Sytner Motability Limited

DataGardener
live
Unknown

Sytner Motability Limited

07089922Private Limited With Share Capital

2 Penman Way, Grove Park, Leicester, LE191ST
Incorporated

28/11/2009

Company Age

16 years

Directors

3

Employees

SIC Code

45111

Risk

not scored

Company Overview

Registration, classification & business activity

Sytner Motability Limited (07089922) is a private limited with share capital incorporated on 28/11/2009 (16 years old) and registered in leicester, LE191ST. The company operates under SIC code 45111 and is classified as Unknown.

Private Limited With Share Capital
SIC: 45111
Unknown
Incorporated 28/11/2009
LE191ST

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

85
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:06-04-2022
Change Of Name Notice
Category:Change Of Name
Date:06-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-10-2020
Legacy
Category:Accounts
Date:06-10-2020
Legacy
Category:Other
Date:06-10-2020
Legacy
Category:Other
Date:06-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:26-02-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:26-02-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-12-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-12-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:22-12-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2016
Auditors Resignation Company
Category:Auditors
Date:29-02-2016
Auditors Resignation Company
Category:Auditors
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-09-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-09-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:11-07-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:11-07-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:08-06-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:08-06-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:27-04-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:27-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2012
Memorandum Articles
Category:Incorporation
Date:06-03-2012
Resolution
Category:Resolution
Date:06-03-2012
Resolution
Category:Resolution
Date:08-01-2012
Legacy
Category:Mortgage
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2011
Termination Secretary Company With Name
Category:Officers
Date:27-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:14-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Termination Director Company With Name
Category:Officers
Date:29-09-2010
Termination Secretary Company With Name
Category:Officers
Date:28-09-2010
Termination Director Company With Name
Category:Officers
Date:02-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-07-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-01-2010
Legacy
Category:Mortgage
Date:07-01-2010
Incorporation Company
Category:Incorporation
Date:28-11-2009

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date12/09/2025
Latest Accounts31/12/2024

Trading Addresses

2 Penman Way, Grove Park, Enderby, Leicester, Leicestershire, LE191STRegistered

Contact

01162821000
www.sytner.co.uk
2 Penman Way, Grove Park, Leicester, LE191ST