UKBizDB.co.uk

G.K.N. GROUP SERVICES LIMITED

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

This company is commonly known as G.k.n. Group Services Limited. The company was founded 75 years ago and was given the registration number 00462420. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:G.K.N. GROUP SERVICES LIMITED
Company Number:00462420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Secretary20 April 2023Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director20 April 2023Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director20 April 2023Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Secretary19 April 2018Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0TL

Secretary13 September 2012Active
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU

Secretary21 March 2005Active
35 Scholars Lane, Stratford Upon Avon, CV37 6HE

Secretary-Active
2 Elmsbury Court, Netherton, Pershore, WR10 3JG

Secretary21 July 1997Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0TL

Secretary22 February 2012Active
PO BOX 55, Ipsley House, Ipsley Church Lane Redditch, B98 0TL

Secretary19 June 2006Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0TL

Secretary19 May 2015Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director25 April 2018Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0TL

Director01 January 2016Active
Lambourne House, School Lane, Hints, B78 3DW

Director01 July 2004Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director19 April 2018Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0TL

Director13 November 2017Active
Meres Farm, Heronfield Knowle, Solihull, B93 0AU

Director07 November 1995Active
21 Crosthwaite Court, Stewart Road, Harpenden, AL5 4RN

Director30 September 1998Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0TL

Director07 May 2009Active
39 Frederick Road, Edgbaston, Birmingham, B15 1JN

Director-Active
The Old Rectory, Martin Hussingtree, Worcester, WR3 8TQ

Director-Active
Egdon House, Egdon, WR7 4QP

Director19 November 1997Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0TL

Director07 August 2008Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director25 April 2018Active
22 Alison Road, Halesowen, B62 0AT

Director-Active
11th Floor, Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director19 April 2018Active
5 The Badgers Barnt Green, Birmingham, B45 8QR

Director05 April 2006Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director25 April 2018Active
Lowbourne Knighton On Teme, Tenbury Wells, WR15 8LY

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

Director21 June 2014Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0TL

Director30 January 2008Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0TL

Director31 May 2006Active
Lodge Farmhouse, Water Lane, Bradden, Towcester, United Kingdom, NN12 8FG

Director19 December 2007Active
Ipsley House, Ipsley Church Lane, Redditch, United Kingdom, B98 0TL

Director26 February 2014Active

People with Significant Control

G.K.N. Industries Limited
Notified on:16 December 2022
Status:Active
Country of residence:England
Address:2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gkn Holdings 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
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:
  • 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
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-04-20Officers

Appoint person secretary company with name date.

Download
2023-04-20Officers

Termination secretary 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
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Address

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

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

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

Change sail address company with old address new address.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.