Menu

Sytner Holdings LTD

View details as a director

Reports

Includes
  • latest 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

Details

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

Charts

Visits

SYTNER HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-52022-1201

Directors

Document Type Publication date Download link
Registry Jul 14, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 13, 2023 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Jan 31, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Oct 12, 2016 Annual accounts 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%) 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 Auditor's letter of resignation
Registry Feb 10, 2016 Auditor's letter of resignation 7945084... Auditor's letter of resignation 7945084...
Registry Feb 1, 2016 Annual return Annual return
Financials Oct 12, 2015 Annual accounts Annual accounts
Registry Jan 30, 2015 Annual return Annual return
Financials Sep 29, 2014 Annual accounts Annual accounts
Registry Feb 3, 2014 Annual return Annual return
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Sep 7, 2013 Statement of release / cease from charge / whole both / charge no 29 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... 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 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... 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 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... 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 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... 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 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... Statement of release / cease from charge / whole both / charge no 29 7884288...
Registry Feb 1, 2013 Annual return Annual return
Financials Oct 1, 2012 Annual accounts Annual accounts
Registry Feb 1, 2012 Annual return 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 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 Resignation of one Director
Registry Jan 25, 2012 Resignation of one Director 2588271... Resignation of one Director 2588271...
Registry Jan 25, 2012 Resignation of one Director Resignation of one Director
Registry Jan 25, 2012 Resignation of one Director 2588271... Resignation of one Director 2588271...
Registry Jan 8, 2012 Resolution Resolution
Registry Jan 3, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 22, 2011 Mortgage Mortgage
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Jun 4, 2011 Appointment of a person as Director Appointment of a person as Director
Registry May 27, 2011 Resignation of one Secretary Resignation of one Secretary
Registry May 16, 2011 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry May 16, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 14, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 28, 2011 Annual return Annual return
Registry Jan 21, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 28, 2010 Resignation of one Director Resignation of one Director
Registry Sep 28, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Sep 25, 2010 Annual accounts Annual accounts
Registry Sep 23, 2010 Resignation of one Finance Director and one Director (a man) 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 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... 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 Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 21, 2010 Change of particulars for director Change of particulars for director
Registry Jun 19, 2010 Change of particulars for director 2651495... Change of particulars for director 2651495...
Registry Jun 18, 2010 Change of particulars for director Change of particulars for director
Registry Jun 18, 2010 Change of particulars for director 2651497... Change of particulars for director 2651497...
Registry Jun 18, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jun 17, 2010 Change of particulars for director Change of particulars for director
Registry Jun 17, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 1, 2010 Annual return 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, 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... 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, 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 Appointment of a person as Secretary
Registry Jan 11, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 11, 2010 Change of particulars for director Change of particulars for director
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Feb 4, 2009 Annual return Annual return
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Oct 2, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 2, 2008 Declaration that part of the property or undertaking charges 7992844... Declaration that part of the property or undertaking charges 7992844...
Registry Oct 2, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 2, 2008 Declaration that part of the property or undertaking charges 7992843... Declaration that part of the property or undertaking charges 7992843...
Registry Jul 23, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 23, 2008 Declaration that part of the property or undertaking charges 8010108... Declaration that part of the property or undertaking charges 8010108...
Registry Jul 23, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 23, 2008 Declaration that part of the property or undertaking charges 8010107... 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 4, 2008 Annual return Annual return
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Feb 12, 2007 Annual return Annual return
Registry Jan 23, 2007 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jan 23, 2007 Declaration that part of the property or undertaking charges 1866835... Declaration that part of the property or undertaking charges 1866835...
Registry Dec 18, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 15, 2006 Annual accounts Annual accounts
Registry Jun 16, 2006 Declaration that part of the property or undertaking charges 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 3, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2006 Particulars of a mortgage or charge 1879538... Particulars of a mortgage or charge 1879538...
Registry Mar 3, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 1, 2006 Annual return Annual return
Registry Dec 23, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Jun 28, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 17, 2005 Appointment of a person Appointment of a person
Registry Jun 17, 2005 Resignation of a person Resignation of a person
Registry Jun 1, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 1, 2005 Appointment of a person Appointment of a person
Registry May 26, 2005 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry May 5, 2005 Resignation of a person Resignation of a person
Registry Apr 30, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 30, 2005 Appointment of a man as Company Director and Director 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 Declaration of satisfaction in full or in part of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy