UKBizDB.co.uk

GENTRAC SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gentrac Systems Limited. The company was founded 32 years ago and was given the registration number 02654834. The firm's registered office is in EASTLEIGH. You can find them at Unit 4 M3 Trade Park, Manor Way, Eastleigh, Hampshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:GENTRAC SYSTEMS LIMITED
Company Number:02654834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 4 M3 Trade Park, Manor Way, Eastleigh, Hampshire, SO50 9YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, M3 Trade Park, Manor Way, Eastleigh, United Kingdom, SO50 9YA

Secretary10 November 2000Active
Unit 4, M3 Trade Park, Manor Way, Eastleigh, United Kingdom, SO50 9YA

Director25 February 2011Active
Unit 4, M3 Trade Park, Manor Way, Eastleigh, SO50 9YA

Director30 April 2015Active
Long Cottage Coombe Bissett, Salisbury, SP5 4LR

Secretary03 October 1994Active
Hook Wood, Ampfield, Romsey, SO51 9BY

Secretary28 November 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 1991Active
Little Merdon 38 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EW

Director28 November 1991Active
The Acorns Uplands Road, Denmead, Waterlooville, PO7 6HG

Director28 November 1991Active
Unit 4, M3 Trade Park, Manor Way, Eastleigh, United Kingdom, SO50 9YA

Director28 November 1991Active
Unit 4, M3 Trade Park, Manor Way, Eastleigh, United Kingdom, SO50 9YA

Director28 November 1991Active
Unit 4, M3 Trade Park, Manor Way, Eastleigh, United Kingdom, SO50 9YA

Director02 May 2001Active
Long Cottage Coombe Bissett, Salisbury, SP5 4LR

Director01 January 1995Active
Hook Wood, Ampfield, Romsey, SO51 9BY

Director28 November 1991Active
Hill Barn, East Marden, Chichester, PO18 9JB

Director28 November 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 October 1991Active

People with Significant Control

Hendy Group Ltd
Notified on:23 October 2018
Status:Active
Country of residence:England
Address:Hendy Group, School Lane, Eastleigh, England, SO53 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hendy Lennox Power Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hendy Group, School Lane, Eastleigh, United Kingdom, SO53 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.