You are here: bizstats.co.uk > a-z index > S list > SY list

Sytner Automotive Limited LEICESTER


Sytner Automotive started in year 1986 as Private Limited Company with registration number 01979805. The Sytner Automotive company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST. Since 2013-02-06 Sytner Automotive Limited is no longer carrying the name Sytner Coventry.

At the moment there are 4 directors in the the company, namely Simon M., Darren E. and Gerard N. and others. In addition one secretary - Simon M. - is with the firm. At the moment 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.

Sytner Automotive 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 01979805
Date of Incorporation Mon, 20th Jan 1986
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Simon M.

Position: Director

Appointed: 13 July 2023

Simon M.

Position: Secretary

Appointed: 13 July 2023

Darren E.

Position: Director

Appointed: 01 October 2014

Gerard N.

Position: Director

Appointed: 09 February 2006

Robert K.

Position: Director

Appointed: 09 February 2006

Wendy H.

Position: Secretary

Resigned: 27 February 1998

Adam C.

Position: Director

Appointed: 16 May 2011

Resigned: 14 July 2023

David J.

Position: Secretary

Appointed: 21 January 2011

Resigned: 16 May 2011

Adam C.

Position: Secretary

Appointed: 14 January 2010

Resigned: 14 July 2023

Laurence V.

Position: Director

Appointed: 09 February 2006

Resigned: 30 June 2022

Jeremy M.

Position: Director

Appointed: 09 February 2006

Resigned: 24 February 2021

Geoffrey P.

Position: Director

Appointed: 09 February 2006

Resigned: 04 August 2015

Mark C.

Position: Secretary

Appointed: 09 February 2006

Resigned: 23 September 2010

Adam C.

Position: Secretary

Appointed: 04 January 2006

Resigned: 09 February 2006

Mark C.

Position: Director

Appointed: 04 January 2006

Resigned: 23 September 2010

Christopher B.

Position: Secretary

Appointed: 01 November 2000

Resigned: 04 January 2006

Christopher B.

Position: Director

Appointed: 01 November 2000

Resigned: 04 January 2006

Godfrey H.

Position: Secretary

Appointed: 31 December 1998

Resigned: 20 November 2000

Clifford B.

Position: Director

Appointed: 27 February 1998

Resigned: 31 December 1998

Clifford B.

Position: Secretary

Appointed: 27 February 1998

Resigned: 31 December 1998

Daniel S.

Position: Director

Appointed: 04 January 1994

Resigned: 04 January 2006

Godfrey H.

Position: Director

Appointed: 31 December 1991

Resigned: 04 January 2006

Wendy H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Sytner Group 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 Group 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 2883766
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

Sytner Coventry February 6, 2013
Godfrey Hall January 12, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements