Gentex Mirrors Limited WARWICKSHIRE


Gentex Mirrors started in year 1999 as Private Limited Company with registration number 03777165. The Gentex Mirrors company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Warwickshire at 8 Jury Street. Postal code: CV34 4EW. Since Monday 12th July 1999 Gentex Mirrors Limited is no longer carrying the name Finlaw 157.

Currently there are 4 directors in the the company, namely Matthew C., Scott R. and Kevin N. and others. In addition one secretary - Robert S. - is with the firm. As of 6 May 2024, there were 7 ex directors - Steven D., Bradley B. and others listed below. There were no ex secretaries.

Gentex Mirrors Limited Address / Contact

Office Address 8 Jury Street
Office Address2 Warwick
Town Warwickshire
Post code CV34 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777165
Date of Incorporation Wed, 26th May 1999
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Matthew C.

Position: Director

Appointed: 10 September 2020

Scott R.

Position: Director

Appointed: 10 September 2020

Kevin N.

Position: Director

Appointed: 10 September 2020

Robert S.

Position: Secretary

Appointed: 11 August 1999

Robert S.

Position: Director

Appointed: 11 August 1999

Steven D.

Position: Director

Appointed: 24 May 2013

Resigned: 10 September 2020

Bradley B.

Position: Director

Appointed: 28 September 2011

Resigned: 10 September 2020

Steven D.

Position: Director

Appointed: 01 October 2010

Resigned: 24 May 2013

Klaus W.

Position: Director

Appointed: 12 April 2006

Resigned: 28 September 2011

Garth D.

Position: Director

Appointed: 21 May 2003

Resigned: 12 April 2006

Kenneth L.

Position: Director

Appointed: 11 August 1999

Resigned: 21 May 2003

James H.

Position: Director

Appointed: 11 August 1999

Resigned: 30 September 2010

Filex Services Limited

Position: Corporate Secretary

Appointed: 26 May 1999

Resigned: 11 August 1999

Filex Nominees Limited

Position: Corporate Director

Appointed: 26 May 1999

Resigned: 11 August 1999

People with significant control

The list of persons with significant control that own or control the company includes 7 names. As BizStats discovered, there is Robert S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Scott R. This PSC has significiant influence or control over the company,. Moving on, there is Kevin N., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Scott R.

Notified on 10 September 2020
Nature of control: significiant influence or control

Kevin N.

Notified on 10 September 2020
Nature of control: significiant influence or control

Matthew C.

Notified on 10 September 2020
Nature of control: significiant influence or control

Bradley B.

Notified on 6 April 2016
Ceased on 10 September 2020
Nature of control: significiant influence or control

Gentex Corporation

600 North Centennial, Zeeland, Mi 49464, United States

Legal authority Act 284, Public Acts Of 1972
Legal form Corporation
Country registered Michigan
Place registered Michigan Department Of Licensing And Regulatory Affairs Corporations, Securities & Commercial Licensing Bureau
Registration number 38-2030505
Notified on 6 April 2016
Ceased on 10 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven D.

Notified on 6 April 2016
Ceased on 10 September 2020
Nature of control: significiant influence or control

Company previous names

Finlaw 157 July 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand526 167562 161572 563618 178662 213
Current Assets608 988643 681664 009720 415766 269
Debtors82 82181 52091 446102 237104 056
Net Assets Liabilities560 171588 850622 005659 570703 777
Other Debtors10 80511 79112 67923 7689 439
Property Plant Equipment2 5602 9034 9296 13310 168
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal20 50813 12315 19914 45114 433
Accumulated Depreciation Impairment Property Plant Equipment17 08716 8889 26610 74114 297
Additions Other Than Through Business Combinations Property Plant Equipment 1 4762 9072 6797 591
Amounts Owed By Group Undertakings Participating Interests72 01669 72978 76778 46994 617
Average Number Employees During Period7710910
Corporation Tax Payable10 6416 453   
Creditors39 60361 16339 57259 36082 288
Depreciation Rate Used For Property Plant Equipment 20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 0438 504  
Disposals Property Plant Equipment 1 3328 503  
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 33158 30767 22338 64468 323
Increase From Depreciation Charge For Year Property Plant Equipment 8448821 4753 556
Net Current Assets Liabilities578 119599 070632 661668 002709 752
Number Shares Issued Fully Paid  100 000100 000100 000
Other Creditors3 2126682651 5603 425
Other Taxation Social Security Payable20 17851 50034 57050 50075 635
Par Value Share   11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8 73416 5528 2246 94725 771
Property Plant Equipment Gross Cost19 64719 79114 19516 87424 465
Taxation Including Deferred Taxation Balance Sheet Subtotal  3861141 710
Total Assets Less Current Liabilities580 679601 973637 590674 135719 920
Trade Creditors Trade Payables5 5728 9954 7377 3003 228

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements