UKBizDB.co.uk

GKN BUILDING SERVICES EUROPE LIMITED

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

This company is commonly known as Gkn Building Services Europe Limited. The company was founded 59 years ago and was given the registration number 00816396. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GKN BUILDING SERVICES EUROPE LIMITED
Company Number:00816396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, England, B4 6AT
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, England, 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, England, B4 6AT

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

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

Secretary15 May 2018Active
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU

Secretary29 June 1999Active
No1 The Old Orchard, Upper Farm Hope Bowdler, Church Stretton, SY6 7DD

Secretary07 July 1994Active
Rivendell 134 Sutton Road, Birmingham, B23 5TJ

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

Secretary07 May 2009Active
52 Edward Clarke Close, Llandaff, Cardiff, CF5 2RW

Secretary27 April 1992Active
8 Birch Glade, Finchfield, Wolverhampton, WV3 9ES

Secretary04 August 1995Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Corporate Secretary22 February 2012Active
73 High Street, Saffron Walden, CB10 1AA

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

Director01 January 2006Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
1 Lon Isa, Rhiwbina, Cardiff, CF4 6ED

Director-Active
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU

Director28 June 1999Active
Mile House, 158 Ellesmere Road, Shrewsbury, SY1 2RQ

Director03 November 1993Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director28 June 1999Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director22 February 2012Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director19 December 2011Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
123 Tilehouse Green Lane, Knowle, Solihull, B93 9EN

Director28 June 1999Active
No1 The Old Orchard, Upper Farm Hope Bowdler, Church Stretton, SY6 7DD

Director03 November 1993Active
14 Queens Gardens, Codsall, Wolverhampton, WV8 2EP

Director01 April 1996Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director28 October 2011Active
Longfield House Mill Bank, Fladbury, WR10 2QA

Director30 September 1992Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director07 May 2009Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director13 September 2012Active
Fairfield House, Goose Hill Headley, Newbury, RG15 8AU

Director-Active

People with Significant 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:
  • 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 (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
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation 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
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

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 secretary company with change date.

Download
2022-03-25Address

Change sail address company with old address new address.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-09-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.