Ryland Cars Limited LEICESTER


Ryland Cars started in year 1995 as Private Limited Company with registration number 03117861. The Ryland Cars company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST. Since 15th November 2004 Ryland Cars Limited is no longer carrying the name Wyndham Specialist Cars.

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.

Ryland Cars 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 03117861
Date of Incorporation Wed, 25th Oct 1995
Industry Non-trading company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (136 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

Mark C.

Position: Secretary

Appointed: 31 August 2006

Resigned: 23 September 2010

Geoffrey P.

Position: Director

Appointed: 31 August 2006

Resigned: 13 August 2014

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

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 October 1995

Resigned: 25 October 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1995

Resigned: 25 October 1995

John B.

Position: Director

Appointed: 25 October 1995

Resigned: 27 April 1999

Richard R.

Position: Secretary

Appointed: 25 October 1995

Resigned: 27 April 1999

Richard R.

Position: Director

Appointed: 25 October 1995

Resigned: 27 April 1999

Lindsay S.

Position: Director

Appointed: 25 October 1995

Resigned: 27 April 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 October 1995

Resigned: 25 October 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, 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

Wyndham Specialist Cars November 15, 2004

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