The Car People Limited LEICESTER


The Car People started in year 1999 as Private Limited Company with registration number 03743283. The The Car People company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST.

At the moment there are 2 directors in the the company, namely Simon M. and Darren E.. 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.

This company operates within the WF2 7AW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1062364 . It is located at Calder Island Way, Wakefield with a total of 2 cars.

The Car People 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 03743283
Date of Incorporation Tue, 30th Mar 1999
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Simon M.

Position: Director

Appointed: 13 July 2023

Simon M.

Position: Secretary

Appointed: 13 July 2023

Darren E.

Position: Director

Appointed: 02 January 2018

Nigel H.

Position: Director

Appointed: 23 January 2020

Resigned: 06 December 2022

Adam C.

Position: Director

Appointed: 02 January 2018

Resigned: 14 July 2023

Adam C.

Position: Secretary

Appointed: 02 January 2018

Resigned: 14 July 2023

Janice C.

Position: Director

Appointed: 24 December 2010

Resigned: 02 January 2018

Rachel C.

Position: Director

Appointed: 24 December 2010

Resigned: 02 January 2018

Jonathan A.

Position: Director

Appointed: 07 March 2001

Resigned: 02 January 2018

Gillian B.

Position: Secretary

Appointed: 24 October 2000

Resigned: 02 January 2018

Martyn C.

Position: Director

Appointed: 29 July 1999

Resigned: 02 January 2018

Irene H.

Position: Nominee Secretary

Appointed: 30 March 1999

Resigned: 30 March 1999

Paul C.

Position: Director

Appointed: 30 March 1999

Resigned: 02 January 2018

Martyn C.

Position: Secretary

Appointed: 30 March 1999

Resigned: 24 October 2000

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 30 March 1999

Resigned: 30 March 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Sytner Group Limited from Leicester, United Kingdom. This PSC is classified 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. The second entity in the PSC register is Martyn C. This PSC owns 25-50% shares. The third one is Paul C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Sytner Group Limited

2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02883766
Notified on 2 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martyn C.

Notified on 30 March 2017
Ceased on 2 January 2018
Nature of control: 25-50% shares

Paul C.

Notified on 30 March 2017
Ceased on 2 January 2018
Nature of control: 25-50% shares

Transport Operator Data

Calder Island Way
City Wakefield
Post code WF2 1AW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 15th, October 2023
Free Download (8 pages)

Company search

Advertisements