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

Sytner Group Limited LEICESTERSHIRE


Sytner Group started in year 1993 as Private Limited Company with registration number 02883766. The Sytner Group company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Leicestershire at 2 Penman Way, Grove Park. Postal code: LE19 1ST.

At present there are 5 directors in the the company, namely Simon M., Darren E. and Robert K. and others. In addition one secretary - Simon M. - is with the firm. At present 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 Group Limited Address / Contact

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

Company Information / Profile

Registration Number 02883766
Date of Incorporation Fri, 24th Dec 1993
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 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

Robert K.

Position: Director

Appointed: 31 May 2002

Gerard N.

Position: Director

Appointed: 24 December 1993

Jeremy M.

Position: Director

Appointed: 24 December 1993

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: 04 January 2006

Resigned: 14 July 2023

Mark C.

Position: Director

Appointed: 26 May 2005

Resigned: 23 September 2010

Mark C.

Position: Secretary

Appointed: 26 May 2005

Resigned: 23 September 2010

Geoffrey P.

Position: Director

Appointed: 30 April 2005

Resigned: 04 August 2015

Jens W.

Position: Director

Appointed: 31 May 2002

Resigned: 01 September 2023

Roger P.

Position: Director

Appointed: 31 May 2002

Resigned: 12 June 2018

Eric W.

Position: Director

Appointed: 28 February 2001

Resigned: 12 March 2002

David H.

Position: Director

Appointed: 23 February 2000

Resigned: 30 April 2005

Malcolm D.

Position: Director

Appointed: 17 February 1998

Resigned: 12 March 2002

Stephen G.

Position: Director

Appointed: 27 October 1997

Resigned: 13 February 2002

Ian S.

Position: Director

Appointed: 26 June 1997

Resigned: 17 November 1997

John R.

Position: Director

Appointed: 07 March 1997

Resigned: 28 February 2001

Mark M.

Position: Secretary

Appointed: 01 June 1995

Resigned: 26 May 2005

Mark M.

Position: Director

Appointed: 01 June 1995

Resigned: 26 May 2005

Eric W.

Position: Director

Appointed: 12 May 1995

Resigned: 26 June 1997

Franklyn S.

Position: Director

Appointed: 24 December 1993

Resigned: 30 April 2005

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1993

Resigned: 24 December 1993

Laurence V.

Position: Director

Appointed: 24 December 1993

Resigned: 30 June 2022

Laurence V.

Position: Secretary

Appointed: 24 December 1993

Resigned: 01 June 1995

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 24 December 1993

Resigned: 24 December 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Pag International Limited from Leicester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pag International 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 4334322
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 9th, October 2023
Free Download (40 pages)

Company search

Advertisements