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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 07 March 2024 | Active |
11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 31 May 2023 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 07 March 2024 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 07 March 2024 | Active |
71 Malvern Road, Bromsgrove, B61 7HE | Secretary | 05 February 1993 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Secretary | 18 July 2018 | Active |
Applecross, Water Lane Butleigh, Glastonbury, BA6 8SP | Secretary | 01 October 2003 | Active |
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA | Secretary | 25 February 2005 | Active |
Fairways 43 Haining Gardens, Mytchett, Camberley, GU16 6BJ | Secretary | 24 September 2004 | Active |
15 Morrissey Close, Eccleston, St Helens, WA10 4JW | Secretary | 30 April 1996 | Active |
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 Secretary | 01 October 2003 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 18 August 2018 | Active |
The Berries 1 Holly Drive, Hollywood, Birmingham, B47 5JT | Director | 15 April 2002 | Active |
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 05 February 2016 | Active |
57 Greenhill Road, Halesowen, B62 8EX | Director | - | Active |
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL | Director | 01 October 2003 | Active |
Little Orchard, 10 Pear Tree Lane, Rowledge, GU10 4DW | Director | 01 October 2003 | Active |
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 22 August 2016 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 18 July 2018 | Active |
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL | Director | 18 November 2005 | Active |
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA | Director | 10 June 2002 | Active |
10152 Meredith Drive, Huntington Beach, Califorinia, America, | Director | 12 July 2000 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 12 March 2018 | Active |
15 Suffolk Way, Droitwich Spa, WR9 7RE | Director | 25 October 1999 | Active |
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL | Director | 17 July 2012 | Active |
29 Ragley Crescent, Broom Park, Bromsgrove, B60 2BD | Director | - | Active |
1042 La Loma Drive, Santa Ana, United States, | Director | 19 March 1997 | Active |
The Laurels 4 Cherry Hill Drive, Barnt Green, Birmingham, B45 8JY | Director | 05 February 1993 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 18 July 2018 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 18 July 2018 | Active |
9571 Monaco Drive, California 90630, Cypress, United States, | Director | 12 July 2000 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 09 November 2016 | Active |
43 Newburn Croft, Quinton, Birmingham, B32 1QU | Director | - | Active |
88 Underwood Close, Callow Hill, Redditch, B97 5YS | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination secretary company with name termination date. | Download |
2023-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Address | Move registers to sail company with new address. | Download |
2022-03-25 | Address | Change sail address company with old address new address. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.