Background WavePink WaveYellow Wave

SYTNER MOTORS LIMITED (00662475)

SYTNER MOTORS LIMITED (00662475) is an active UK company. incorporated on 17 June 1960. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SYTNER MOTORS LIMITED has been registered for 65 years. Current directors include MOORHOUSE, Simon, NIEUWENHUYS, Gerard Edward.

Company Number
00662475
Status
active
Type
ltd
Incorporated
17 June 1960
Age
65 years
Address
2 Penman Way, Leicester, LE19 1ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOORHOUSE, Simon, NIEUWENHUYS, Gerard Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYTNER MOTORS LIMITED

SYTNER MOTORS LIMITED is an active company incorporated on 17 June 1960 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SYTNER MOTORS LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

00662475

LTD Company

Age

65 Years

Incorporated 17 June 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

RYLAND VEHICLES LIMITED
From: 31 December 1978To: 18 January 2024
JOHN WILKINS (ROAD TRANSPORT) LIMITED
From: 17 June 1960To: 31 December 1978
Contact
Address

2 Penman Way Grove Park Leicester, LE19 1ST,

Timeline

5 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MOORHOUSE, Simon

Active
2 Penman Way, LeicesterLE19 1ST
Born December 1973
Director
Appointed 13 Jul 2023

NIEUWENHUYS, Gerard Edward

Active
Penman Way, LeicesterLE19 1ST
Born November 1960
Director
Appointed 31 Aug 2006

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 31 Aug 2006
Resigned 23 Sept 2010

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Secretary
Appointed N/A
Resigned 31 Aug 2006

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Born January 1972
Director
Appointed 31 Aug 2006
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1972
Director
Appointed 15 Sept 2014
Resigned 14 Jul 2023

EDMUNDS, David

Resigned
1 Wainwright Close, KingswinfordDY6 0AJ
Born October 1953
Director
Appointed N/A
Resigned 21 Oct 2002

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Born July 1952
Director
Appointed N/A
Resigned 31 Aug 2006

HUXFORD, David Thomas

Resigned
56 Willersey Road, BirminghamB13 0AY
Born June 1947
Director
Appointed N/A
Resigned 30 Sept 2002

LADBROOKE, Martin

Resigned
Arden Hill Lapworth Street, SolihullB94 5QP
Born July 1949
Director
Appointed N/A
Resigned 03 Aug 1993

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1963
Director
Appointed 31 Aug 2006
Resigned 01 Oct 2014

WHALE, Nicholas Andrew

Resigned
Moreton Manor, WarwickCV35 9AL
Born March 1963
Director
Appointed N/A
Resigned 29 Dec 1998

WHALE, Peter William

Resigned
Hetherington House, Shipston-On-StourCV36 5BP
Born February 1949
Director
Appointed N/A
Resigned 31 Aug 2006

WILCOCK, Brian John

Resigned
76 Ashdale Drive, BirminghamB14 4TU
Born September 1943
Director
Appointed 01 Jun 1994
Resigned 31 Dec 1995

Persons with significant control

1

Penman Way, LeicesterLE19 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
18 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Auditors Resignation Company
29 February 2016
AUDAUD
Auditors Resignation Company
10 February 2016
AUDAUD
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
287Change of Registered Office
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
287Change of Registered Office
Auditors Resignation Company
15 September 2006
AUDAUD
Legacy
15 September 2006
288aAppointment of Director or Secretary
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
13 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
7 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
13 May 2003
363aAnnual Return
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363aAnnual Return
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
31 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
24 April 2001
363aAnnual Return
Legacy
2 May 2000
363aAnnual Return
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
2 May 1999
363aAnnual Return
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Auditors Resignation Company
28 January 1999
AUDAUD
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
20 May 1998
363aAnnual Return
Legacy
20 May 1998
288cChange of Particulars
Legacy
20 May 1998
288cChange of Particulars
Legacy
20 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
30 April 1997
363aAnnual Return
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
7 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
25 September 1996
363aAnnual Return
Legacy
19 September 1996
403aParticulars of Charge Subject to s859A
Legacy
16 January 1996
288288
Legacy
6 September 1995
363x363x
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
9 September 1994
363x363x
Legacy
17 June 1994
403aParticulars of Charge Subject to s859A
Legacy
6 June 1994
288288
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
12 September 1993
363x363x
Legacy
29 August 1993
288288
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
16 September 1992
363x363x
Legacy
11 September 1992
287Change of Registered Office
Legacy
5 March 1992
288288
Legacy
15 January 1992
288288
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363x363x
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
15 January 1991
288288
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Legacy
8 May 1990
403aParticulars of Charge Subject to s859A
Legacy
8 May 1990
403aParticulars of Charge Subject to s859A
Legacy
8 May 1990
403aParticulars of Charge Subject to s859A
Legacy
1 May 1990
288288
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
16 June 1989
288288
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Legacy
21 September 1987
363363
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Legacy
12 September 1986
363363
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Miscellaneous
17 June 1960
MISCMISC