UKBizDB.co.uk

GKN AEROSPACE SERVICES LIMITED

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

This company is commonly known as Gkn Aerospace Services Limited. The company was founded 84 years ago and was given the registration number 00355922. The firm's registered office is in SOLIHULL. You can find them at 2nd Floor, One Central Boulevard Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:GKN AEROSPACE SERVICES LIMITED
Company Number:00355922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1939
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:2nd Floor, One Central Boulevard Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director07 March 2024Active
11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director31 May 2023Active
11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director23 March 2020Active
11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director19 September 2022Active
11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director20 October 2020Active
11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director07 March 2024Active
11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director01 October 2015Active
Gkn Aerospace Global Technology Centre, Taurus Road, Patchway, Bristol, England, BS34 6FB

Director01 December 2022Active
2nd Floor, One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Secretary23 April 2013Active
Brook Cottage, Kings Saltern Road, Lymington, SO41 3QH

Secretary03 September 2001Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary04 July 2018Active
Applecross, Water Lane Butleigh, Glastonbury, BA6 8SP

Secretary29 January 2003Active
Arden Cottage, 26 St Martins Avenue, Shanklin, PO37 6HB

Secretary24 September 2004Active
4 Purcell Close, Leamington Spa, CV32 4XS

Secretary01 September 1998Active
77 Palmers Road, Wootton Bridge, Ryde, PO33 4NE

Secretary-Active
April Cottage Main Road, Chillerton, Newport, PO30 3EU

Secretary01 June 1992Active
46 Batts Park, Taunton, TA1 4RE

Secretary01 June 1994Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Corporate Secretary15 December 1999Active
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA

Director22 April 2005Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director04 July 2018Active
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA

Director29 January 2003Active
4th Floor, 32 Dover Street, London, England, W1S 4NE

Director01 January 2018Active
Brook Cottage, Kings Saltern Road, Lymington, SO41 3QH

Director03 September 2001Active
Little Orchard, 10 Pear Tree Lane, Rowledge, GU10 4DW

Director18 March 2002Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director04 July 2018Active
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA

Director21 January 2014Active
2nd Floor, One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director25 February 2015Active
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA

Director20 January 2015Active
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA

Director12 March 2010Active
8 Solent View Road, Seaview, PO34 5HY

Director06 November 1992Active
Orchardcroft, Main Road Wellow, Yarmouth, PO41 0TD

Director-Active
2nd Floor, One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director10 March 2016Active
Yew Tree Cottage, Bradnocks Marsh Lane, Hampton In Arden, B92 0LL

Director-Active
4 Purcell Close, Leamington Spa, CV32 4XS

Director01 September 1998Active
Sandpipers 33 Sea View Road, Hayling Island, PO11 9PD

Director16 November 1992Active

People with Significant Control

Westland Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2023-11-21Address

Change registered office address company with date old address new address.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.