About

Registered Number: 03777165
Date of Incorporation: 26/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 8 Jury Street, Warwick, Warwickshire, CV34 4EW

 

Founded in 1999, Gentex Mirrors Ltd has its registered office in Warwickshire, it's status is listed as "Active". We don't currently know the number of employees at the business. Gentex Mirrors Ltd has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIODO, Matthew 10 September 2020 - 1
NASH, Kevin 10 September 2020 - 1
RYAN, Scott 10 September 2020 - 1
STEEL, Robert Charles John 11 August 1999 - 1
BOSMA, Bradley Andrew 28 September 2011 10 September 2020 1
DEUR, Garth 21 May 2003 12 April 2006 1
DOWNING, Steven Ray 24 May 2013 10 September 2020 1
DYKMAN, Steven Allan 01 October 2010 24 May 2013 1
HOLLARS, James 11 August 1999 30 September 2010 1
LAGRAND, Kenneth 11 August 1999 21 May 2003 1
WEIBLER, Klaus Peter 12 April 2006 28 September 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
AP01 - Appointment of director 11 September 2020
TM01 - Termination of appointment of director 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
AP01 - Appointment of director 10 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 11 July 2014
RP04 - N/A 08 October 2013
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 28 September 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 13 June 2011
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA01 - Change of accounting reference date 06 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 27 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 27 April 2004
363a - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 29 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 March 2001
363s - Annual Return 04 August 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
123 - Notice of increase in nominal capital 17 November 1999
MEM/ARTS - N/A 09 September 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
CERTNM - Change of name certificate 09 July 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.