UKBizDB.co.uk

GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED

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

This company is commonly known as Gkn Aerospace Transparency Systems (kings Norton) Limited. The company was founded 38 years ago and was given the registration number 01999018. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED
Company Number:01999018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, United Kingdom, B4 6AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor The Colmore Building, 20 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, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director07 March 2024Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director07 March 2024Active
71 Malvern Road, Bromsgrove, B61 7HE

Secretary05 February 1993Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary18 July 2018Active
Applecross, Water Lane Butleigh, Glastonbury, BA6 8SP

Secretary01 October 2003Active
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA

Secretary25 February 2005Active
Fairways 43 Haining Gardens, Mytchett, Camberley, GU16 6BJ

Secretary24 September 2004Active
15 Morrissey Close, Eccleston, St Helens, WA10 4JW

Secretary30 April 1996Active
The Laurels 4 Cherry Hill Drive, Barnt Green, Birmingham, B45 8JY

Secretary-Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Corporate Secretary01 October 2003Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director18 August 2018Active
The Berries 1 Holly Drive, Hollywood, Birmingham, B47 5JT

Director15 April 2002Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director05 February 2016Active
57 Greenhill Road, Halesowen, B62 8EX

Director-Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director01 October 2003Active
Little Orchard, 10 Pear Tree Lane, Rowledge, GU10 4DW

Director01 October 2003Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director22 August 2016Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director18 July 2018Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director18 November 2005Active
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA

Director10 June 2002Active
10152 Meredith Drive, Huntington Beach, Califorinia, America,

Director12 July 2000Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director12 March 2018Active
15 Suffolk Way, Droitwich Spa, WR9 7RE

Director25 October 1999Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director17 July 2012Active
29 Ragley Crescent, Broom Park, Bromsgrove, B60 2BD

Director-Active
1042 La Loma Drive, Santa Ana, United States,

Director19 March 1997Active
The Laurels 4 Cherry Hill Drive, Barnt Green, Birmingham, B45 8JY

Director05 February 1993Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director18 July 2018Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director18 July 2018Active
9571 Monaco Drive, California 90630, Cypress, United States,

Director12 July 2000Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director09 November 2016Active
43 Newburn Croft, Quinton, Birmingham, B32 1QU

Director-Active
88 Underwood Close, Callow Hill, Redditch, B97 5YS

Director-Active

People with Significant Control

Gkn Aerospace Holdings Limited
Notified on:02 June 2020
Status:Active
Country of residence:United Kingdom
Address:11th Floor, The Colmore Building, Birmingham, United Kingdom, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gkn Enterprise Limited
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 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
2024-03-12Officers

Appoint person director company with name date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Address

Move registers to sail company with new address.

Download
2022-03-25Address

Change sail address company with old address new address.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.