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

Sytner Holdings Limited LEICESTERSHIRE


Sytner Holdings started in year 1992 as Private Limited Company with registration number 02681878. The Sytner Holdings company has been functioning successfully for 32 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. Since 2001/01/05 Sytner Holdings Limited is no longer carrying the name Ixion Motor Group.

Currently there are 2 directors in the the firm, namely Simon M. and Gerard N.. In addition one secretary - Simon M. - is with the company. Currently 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.

Sytner Holdings 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 02681878
Date of Incorporation Tue, 28th Jan 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 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 1999

Alister M.

Position: Secretary

Resigned: 31 August 1999

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: 11 January 2010

Resigned: 14 July 2023

Mark C.

Position: Secretary

Appointed: 26 May 2005

Resigned: 23 September 2010

Mark C.

Position: Director

Appointed: 26 May 2005

Resigned: 23 September 2010

Geoffrey P.

Position: Director

Appointed: 30 April 2005

Resigned: 25 January 2012

Robert K.

Position: Director

Appointed: 31 May 2002

Resigned: 25 January 2012

David H.

Position: Director

Appointed: 03 April 2002

Resigned: 30 April 2005

Jeremy M.

Position: Director

Appointed: 31 August 1999

Resigned: 25 January 2012

Laurence V.

Position: Director

Appointed: 31 August 1999

Resigned: 25 January 2012

Mark M.

Position: Secretary

Appointed: 31 August 1999

Resigned: 26 May 2005

Mark M.

Position: Director

Appointed: 31 August 1999

Resigned: 26 May 2005

Catherine B.

Position: Director

Appointed: 12 August 1999

Resigned: 31 August 1999

David M.

Position: Director

Appointed: 22 June 1999

Resigned: 13 April 2000

Louise W.

Position: Director

Appointed: 22 June 1999

Resigned: 13 April 2000

Martin P.

Position: Director

Appointed: 22 June 1999

Resigned: 13 April 2000

David B.

Position: Director

Appointed: 22 June 1999

Resigned: 13 April 2000

Stuart G.

Position: Director

Appointed: 14 June 1999

Resigned: 31 August 1999

David O.

Position: Director

Appointed: 20 April 1995

Resigned: 08 April 1999

Ajay D.

Position: Director

Appointed: 20 April 1995

Resigned: 13 April 1999

Denys R.

Position: Director

Appointed: 27 January 1994

Resigned: 04 May 1994

Peter D.

Position: Director

Appointed: 03 August 1993

Resigned: 31 August 1999

Michael H.

Position: Director

Appointed: 22 December 1992

Resigned: 22 November 1993

John F.

Position: Director

Appointed: 22 December 1992

Resigned: 04 May 1994

Martin C.

Position: Director

Appointed: 22 December 1992

Resigned: 04 May 1994

Derek C.

Position: Director

Appointed: 09 April 1992

Resigned: 22 December 1992

Hamish B.

Position: Director

Appointed: 09 April 1992

Resigned: 22 December 1992

Leslie G.

Position: Director

Appointed: 09 April 1992

Resigned: 22 December 1992

Thomas W.

Position: Director

Appointed: 01 April 1992

Resigned: 31 August 1999

Roger S.

Position: Director

Appointed: 01 April 1992

Resigned: 31 August 1999

Alister M.

Position: Director

Appointed: 01 April 1992

Resigned: 01 April 1992

Alan G.

Position: Director

Appointed: 01 April 1992

Resigned: 30 June 1994

Sharon U.

Position: Secretary

Appointed: 23 January 1992

Resigned: 01 April 1992

Michael C.

Position: Director

Appointed: 23 January 1992

Resigned: 01 April 1992

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Sytner Group 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 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

Ixion Motor Group January 5, 2001
Smg January 20, 1995
Silverstone Motor Group May 24, 1994

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 2022/12/31
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements