-
SYTNER MOTABILITY LIMITED - 2 Penman Way, Grove Park, Leicester, Leicestershire, United Kingdom
Company Information
- Company registration number
- 07089922
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Penman Way
- Grove Park
- Leicester
- Leicestershire
- LE19 1ST 2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST UK
Management
- Managing Directors
- COLLINSON, Adam
- EDWARDS, Darren
- MALLETT, Jeremy Richard
- NIEUWENHUYS, Gerard Edward
- VAUGHAN, Laurence Edward William
- Company secretaries
- COLLINSON, Adam
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-28
- Age Of Company 2009-11-28 14 years
- SIC/NACE
- 45111
Ownership
- Beneficial Owners
- Sytner Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-11-28
- Annual Return
- Due Date: 2021-12-12
- Last Date: 2020-11-28
-
SYTNER MOTABILITY LIMITED Company Description
- SYTNER MOTABILITY LIMITED is a ltd registered in United Kingdom with the Company reg no 07089922. Its current trading status is "live". It was registered 2009-11-28. It has declared SIC or NACE codes as "45111". It has 5 directors and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-11-28.It can be contacted at 2 Penman Way .
Get SYTNER MOTABILITY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sytner Motability Limited - 2 Penman Way, Grove Park, Leicester, Leicestershire, United Kingdom
- 2009-11-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SYTNER MOTABILITY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
legacy (2020-10-06) - GUARANTEE2
-
legacy (2020-10-06) - AGREEMENT2
-
legacy (2020-10-06) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-10-06) - AA
-
confirmation-statement-with-no-updates (2020-12-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-02) - AA
-
confirmation-statement-with-no-updates (2019-12-02) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-30) - CS01
-
mortgage-charge-part-both-with-charge-number (2018-02-26) - MR05
-
accounts-with-accounts-type-full (2018-10-16) - AA
keyboard_arrow_right 2017
-
mortgage-charge-part-both-with-charge-number (2017-12-23) - MR05
-
mortgage-charge-part-both-with-charge-number (2017-12-22) - MR05
-
confirmation-statement-with-no-updates (2017-11-30) - CS01
-
accounts-with-accounts-type-full (2017-09-06) - AA
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-02-10) - AUD
-
confirmation-statement-with-updates (2016-12-01) - CS01
-
accounts-with-accounts-type-small (2016-10-12) - AA
-
auditors-resignation-company (2016-02-29) - AUD
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-07-27) - CH01
-
accounts-with-accounts-type-full (2015-10-09) - AA
-
termination-director-company-with-name-termination-date (2015-08-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-02) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
-
appoint-person-director-company-with-name-date (2014-10-22) - AP01
-
accounts-with-accounts-type-full (2014-09-29) - AA
keyboard_arrow_right 2013
-
mortgage-charge-part-both-with-charge-number (2013-06-08) - MR05
-
mortgage-charge-part-both-with-charge-number (2013-04-27) - MR05
-
mortgage-charge-part-both-with-charge-number (2013-09-07) - MR05
-
accounts-with-accounts-type-full (2013-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
-
mortgage-charge-part-both-with-charge-number (2013-07-11) - MR05
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
memorandum-articles (2012-03-06) - MEM/ARTS
-
resolution (2012-03-06) - RESOLUTIONS
-
resolution (2012-01-08) - RESOLUTIONS
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-02-14) - AP03
-
appoint-person-director-company-with-name (2011-04-08) - AP01
-
appoint-person-director-company-with-name (2011-04-21) - AP01
-
termination-secretary-company-with-name (2011-05-27) - TM02
-
appoint-person-director-company-with-name (2011-06-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01
-
legacy (2011-12-22) - MG01
-
accounts-with-accounts-type-full (2011-10-05) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-01-26) - AA01
-
legacy (2010-01-07) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-08) - AR01
-
termination-director-company-with-name (2010-09-29) - TM01
-
termination-secretary-company-with-name (2010-09-28) - TM02
-
termination-director-company-with-name (2010-08-02) - TM01
-
appoint-person-director-company-with-name (2010-08-02) - AP01
-
change-person-secretary-company-with-change-date (2010-07-15) - CH03
-
change-person-director-company-with-change-date (2010-07-15) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-28) - NEWINC