Background WavePink WaveYellow Wave

GENTRAC SYSTEMS LIMITED (02654834)

GENTRAC SYSTEMS LIMITED (02654834) is an active UK company. incorporated on 17 October 1991. with registered office in Eastleigh. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. GENTRAC SYSTEMS LIMITED has been registered for 34 years. Current directors include HENDY, Paul Anthony, REAY, Martin Paul.

Company Number
02654834
Status
active
Type
ltd
Incorporated
17 October 1991
Age
34 years
Address
Unit 4 M3 Trade Park, Eastleigh, SO50 9YA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
HENDY, Paul Anthony, REAY, Martin Paul
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTRAC SYSTEMS LIMITED

GENTRAC SYSTEMS LIMITED is an active company incorporated on 17 October 1991 with the registered office located in Eastleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. GENTRAC SYSTEMS LIMITED was registered 34 years ago.(SIC: 45111, 45112)

Status

active

Active since 34 years ago

Company No

02654834

LTD Company

Age

34 Years

Incorporated 17 October 1991

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

DEMOINDEX LIMITED
From: 17 October 1991To: 25 February 1992
Contact
Address

Unit 4 M3 Trade Park Manor Way Eastleigh, SO50 9YA,

Previous Addresses

360 Shirley Road Shirley Southampton Hampshire SO15 3UF
From: 17 October 1991To: 18 March 2011
Timeline

14 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Mar 11
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Owner Exit
Nov 18
Loan Secured
Nov 22
Loan Cleared
Oct 24
Loan Secured
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HENDY, John

Active
M3 Trade Park, EastleighSO50 9YA
Secretary
Appointed 17 Oct 2024

HENDY, Paul Anthony

Active
M3 Trade Park, EastleighSO50 9YA
Born December 1967
Director
Appointed 25 Feb 2011

REAY, Martin Paul

Active
M3 Trade Park, EastleighSO50 9YA
Born August 1976
Director
Appointed 16 Sept 2025

MOIR, Colin

Resigned
M3 Trade Park, EastleighSO50 9YA
Secretary
Appointed 10 Nov 2000
Resigned 17 Oct 2024

MYNOTT, Timothy James

Resigned
Long Cottage Coombe Bissett, SalisburySP5 4LR
Secretary
Appointed 03 Oct 1994
Resigned 10 Nov 2000

WOOLLEY, Frederick Lea

Resigned
Hook Wood, RomseySO51 9BY
Secretary
Appointed 28 Nov 1991
Resigned 03 Oct 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Oct 1991
Resigned 28 Nov 1991

CUFF, John Herbert

Resigned
Little Merdon 38 Lakewood Road, EastleighSO53 1EW
Born January 1936
Director
Appointed 28 Nov 1991
Resigned 31 Dec 1995

GAUGHT, Ronald Edgar

Resigned
The Acorns Uplands Road, WaterloovillePO7 6HG
Born October 1936
Director
Appointed 28 Nov 1991
Resigned 30 Apr 1993

HENDY, Brian Frederick

Resigned
M3 Trade Park, EastleighSO50 9YA
Born July 1946
Director
Appointed 28 Nov 1991
Resigned 03 Jun 2016

HENDY, Norman

Resigned
M3 Trade Park, EastleighSO50 9YA
Born November 1938
Director
Appointed 28 Nov 1991
Resigned 03 May 2016

MOIR, Colin

Resigned
M3 Trade Park, EastleighSO50 9YA
Born November 1954
Director
Appointed 02 May 2001
Resigned 30 Apr 2015

MORITZ, Jonathan Michael

Resigned
M3 Trade Park, EastleighSO50 9YA
Born October 1967
Director
Appointed 30 Apr 2015
Resigned 01 Sept 2025

MYNOTT, Timothy James

Resigned
Long Cottage Coombe Bissett, SalisburySP5 4LR
Born May 1955
Director
Appointed 01 Jan 1995
Resigned 10 Nov 2000

WOOLLEY, Frederick Lea

Resigned
Hook Wood, RomseySO51 9BY
Born February 1907
Director
Appointed 28 Nov 1991
Resigned 03 Oct 1994

WOOLLEY, Roy

Resigned
Hill Barn, ChichesterPO18 9JB
Born March 1915
Director
Appointed 28 Nov 1991
Resigned 24 Apr 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Oct 1991
Resigned 28 Nov 1991

Persons with significant control

2

1 Active
1 Ceased
School Lane, EastleighSO53 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2018
School Lane, EastleighSO53 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Resolution
2 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Resolution
20 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
20 June 2016
CC04CC04
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Auditors Resignation Company
30 December 2003
AUDAUD
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Resolution
17 January 2003
RESOLUTIONSResolutions
Resolution
17 January 2003
RESOLUTIONSResolutions
Resolution
17 January 2003
RESOLUTIONSResolutions
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
288288
Legacy
8 January 1996
288288
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
287Change of Registered Office
Legacy
20 October 1994
288288
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
20 March 1992
88(2)R88(2)R
Legacy
20 March 1992
224224
Memorandum Articles
28 February 1992
MEM/ARTSMEM/ARTS
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
287Change of Registered Office
Certificate Change Of Name Company
24 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 February 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 February 1992
RESOLUTIONSResolutions
Resolution
20 February 1992
RESOLUTIONSResolutions
Incorporation Company
17 October 1991
NEWINCIncorporation