UKBizDB.co.uk

SYTNER LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sytner London Limited. The company was founded 35 years ago and was given the registration number 02383590. The firm's registered office is in LEICESTERSHIRE. You can find them at 2 Penman Way, Grove Park, Leicester, Leicestershire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:SYTNER LONDON LIMITED
Company Number:02383590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

Secretary13 July 2023Active
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

Director13 July 2023Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director31 August 1999Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary26 May 2005Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary11 January 2010Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary21 January 2011Active
5 Sherborne Stables, Sherborne, Cheltenham, GL54 3DW

Secretary-Active
Curtis House, Stoke Dry, LE15 9JG

Secretary31 August 1999Active
Old Worcesters, Holton, Oxford, OX33 1QF

Director25 August 1999Active
Luffield Abbey Farm, Silverstone, Towcester, NN12 8TN

Director-Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director26 May 2005Active
6 The Green, Hardingstone, Northampton, NN4 7BU

Director-Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director15 September 2014Active
Herons Brook, Wonersh Park, Guildford, GU5 0QP

Director27 January 1993Active
Lark House, Clapton On The Hill, Bourton On The Water, GL54 2LG

Director03 August 1993Active
Hackwood Cottage Broomfield Park, Sunningdale, Ascot, SL5 0JS

Director27 January 1993Active
Chapel Farmhouse, Grafton, OX18 2RY

Director-Active
Rosemount, Sheppenhall Lane Aston, Nantwich, CW5 8DE

Director-Active
The Little Moss Chelford Road, Alderley Edge, SK9 7TJ

Director27 January 1993Active
670 Pleasant, Birmingham, Usa,

Director31 May 2002Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director31 August 1999Active
Curtis House, Stoke Dry, LE15 9JG

Director31 August 1999Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director30 April 2005Active
Directors Cottage, Silverstone Circuit Dadford Road, Silverstone, NN12 8TN

Director19 November 1993Active
Farmoor Farmhouse, Oakes Lane, Farmoor, OX2 9NS

Director-Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director31 August 1999Active
Broadstone Manor, Broadstone Hill, Chipping Norton, OX7 5QJ

Director-Active

People with Significant Control

Sytner Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Penman Way, Leicester, England, LE19 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Capital

Capital statement capital company with date currency figure.

Download
2022-12-13Capital

Legacy.

Download
2022-12-13Insolvency

Legacy.

Download
2022-12-13Resolution

Resolution.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type dormant.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.