester the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 28th May 1999 Rycar Limited is no longer carrying the name Howells Of Cardiff.

The firm has 2 directors, namely Simon M., Gerard N.. Of them, Gerard N. has been with the company the longest, being appointed on 31 August 2006 and Simon M. has been with the company for the least time - from 13 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rycar Limited Address / Contact

Office Address 2 Penman Way
Office Address2 Grove Park
Town Leicester
Post code LE19 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02590871
Date of Incorporation Tue, 12th Mar 1991
Industry Non-trading company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Simon M.

Position: Director

Appointed: 13 July 2023

Gerard N.

Position: Director

Appointed: 31 August 2006

Adam C.

Position: Director

Appointed: 13 August 2014

Resigned: 14 July 2023

Geoffrey P.

Position: Director

Appointed: 31 August 2006

Resigned: 13 August 2014

Mark C.

Position: Secretary

Appointed: 31 August 2006

Resigned: 23 September 2010

Mark C.

Position: Director

Appointed: 31 August 2006

Resigned: 23 September 2010

Keith H.

Position: Director

Appointed: 27 April 1999

Resigned: 31 August 2006

Keith H.

Position: Secretary

Appointed: 27 April 1999

Resigned: 31 August 2006

Peter W.

Position: Director

Appointed: 27 April 1999

Resigned: 31 August 2006

John B.

Position: Director

Appointed: 06 October 1993

Resigned: 27 April 1999

Richard R.

Position: Secretary

Appointed: 06 October 1993

Resigned: 27 April 1999

Michael T.

Position: Director

Appointed: 06 October 1993

Resigned: 25 November 1999

Lindsay S.

Position: Director

Appointed: 06 October 1993

Resigned: 27 April 1999

David R.

Position: Director

Appointed: 04 July 1991

Resigned: 06 October 1993

Keith J.

Position: Director

Appointed: 04 July 1991

Resigned: 06 October 1993

John P.

Position: Secretary

Appointed: 04 July 1991

Resigned: 06 October 1993

John P.

Position: Director

Appointed: 04 July 1991

Resigned: 06 October 1993

Robert B.

Position: Director

Appointed: 04 April 1991

Resigned: 06 November 1993

Alison B.

Position: Secretary

Appointed: 04 April 1991

Resigned: 04 July 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1991

Resigned: 04 April 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 March 1991

Resigned: 04 April 1991

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Sytner Select Limited from Leicester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sytner Select Limited

2 Penman Way, Grove Park, Enderby, Leicester, LE19 1ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 491856
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Howells Of Cardiff May 28, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements