About

Registered Number: 03896660
Date of Incorporation: 20/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 12 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire, HP18 9JX

 

Gentry Restorations Ltd was founded on 20 December 1999 with its registered office in Aylesbury, Buckinghamshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Gentry, Stephen John, Gentry, Malcolm for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GENTRY, Stephen John 20 December 2018 - 1
GENTRY, Malcolm 20 December 1999 20 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 25 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2019
SH08 - Notice of name or other designation of class of shares 10 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2019
SH08 - Notice of name or other designation of class of shares 10 April 2019
CS01 - N/A 02 January 2019
CS01 - N/A 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AP03 - Appointment of secretary 20 December 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 04 January 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 21 September 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 21 January 2001
287 - Change in situation or address of Registered Office 15 May 2000
395 - Particulars of a mortgage or charge 25 January 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
287 - Change in situation or address of Registered Office 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.