Rydnal Limited LEICESTER


Rydnal started in year 2003 as Private Limited Company with registration number 04814756. The Rydnal company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST. Since Monday 11th August 2003 Rydnal Limited is no longer carrying the name Broomco (3239).

Currently there are 2 directors in the the company, namely Simon M. and Gerard N.. In addition one secretary - Simon M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rydnal 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 04814756
Date of Incorporation Mon, 30th Jun 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 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

Simon M.

Position: Secretary

Appointed: 13 July 2023

Gerard N.

Position: Director

Appointed: 31 August 2006

Adam C.

Position: Director

Appointed: 13 December 2011

Resigned: 14 July 2023

David J.

Position: Secretary

Appointed: 21 January 2011

Resigned: 16 May 2011

Adam C.

Position: Secretary

Appointed: 11 January 2010

Resigned: 14 July 2023

Geoffrey P.

Position: Director

Appointed: 31 August 2006

Resigned: 13 August 2014

Mark C.

Position: Director

Appointed: 31 August 2006

Resigned: 23 September 2010

Mark C.

Position: Secretary

Appointed: 31 August 2006

Resigned: 23 September 2010

Kyffin S.

Position: Director

Appointed: 11 August 2003

Resigned: 31 August 2006

Peter W.

Position: Director

Appointed: 11 August 2003

Resigned: 31 August 2006

Keith H.

Position: Secretary

Appointed: 11 August 2003

Resigned: 31 August 2006

Keith H.

Position: Director

Appointed: 11 August 2003

Resigned: 31 August 2006

Richard B.

Position: Director

Appointed: 11 August 2003

Resigned: 31 August 2006

Robert K.

Position: Director

Appointed: 11 August 2003

Resigned: 31 August 2006

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 June 2003

Resigned: 11 August 2003

Dla Nominees Limited

Position: Corporate Director

Appointed: 30 June 2003

Resigned: 11 August 2003

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 30 June 2003

Resigned: 11 August 2003

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Sytner Automobiles Limited from Leicester, England. The abovementioned PSC is categorised 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 Automobiles 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 4813103
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

Broomco (3239) August 11, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (5 pages)

Company search

Advertisements