UKBizDB.co.uk

GKN DRIVELINE MEXICO (UK) LIMITED

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

This company is commonly known as Gkn Driveline Mexico (uk) Limited. The company was founded 84 years ago and was given the registration number 00361671. The firm's registered office is in BIRMINGHAM. You can find them at 2100 The Crescent, Birmingham Business Park, Birmingham, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GKN DRIVELINE MEXICO (UK) LIMITED
Company Number:00361671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1940
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2100 The Crescent, Birmingham Business Park, Birmingham, West Midlands, United Kingdom, B37 7YE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Secretary19 August 2019Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director31 October 2022Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director19 August 2019Active
103 Bluebell Hollow, Walton On The Hill, Stafford, ST17 0JP

Secretary18 August 2005Active
Leconfield House, Curzon Street, London, United Kingdom, W1J 5JA

Secretary04 July 2018Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0AJ

Secretary16 November 2012Active
Hollies Farm Hollies Road, Polesworth, Tamworth, B78 1NH

Secretary-Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0AJ

Secretary13 April 2010Active
Paradise Farm Burton Road, Needwood, Burton On Trent, DE13 9PB

Secretary31 January 2000Active
43 Moreall Meadows, Gibbet Hill, Coventry, CV4 7HL

Secretary01 October 2002Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Corporate Secretary13 August 2002Active
Pio Baroja 9-1, 21003 San Sebastian, Spain, FOREIGN

Director31 January 2000Active
2100, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director19 August 2019Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director04 July 2018Active
40 Thornhill Park, Streetly, Sutton Coldfield, B74 2LG

Director-Active
94 Dockar Road, Northfield, Birmingham, B31 5DH

Director01 January 1995Active
14 Minster Close, Knowle, Solihull, B93 9LZ

Director-Active
10 Monkseaton Road, Sutton Coldfield, B72 1LB

Director-Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0AJ

Director24 March 2010Active
Ipsley House, Ipsley Church Lane, Redditch, B98 0AJ

Director28 July 2015Active
Kewstoke, Penn Lane, Tanworth In Arden, Solihull, B94 5HH

Director05 January 1998Active
5 Lawnswood, Walmley, Sutton Coldfield, B76 1TW

Director01 January 1995Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director04 July 2018Active
PO BOX 4128, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0WR

Director29 March 2010Active
Hill House, Bloxham, Oxon, OX15 4PH

Director01 September 1993Active
An Der Stadtmauer 22, Essen 16 Germany D4300, Germany,

Director-Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0AJ

Director12 June 2006Active
2100, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director19 August 2019Active
43 College Green, Droitwich Spa, WR9 8QY

Director17 August 1998Active
2100, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director19 August 2019Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0AJ

Director26 March 2010Active
44 Hood Lane, Armitage, Rugeley, WS15 4AG

Director01 July 1997Active
PO BOX 4128, Ipsley House, Ipsley Church Lane, Redditch, England, B98 0WR

Director28 September 2018Active
Applewood, Badsey Fields Lane Badsey, Evesham, WR11 7EX

Director20 June 2003Active
10592 Cardiff Road, Perrysburg, Ohio 43551, America,

Director22 May 2001Active

People with Significant Control

Gkn Automotive Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2100, The Crescent, Birmingham, England, B37 7YE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Address

Change registered office address company with date old address new address.

Download
2022-12-13Change of name

Certificate change of name company.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

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
2022-03-25Address

Move registers to sail company with new address.

Download
2022-03-25Address

Change sail address company with old address new address.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Capital

Legacy.

Download
2021-04-13Capital

Capital statement capital company with date currency figure.

Download
2021-04-13Insolvency

Legacy.

Download
2021-04-13Resolution

Resolution.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.