Background WavePink WaveYellow Wave

SYTNER CARS LIMITED (02832086)

SYTNER CARS LIMITED (02832086) is an active UK company. incorporated on 25 June 1993. 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 and 2 other business activities. SYTNER CARS LIMITED has been registered for 32 years. Current directors include CRAGG, John, KURNICK, Robert Harold, MOORHOUSE, Simon and 1 others.

Company Number
02832086
Status
active
Type
ltd
Incorporated
25 June 1993
Age
32 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, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYTNER CARS LIMITED

SYTNER CARS LIMITED is an active company incorporated on 25 June 1993 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 and 2 other business activities. SYTNER CARS LIMITED was registered 32 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 32 years ago

Company No

02832086

LTD Company

Age

32 Years

Incorporated 25 June 1993

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

KINGS MOTORS (OLD TRAFFORD) LIMITED
From: 16 October 1997To: 27 February 2003
SYTNER FINANCE LIMITED
From: 20 May 1996To: 16 October 1997
SYTNER AVIATION LIMITED
From: 25 June 1993To: 20 May 1996
Contact
Address

2 Penman Way Grove Park Leicester, LE19 1ST,

Timeline

13 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Sept 10
Director Joined
Apr 11
Director Joined
Jun 11
Director Joined
Oct 14
Director Left
Aug 15
Director Left
Jun 22
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

MOORHOUSE, Simon

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

CRAGG, John

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

KURNICK, Robert Harold

Active
Penman Way, LeicesterLE19 1ST
Born October 1961
Director
Appointed 31 May 2002

MOORHOUSE, Simon

Active
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 21 Aug 2004

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 26 May 2005
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 11 Jan 2010
Resigned 14 Jul 2023

JONES, David Kevin

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

MALLETT, Jeremy Richard

Resigned
Orchard House, Melton MowbrayLE14 4NQ
Secretary
Appointed 31 Jan 1995
Resigned 10 Jan 1997

MORRIS, Mark Christopher

Resigned
Curtis House, Stoke DryLE15 9JG
Secretary
Appointed 01 Jun 1995
Resigned 26 May 2005

VAUGHAN, Laurence Edward William

Resigned
Amberley, CaythorpeNG14 7ED
Secretary
Appointed 25 Jun 1993
Resigned 01 Jun 1995

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 25 Jun 1993
Resigned 25 Jun 1992

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Born January 1972
Director
Appointed 26 May 2005
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

MALLETT, Jeremy Richard

Resigned
Penman Way, LeicesterLE19 1ST
Born August 1952
Director
Appointed 30 Mar 2011
Resigned 04 Nov 2025

MORRIS, Mark Christopher

Resigned
Curtis House, Stoke DryLE15 9JG
Born April 1960
Director
Appointed 01 Jun 1995
Resigned 26 May 2005

PAGE MORRIS, Geoffrey

Resigned
Mill Farm, LeicesterLE16 7UF
Born June 1963
Director
Appointed 30 Apr 2005
Resigned 04 Aug 2015

SYTNER, Franklin Goodman

Resigned
South House The Stables, OakhamLE15 7SU
Born June 1944
Director
Appointed 25 Jun 1993
Resigned 30 Apr 2005

VAUGHAN, Laurence Edward William

Resigned
Penman Way, LeicesterLE19 1ST
Born May 1963
Director
Appointed 12 May 1995
Resigned 30 Jun 2022

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 25 Jun 1993
Resigned 25 Jun 1993

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

Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 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 Full
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 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 Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
4 June 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 June 2021
MR05Certification of Charge
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Auditors Resignation Company
29 February 2016
AUDAUD
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
2 July 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
2 July 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Memorandum Articles
5 March 2012
MEM/ARTSMEM/ARTS
Resolution
5 March 2012
RESOLUTIONSResolutions
Resolution
8 January 2012
RESOLUTIONSResolutions
Legacy
3 January 2012
MG02MG02
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company
2 September 2011
AD01Change of Registered Office Address
Legacy
24 August 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
4 July 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 Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company
18 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
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Legacy
6 July 2009
363aAnnual Return
Legacy
9 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
18 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
23 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Legacy
28 June 2005
288cChange of Particulars
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
287Change of Registered Office
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 October 2004
288cChange of Particulars
Legacy
13 October 2004
288cChange of Particulars
Legacy
9 September 2004
363aAnnual Return
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
29 July 2003
363aAnnual Return
Legacy
19 May 2003
288cChange of Particulars
Legacy
19 May 2003
288cChange of Particulars
Legacy
11 May 2003
288cChange of Particulars
Legacy
7 March 2003
288cChange of Particulars
Certificate Change Of Name Company
27 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
23 August 2002
225Change of Accounting Reference Date
Legacy
10 July 2002
363aAnnual Return
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2001
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Legacy
12 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 July 2000
363aAnnual Return
Legacy
13 July 2000
288cChange of Particulars
Legacy
13 July 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
6 August 1999
AAAnnual Accounts
Legacy
7 July 1999
363aAnnual Return
Legacy
19 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Resolution
24 September 1998
RESOLUTIONSResolutions
Legacy
30 June 1998
363aAnnual Return
Legacy
30 June 1998
363(353)363(353)
Legacy
9 June 1998
353353
Certificate Change Of Name Company
15 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1997
353353
Legacy
18 August 1997
363aAnnual Return
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
21 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
31 July 1996
287Change of Registered Office
Legacy
31 July 1996
363aAnnual Return
Certificate Change Of Name Company
17 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
363x363x
Legacy
25 May 1995
288288
Legacy
13 February 1995
395Particulars of Mortgage or Charge
Resolution
8 February 1995
RESOLUTIONSResolutions
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
12 October 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
288288
Legacy
6 July 1994
363x363x
Legacy
18 February 1994
288288
Legacy
9 August 1993
88(2)R88(2)R
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
224224
Incorporation Company
25 June 1993
NEWINCIncorporation