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

Sytner Carshop Limited LEICESTERSHIRE


Sytner Carshop started in year 1986 as Private Limited Company with registration number 02014007. The Sytner Carshop company has been functioning successfully for thirty eight 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 2022/03/18 Sytner Carshop Limited is no longer carrying the name Yarnolds Of Stratford.

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 Carshop 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 02014007
Date of Incorporation Fri, 25th Apr 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 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Simon M.

Position: Secretary

Appointed: 13 July 2023

Simon M.

Position: Director

Appointed: 13 July 2023

Gerard N.

Position: Director

Appointed: 16 August 2000

Adam C.

Position: Director

Appointed: 25 January 2012

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: 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: 25 January 2012

Robert K.

Position: Director

Appointed: 31 May 2002

Resigned: 25 January 2012

Mark M.

Position: Secretary

Appointed: 16 August 2000

Resigned: 26 May 2005

Mark M.

Position: Director

Appointed: 16 August 2000

Resigned: 26 May 2005

Laurence V.

Position: Director

Appointed: 16 August 2000

Resigned: 25 January 2012

Jeremy M.

Position: Director

Appointed: 16 August 2000

Resigned: 25 January 2012

John Y.

Position: Secretary

Appointed: 16 May 2000

Resigned: 16 August 2000

Richard O.

Position: Director

Appointed: 27 May 1999

Resigned: 16 August 2000

Dominic Y.

Position: Director

Appointed: 13 May 1998

Resigned: 16 August 2000

Neil W.

Position: Secretary

Appointed: 13 May 1998

Resigned: 30 December 1999

Neil W.

Position: Director

Appointed: 13 May 1998

Resigned: 30 December 1999

David B.

Position: Secretary

Appointed: 16 March 1994

Resigned: 12 February 1998

John Y.

Position: Secretary

Appointed: 15 February 1993

Resigned: 16 March 1994

David O.

Position: Director

Appointed: 08 January 1993

Resigned: 16 August 2000

John Y.

Position: Director

Appointed: 24 April 1992

Resigned: 16 August 2000

Angela A.

Position: Director

Appointed: 24 April 1992

Resigned: 15 February 1993

Judith Y.

Position: Director

Appointed: 24 April 1992

Resigned: 16 August 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Sytner Vehicles Limited from Leicester, England. 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.

Sytner Vehicles 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 3574418
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

Yarnolds Of Stratford March 18, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation 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