Sytner Holdings LTD
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
IXION MOTOR GROUP LIMITED
Company type
Private Limited Company , Active
Company Number
02681878
Record last updated
Tuesday, July 18, 2023 3:49:49 PM UTC
Official Address
2 Penman Way Grove Park Leicester Leicestershire Le191st Enderby And St John's
There are 75 companies registered at this street
Locality
Enderby And St John's
Region
England
Postal Code
LE191ST
Sector
Activities of head offices
Visits
SYTNER HOLDINGS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-5 2022-12 0 1
Document Type
Publication date
Download link
Registry
Jul 14, 2023
Resignation of one Director (a man)
Registry
Jul 13, 2023
Appointment of a man as Director and Chief Financial Officer
Registry
Jan 31, 2017
Confirmation statement made , with updates
Financials
Oct 12, 2016
Annual accounts
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Feb 29, 2016
Auditor's letter of resignation
Registry
Feb 10, 2016
Auditor's letter of resignation 7945084...
Registry
Feb 1, 2016
Annual return
Financials
Oct 12, 2015
Annual accounts
Registry
Jan 30, 2015
Annual return
Financials
Sep 29, 2014
Annual accounts
Registry
Feb 3, 2014
Annual return
Financials
Sep 30, 2013
Annual accounts
Registry
Sep 7, 2013
Statement of release / cease from charge / whole both / charge no 29
Registry
Sep 7, 2013
Statement of release / cease from charge / whole both / charge no 29 7889886...
Registry
Jul 11, 2013
Statement of release / cease from charge / whole both / charge no 29
Registry
Jul 11, 2013
Statement of release / cease from charge / whole both / charge no 29 7887429...
Registry
Jul 9, 2013
Statement of release / cease from charge / whole both / charge no 29
Registry
Jul 9, 2013
Statement of release / cease from charge / whole both / charge no 29 7887342...
Registry
Jun 8, 2013
Statement of release / cease from charge / whole both / charge no 29
Registry
Jun 8, 2013
Statement of release / cease from charge / whole both / charge no 29 7886050...
Registry
Apr 27, 2013
Statement of release / cease from charge / whole both / charge no 29
Registry
Apr 27, 2013
Statement of release / cease from charge / whole both / charge no 29 7884288...
Registry
Feb 1, 2013
Annual return
Financials
Oct 1, 2012
Annual accounts
Registry
Feb 1, 2012
Annual return
Registry
Jan 25, 2012
Resignation of 4 people: one Managing Director, one Company Director, one Director (a man) and one Executive Vice President
Registry
Jan 25, 2012
Resignation of one Director
Registry
Jan 25, 2012
Resignation of one Director 2588271...
Registry
Jan 25, 2012
Resignation of one Director
Registry
Jan 25, 2012
Resignation of one Director 2588271...
Registry
Jan 8, 2012
Resolution
Registry
Jan 3, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 22, 2011
Mortgage
Financials
Oct 5, 2011
Annual accounts
Registry
Jun 4, 2011
Appointment of a person as Director
Registry
May 27, 2011
Resignation of one Secretary
Registry
May 16, 2011
Appointment of a man as Director and Finance Director
Registry
May 16, 2011
Resignation of one Secretary (a man)
Registry
Feb 14, 2011
Appointment of a person as Secretary
Registry
Jan 28, 2011
Annual return
Registry
Jan 21, 2011
Appointment of a man as Secretary
Registry
Sep 28, 2010
Resignation of one Director
Registry
Sep 28, 2010
Resignation of one Secretary
Financials
Sep 25, 2010
Annual accounts
Registry
Sep 23, 2010
Resignation of one Finance Director and one Director (a man)
Registry
Sep 1, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Sep 1, 2010
Statement of satisfaction in full or in part of mortgage or charge 8248990...
Registry
Sep 1, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jun 21, 2010
Change of particulars for director
Registry
Jun 19, 2010
Change of particulars for director 2651495...
Registry
Jun 18, 2010
Change of particulars for director
Registry
Jun 18, 2010
Change of particulars for director 2651497...
Registry
Jun 18, 2010
Change of particulars for secretary
Registry
Jun 17, 2010
Change of particulars for director
Registry
Jun 17, 2010
Change of particulars for secretary
Registry
Feb 1, 2010
Annual return
Registry
Jan 19, 2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Jan 19, 2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 8266078...
Registry
Jan 19, 2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Jan 13, 2010
Appointment of a person as Secretary
Registry
Jan 11, 2010
Appointment of a man as Secretary
Registry
Jan 11, 2010
Change of particulars for director
Financials
Nov 5, 2009
Annual accounts
Registry
Feb 4, 2009
Annual return
Financials
Nov 3, 2008
Annual accounts
Registry
Oct 2, 2008
Declaration that part of the property or undertaking charges
Registry
Oct 2, 2008
Declaration that part of the property or undertaking charges 7992844...
Registry
Oct 2, 2008
Declaration that part of the property or undertaking charges
Registry
Oct 2, 2008
Declaration that part of the property or undertaking charges 7992843...
Registry
Jul 23, 2008
Declaration that part of the property or undertaking charges
Registry
Jul 23, 2008
Declaration that part of the property or undertaking charges 8010108...
Registry
Jul 23, 2008
Declaration that part of the property or undertaking charges
Registry
Jul 23, 2008
Declaration that part of the property or undertaking charges 8010107...
Registry
Jul 23, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 4, 2008
Annual return
Financials
Nov 1, 2007
Annual accounts
Registry
Feb 12, 2007
Annual return
Registry
Jan 23, 2007
Declaration that part of the property or undertaking charges
Registry
Jan 23, 2007
Declaration that part of the property or undertaking charges 1866835...
Registry
Dec 18, 2006
Change in situation or address of registered office
Financials
Nov 15, 2006
Annual accounts
Registry
Jun 16, 2006
Declaration that part of the property or undertaking charges
Registry
Jun 16, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 3, 2006
Particulars of a mortgage or charge
Registry
Mar 3, 2006
Particulars of a mortgage or charge 1879538...
Registry
Mar 3, 2006
Particulars of a mortgage or charge
Registry
Dec 23, 2005
Notice of change of directors or secretaries or in their particulars
Financials
Nov 9, 2005
Annual accounts
Registry
Jun 28, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Jun 17, 2005
Appointment of a person
Registry
Jun 17, 2005
Resignation of a person
Registry
Jun 1, 2005
Change in situation or address of registered office
Registry
Jun 1, 2005
Appointment of a person
Registry
May 26, 2005
Appointment of a man as Finance Director and Director
Registry
May 5, 2005
Resignation of a person
Registry
Apr 30, 2005
Resignation of one Company Director and one Director (a man)
Registry
Apr 30, 2005
Appointment of a man as Company Director and Director
Registry
Feb 10, 2005
Declaration of satisfaction in full or in part of a mortgage or charge