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

Sytner Retail Limited LEICESTER


Sytner Retail started in year 1965 as Private Limited Company with registration number 00833930. The Sytner Retail company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST. Since 2007/08/02 Sytner Retail Limited is no longer carrying the name Rydale Cars.

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 Retail 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 00833930
Date of Incorporation Tue, 12th Jan 1965
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (130 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: 16 May 2011

Resigned: 14 July 2023

Jeremy M.

Position: Director

Appointed: 30 March 2011

Resigned: 01 October 2014

Laurence V.

Position: Director

Appointed: 30 March 2011

Resigned: 01 October 2014

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: Director

Appointed: 31 August 2006

Resigned: 23 September 2010

Geoffrey P.

Position: Director

Appointed: 31 August 2006

Resigned: 01 October 2014

Mark C.

Position: Secretary

Appointed: 31 August 2006

Resigned: 23 September 2010

Nicholas W.

Position: Director

Appointed: 31 August 1992

Resigned: 29 December 1998

Roy B.

Position: Director

Appointed: 31 August 1992

Resigned: 31 August 2004

Michael B.

Position: Director

Appointed: 31 August 1992

Resigned: 31 August 2006

Anthony E.

Position: Director

Appointed: 31 August 1992

Resigned: 29 November 1996

Martin L.

Position: Director

Appointed: 31 August 1992

Resigned: 28 February 2003

Keith H.

Position: Director

Appointed: 31 August 1992

Resigned: 31 August 2006

Peter W.

Position: Director

Appointed: 31 August 1992

Resigned: 31 August 2006

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Sytner Select 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.

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

Rydale Cars August 2, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control 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