Sytner Sheffield LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 2013)shareholder details and share percentages 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
HALLAMSHIRE MOTOR COMPANY LIMITED
Company type Private Limited Company , Active Company Number 00264809 Record last updated Tuesday, July 18, 2023 3:57:04 PM UTC Official Address 2 Penman Way Grove Park Enderby And St John's There are 75 companies registered at this street
Postal Code LE191ST Sector Wholesale trade of motor vehicle parts and accessories
Visits Searches 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 Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Notices Oct 2, 2015 Notices to creditors Notices Oct 2, 2015 Resolutions for winding-up Registry Sep 8, 2015 Resignation of one Director Registry Sep 7, 2015 Resignation of one Company Director and one Director (a man) Registry Jul 11, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 17, 2014 Annual return Registry Oct 22, 2014 Resignation of one Director Registry Oct 22, 2014 Resignation of one Director 2992... Registry Oct 22, 2014 Resignation of one Director Registry Oct 22, 2014 Resignation of one Director 2992... Financials Oct 2, 2014 Annual accounts Registry Oct 1, 2014 Resignation of 4 people: one Managing Director, one Company Director, one Director (a man) and one Executive Vice President Registry Sep 16, 2014 Appointment of a man as Director Registry Sep 15, 2014 Appointment of a man as Director and Finance Director Registry Aug 13, 2014 Annual return Registry Nov 12, 2013 Annual return 2992... Financials Sep 23, 2013 Annual accounts Financials Sep 23, 2013 Annual accounts 2648... Registry Aug 7, 2013 Annual return Registry Nov 26, 2012 Annual return 2992... Financials Oct 1, 2012 Annual accounts Financials Oct 1, 2012 Annual accounts 2648... Registry Aug 7, 2012 Annual return Registry Jan 27, 2012 Appointment of a man as Director Registry Jan 26, 2012 Resignation of one Director Registry Jan 26, 2012 Resignation of one Director 2648... Registry Jan 26, 2012 Resignation of one Director Registry Jan 26, 2012 Resignation of one Director 2648... Registry Jan 25, 2012 Appointment of a man as Finance Director and Director Registry Nov 23, 2011 Annual return Financials Oct 5, 2011 Annual accounts Financials Oct 5, 2011 Annual accounts 2648... Registry Aug 9, 2011 Annual return Registry May 27, 2011 Resignation of one Secretary Registry May 27, 2011 Resignation of one Secretary 2648... Registry May 16, 2011 Resignation of one Secretary (a man) Registry May 16, 2011 Resignation of one Secretary (a man) 2648... Registry Feb 14, 2011 Appointment of a man as Secretary Registry Feb 14, 2011 Appointment of a man as Secretary 2648... Registry Jan 21, 2011 Appointment of a man as Secretary Registry Jan 21, 2011 Appointment of a man as Secretary 2648... Registry Nov 11, 2010 Annual return Registry Sep 28, 2010 Resignation of one Secretary Registry Sep 28, 2010 Resignation of one Director Registry Sep 28, 2010 Resignation of one Director 2648... Registry Sep 28, 2010 Resignation of one Secretary Financials Sep 25, 2010 Annual accounts Financials Sep 25, 2010 Annual accounts 2648... Registry Sep 23, 2010 Resignation of one Finance Director and one Director (a man) Registry Sep 23, 2010 Resignation of one Finance Director and one Director (a man) 2648... Registry Sep 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 3, 2010 Annual return Registry Jun 21, 2010 Change of particulars for director Registry Jun 21, 2010 Change of particulars for director 2648... Registry Jun 19, 2010 Change of particulars for director Registry Jun 19, 2010 Change of particulars for director 2992... Registry Jun 18, 2010 Change of particulars for director Registry Jun 18, 2010 Change of particulars for secretary Registry Jun 18, 2010 Change of particulars for director Registry Jun 18, 2010 Change of particulars for director 2648... Registry Jun 18, 2010 Change of particulars for secretary Registry Jun 18, 2010 Change of particulars for director Registry Jun 17, 2010 Change of particulars for director 2992... Registry Jun 17, 2010 Change of particulars for secretary Registry Jun 17, 2010 Change of particulars for secretary 2648... Registry Jun 17, 2010 Change of particulars for director Registry Jan 13, 2010 Appointment of a man as Secretary Registry Jan 11, 2010 Change of particulars for director Registry Jan 11, 2010 Change of particulars for director 2648... Registry Jan 11, 2010 Appointment of a man as Secretary Registry Nov 27, 2009 Annual return Financials Nov 5, 2009 Annual accounts Financials Nov 5, 2009 Annual accounts 2648... Registry Aug 5, 2009 Section 175 comp act 06 08 Registry Aug 4, 2009 Annual return Registry Nov 13, 2008 Appointment of a man as Secretary Registry Nov 13, 2008 Annual return Registry Nov 13, 2008 Notice of change of directors or secretaries or in their particulars Registry Nov 11, 2008 Appointment of a man as Secretary Financials Nov 3, 2008 Annual accounts Financials Nov 3, 2008 Annual accounts 2648... Registry Oct 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 21, 2008 Annual return Registry May 8, 2008 Section 175 comp act 06 08 Registry May 1, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 22, 2007 Annual return Financials Nov 1, 2007 Annual accounts Financials Nov 1, 2007 Annual accounts 2648... Registry Sep 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 7, 2007 Annual return Registry Dec 18, 2006 Change in situation or address of registered office Registry Dec 18, 2006 Change in situation or address of registered office 2648... Registry Dec 11, 2006 Annual return Financials Nov 5, 2006 Annual accounts Financials Nov 5, 2006 Annual accounts 2648... Registry Aug 16, 2006 Annual return Registry Mar 10, 2006 Annual return 2648...