Background WavePink WaveYellow Wave

SYTNER AUTOMOTIVE LIMITED (01979805)

SYTNER AUTOMOTIVE LIMITED (01979805) is an active UK company. incorporated on 20 January 1986. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. SYTNER AUTOMOTIVE LIMITED has been registered for 40 years. Current directors include CRAGG, John, KURNICK, Robert Harold, MOORHOUSE, Simon and 1 others.

Company Number
01979805
Status
active
Type
ltd
Incorporated
20 January 1986
Age
40 years
Address
2 Penman Way, Leicester, LE19 1ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CRAGG, John, KURNICK, Robert Harold, MOORHOUSE, Simon, NIEUWENHUYS, Gerard Edward
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYTNER AUTOMOTIVE LIMITED

SYTNER AUTOMOTIVE LIMITED is an active company incorporated on 20 January 1986 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. SYTNER AUTOMOTIVE LIMITED was registered 40 years ago.(SIC: 45111)

Status

active

Active since 40 years ago

Company No

01979805

LTD Company

Age

40 Years

Incorporated 20 January 1986

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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SYTNER COVENTRY LIMITED
From: 12 January 2006To: 6 February 2013
GODFREY HALL LIMITED
From: 29 April 1986To: 12 January 2006
GARMAN LIMITED
From: 20 January 1986To: 29 April 1986
Contact
Address

2 Penman Way Grove Park Leicester, LE19 1ST,

Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Jun 11
Director Joined
Oct 14
Director Left
Aug 15
Director Left
Mar 21
Director Left
Jun 22
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

MOORHOUSE, Simon

Active
2 Penman Way, LeicesterLE19 1ST
Secretary
Appointed 13 Jul 2023

CRAGG, John

Active
2 Penman Way, LeicesterLE19 1ST
Born February 1967
Director
Appointed 01 Jan 2025

KURNICK, Robert Harold

Active
2 Penman Way, LeicesterLE19 1ST
Born October 1961
Director
Appointed 09 Feb 2006

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 09 Feb 2006

BALDWIN, Christopher Edward

Resigned
4 Robins Grove, WarwickCV34 6RF
Secretary
Appointed 01 Nov 2000
Resigned 04 Jan 2006

BOSLEY, Clifford John

Resigned
6 Manor Farm, CulhamOX14 4NP
Secretary
Appointed 27 Feb 1998
Resigned 31 Dec 1998

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 09 Feb 2006
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 14 Jan 2010
Resigned 14 Jul 2023

COLLINSON, Adam

Resigned
Judson Avenue, NottinghamNG9 7FH
Secretary
Appointed 04 Jan 2006
Resigned 09 Feb 2006

HALL, Godfrey Alan

Resigned
Meadow Farm Fosse Way, RugbyCV23 9NR
Secretary
Appointed 31 Dec 1998
Resigned 20 Nov 2000

HALL, Wendy

Resigned
15 Mulroy Road, Sutton ColdfieldB74 2QA
Secretary
Appointed N/A
Resigned 27 Feb 1998

JONES, David Kevin

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 21 Jan 2011
Resigned 16 May 2011

BALDWIN, Christopher Edward

Resigned
4 Robins Grove, WarwickCV34 6RF
Born November 1967
Director
Appointed 01 Nov 2000
Resigned 04 Jan 2006

BOSLEY, Clifford John

Resigned
6 Manor Farm, CulhamOX14 4NP
Born July 1945
Director
Appointed 27 Feb 1998
Resigned 31 Dec 1998

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Born January 1972
Director
Appointed 04 Jan 2006
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1972
Director
Appointed 16 May 2011
Resigned 14 Jul 2023

EDWARDS, Darren

Resigned
Penman Way, Grove Park, LeicesterLE19 1ST
Born July 1968
Director
Appointed 01 Oct 2014
Resigned 01 Jan 2025

HALL, Godfrey Alan

Resigned
Meadow Farm Fosse Way, RugbyCV23 9NR
Born May 1949
Director
Appointed N/A
Resigned 04 Jan 2006

HALL, Wendy

Resigned
15 Mulroy Road, Sutton ColdfieldB74 2QA
Born December 1951
Director
Appointed N/A
Resigned 31 Dec 1998

MALLETT, Jeremy Richard

Resigned
Penman Way, LeicesterLE19 1ST
Born August 1952
Director
Appointed 09 Feb 2006
Resigned 24 Feb 2021

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1963
Director
Appointed 09 Feb 2006
Resigned 04 Aug 2015

SWEENEY, Daniel Anthony

Resigned
Swallowfield, CoventryCV7 7JR
Born October 1950
Director
Appointed 04 Jan 1994
Resigned 04 Jan 2006

VAUGHAN, Laurence Edward William

Resigned
Penman Way, LeicesterLE19 1ST
Born May 1963
Director
Appointed 09 Feb 2006
Resigned 30 Jun 2022

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

200

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
5 January 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 January 2017
MR05Certification of Charge
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Auditors Resignation Company
29 February 2016
AUDAUD
Mortgage Charge Part Both With Charge Number
12 February 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 February 2016
MR05Certification of Charge
Auditors Resignation Company
10 February 2016
AUDAUD
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Certificate Change Of Name Company
6 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2013
CONNOTConfirmation Statement Notification
Legacy
16 January 2013
MG04MG04
Legacy
7 January 2013
MG04MG04
Legacy
7 January 2013
MG04MG04
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Resolution
8 January 2012
RESOLUTIONSResolutions
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Appoint Person Secretary Company With Name
15 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Legacy
2 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
155(6)a155(6)a
Legacy
26 January 2006
155(6)a155(6)a
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Auditors Resignation Company
17 January 2006
AUDAUD
Legacy
17 January 2006
287Change of Registered Office
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2005
88(2)R88(2)R
Legacy
26 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
12 July 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 July 2003
AAAnnual Accounts
Legacy
7 May 2003
288cChange of Particulars
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
27 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 May 2002
AAAnnual Accounts
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
288cChange of Particulars
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
88(2)R88(2)R
Legacy
23 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 July 2000
AAAnnual Accounts
Legacy
30 January 2000
88(2)R88(2)R
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1999
AAAnnual Accounts
Legacy
21 July 1999
88(2)R88(2)R
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
28 September 1998
AAAnnual Accounts
Legacy
23 April 1998
88(2)R88(2)R
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 June 1997
AAAnnual Accounts
Legacy
14 May 1997
123Notice of Increase in Nominal Capital
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
288cChange of Particulars
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
19 April 1996
395Particulars of Mortgage or Charge
Legacy
19 April 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
10 March 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 January 1995
AUDAUD
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
403aParticulars of Charge Subject to s859A
Legacy
5 July 1994
403aParticulars of Charge Subject to s859A
Legacy
24 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
13 March 1993
403aParticulars of Charge Subject to s859A
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
10 April 1992
363aAnnual Return
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Memorandum Articles
24 November 1989
MEM/ARTSMEM/ARTS
Legacy
24 November 1989
122122
Resolution
24 November 1989
RESOLUTIONSResolutions
Resolution
24 November 1989
RESOLUTIONSResolutions
Legacy
22 November 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
29 March 1988
403aParticulars of Charge Subject to s859A
Legacy
7 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Legacy
5 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
395Particulars of Mortgage or Charge
Resolution
25 October 1986
RESOLUTIONSResolutions
Legacy
25 October 1986
287Change of Registered Office
Legacy
23 October 1986
224224
Legacy
6 October 1986
395Particulars of Mortgage or Charge
Legacy
25 September 1986
4747
Legacy
21 August 1986
395Particulars of Mortgage or Charge
Legacy
2 June 1986
288288
Legacy
6 May 1986
288288
Miscellaneous
20 January 1986
MISCMISC