UKBizDB.co.uk

GKN POWDER METALLURGY HOLDINGS LIMITED

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

This company is commonly known as Gkn Powder Metallurgy Holdings Limited. The company was founded 85 years ago and was given the registration number 00347378. The firm's registered office is in REDDITCH. You can find them at Unit 7 Chestnut Court Jill Lane, Sambourne, Redditch, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GKN POWDER METALLURGY HOLDINGS LIMITED
Company Number:00347378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1938
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 7 Chestnut Court Jill Lane, Sambourne, Redditch, United Kingdom, B96 6EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rhodium Building, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8AS

Secretary01 July 2016Active
Rhodium Building, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8AS

Director01 March 2018Active
Rhodium Building, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8AS

Director04 March 2021Active
Rhodium Building, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8AS

Director01 September 2022Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Secretary05 September 2013Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary04 July 2018Active
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU

Secretary06 August 2001Active
35 Scholars Lane, Stratford Upon Avon, CV37 6HE

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

Secretary23 January 2012Active
2882 Forest Lake Drive, Westlake 44145 Ohio, United States America,

Secretary09 July 1997Active
Hatch Farm, Bromsberrow, HR8 1RS

Secretary15 January 1998Active
6 Brompton Park Crescent, London, SW6 1SN

Secretary08 April 1998Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Secretary08 February 2008Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Corporate Secretary09 June 2017Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director04 July 2018Active
32 Thorne Street, Barnes, London, SW13 0PR

Director06 August 2001Active
Brae House, 17 Lovelace Avenue, Solihull, B91 3JR

Director09 July 1997Active
17720 S Woodland Road, Shaker Hts 44120 Ohio, United States America,

Director09 July 1997Active
Flat 10, 20 Lowndes Square, London, SW1X 9HD

Director09 July 1997Active
The Woodlands, Whip Lane Maesbrook, Oswestry, SY10 8QU

Director31 December 2002Active
336 Duckpond Road, Locust Valley New York, United States America,

Director09 July 1997Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director04 July 2018Active
35 Scholars Lane, Stratford Upon Avon, CV37 6HE

Director17 May 1996Active
39 Frederick Road, Edgbaston, Birmingham, B15 1JN

Director-Active
10 Pheasant Run, Gladstone, America, NJ 07934

Director15 January 1998Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director08 February 2008Active
The Old Rectory, Martin Hussingtree, Worcester, WR3 8TQ

Director01 May 1993Active
Rhodium Building, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8AS

Director21 May 2018Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director03 April 2013Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director23 January 2012Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director04 July 2018Active
Unit 7 Chestnut Court, Jill Lane, Sambourne, Redditch, United Kingdom, B96 6EW

Director25 February 2013Active
Hatch Farm, Bromsberrow, HR8 1RS

Director17 May 1996Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director30 November 2009Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director09 February 2006Active

People with Significant Control

Dowlais Group Plc
Notified on:12 April 2023
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
Melrose Industries Plc
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:11th Floor The Colmore Building, 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
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.