This company is commonly known as Gkn Composites Limited. The company was founded 87 years ago and was given the registration number 00324025. 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.
Name | : | GKN COMPOSITES LIMITED |
---|---|---|
Company Number | : | 00324025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1937 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, 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,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Director | 07 March 2024 | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Director | 07 March 2024 | Active |
39 East Avenue, Donnington, Telford, TF2 8BU | Secretary | - | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Secretary | 15 May 2018 | Active |
39 Platt Lane, Ellerdine, Telford, TF6 6RT | Secretary | 31 March 1998 | Active |
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU | Secretary | 18 December 1999 | Active |
17 Wood Lane, Wedges Mills, Cannock, WS11 1SZ | Secretary | 25 March 1992 | Active |
6 Brompton Park Crescent, London, SW6 1SN | Secretary | 29 November 1996 | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Secretary | 07 May 2009 | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Corporate Secretary | 22 February 2012 | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 01 January 2006 | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Director | 15 May 2018 | Active |
39 East Avenue, Donnington, Telford, TF2 8BU | Director | - | Active |
The Woodlands, Whip Lane Maesbrook, Oswestry, SY10 8QU | Director | 29 November 1996 | Active |
The Alders, 7 Ley Rise, Sedgley, Dudley, DY3 3EU | Director | - | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Director | 15 May 2018 | Active |
39 Platt Lane, Ellerdine, Telford, TF6 6RT | Director | 31 March 1998 | Active |
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU | Director | 18 December 1999 | Active |
11 Abbots Close, Knowle, Solihull, B93 9PP | Director | - | Active |
1 Cedar Lane, Burghill, Hereford, HR4 7QQ | Director | 18 October 1993 | Active |
West Lodge Ruyton Road, Baschurch, Shrewsbury, SY4 2BA | Director | - | Active |
Crofton House Francis Green Lane, Penkridge, Stafford, ST19 5HE | Director | - | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Director | 15 May 2018 | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 18 December 1999 | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 22 February 2012 | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 19 December 2011 | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Director | 15 May 2018 | Active |
123 Tilehouse Green Lane, Knowle, Solihull, B93 9EN | Director | 18 December 1999 | Active |
17 Wood Lane, Wedges Mills, Cannock, WS11 1SZ | Director | 25 March 1992 | Active |
6 Brompton Park Crescent, London, SW6 1SN | Director | 01 August 1994 | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 28 October 2011 | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 07 May 2009 | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 13 September 2012 | Active |
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 | Appoint person director company with name 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 | 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 |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | 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 |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Address | Change sail address company with old address new address. | Download |
2022-03-25 | Officers | Change person secretary company with change date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.