UKBizDB.co.uk

GKN CEDU LIMITED

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

This company is commonly known as Gkn Cedu Limited. The company was founded 85 years ago and was given the registration number 00352162. 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 CEDU LIMITED
Company Number:00352162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1939
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
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Secretary30 April 2013Active
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

Secretary01 January 1995Active
Winterstoke Road, Weston Super Mare, North Somerset, BS24 9AB

Secretary22 January 2002Active
50 Grosvenor Road, Solihull, B91 3PU

Secretary-Active
2 The Beeches, Sandford, Winscombe, BS25 5QS

Secretary31 December 1999Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Corporate Secretary11 January 2000Active
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

Director10 December 2014Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director09 May 2003Active
Little Orchard, 10 Pear Tree Lane, Rowledge, GU10 4DW

Director26 September 2000Active
45 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR

Director31 December 1999Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
Omega House Dorsington Road, Pebworth, Stratford-Upon-Avon, CV37 8XB

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

Director05 February 2016Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director31 October 2011Active
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU

Director-Active
Winterstoke Road, Weston Super Mare, North Somerset, BS24 9AB

Director03 August 2001Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director30 April 2013Active
Angiers Farm Angiers Lane, Fiddleford, Sturminster Newton, DT10 2BY

Director31 December 1999Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
Hatch Farm, Bromsberrow, HR8 1RS

Director11 November 1999Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director31 October 2011Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director11 April 2005Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director26 August 2016Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

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

Director18 December 1997Active
32 Caernarvon Way, Burnham On Sea, TA8 2DQ

Director03 August 2001Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director26 August 2016Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director31 October 2011Active
6 Fallodon Way, Bristol, BS9 4HR

Director29 February 2000Active

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 (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

Appoint person director company with name 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
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-06-13Officers

Termination director 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 secretary company with change date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Address

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
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.