UKBizDB.co.uk

GKN VENTURES LIMITED

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

This company is commonly known as Gkn Ventures Limited. The company was founded 80 years ago and was given the registration number 00382070. 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 VENTURES LIMITED
Company Number:00382070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1943
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
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

Secretary15 May 2018Active
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU

Secretary29 June 1999Active
8 Legge Lane, Coseley, Bilston, WV14 8RQ

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

Secretary07 May 2009Active
The Oaks, 10 Pine View Ashgate, Chesterfield, S40 4DN

Secretary12 July 1994Active
8 Birch Glade, Finchfield, Wolverhampton, WV3 9ES

Secretary28 March 1995Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

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

Director01 January 2006Active
23 Highbury Crescent, Camberley, GU15 1JZ

Director29 October 1991Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director15 May 2018Active
Pipers Green Church Lane, Toddington, Cheltenham, GL54 5DQ

Director-Active
48 Stennels Avenue, Halesowen, B62 8QJ

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

Director15 May 2018Active
11 Wissage Lane, Lichfield, WS13 6DQ

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

Director28 June 1999Active
93 Hill Crest, Weybridge, KT13 8AS

Director14 October 1991Active
Mile House, 158 Ellesmere Road, Shrewsbury, SY1 2RQ

Director12 July 1994Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director15 May 2018Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director28 June 1999Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director22 February 2012Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director19 December 2011Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

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

Director28 June 1999Active
Cables Cottage Church Lane, Little Witley, Worcester, WR6 6LP

Director-Active
No1 The Old Orchard, Upper Farm Hope Bowdler, Church Stretton, SY6 7DD

Director12 July 1994Active
14 Queens Gardens, Codsall, Wolverhampton, WV8 2EP

Director01 April 1996Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director28 October 2011Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director07 May 2009Active
The Oaks, 10 Pine View Ashgate, Chesterfield, S40 4DN

Director01 July 1993Active
56 Jervis Crescent, Sutton Coldfield, B74 4PN

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

Director13 September 2012Active
Fairfield House, Goose Hill Headley, Newbury, RG15 8AU

Director-Active

People with Significant Control

G.K.N. Industries Limited
Notified on:12 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 Enterprise Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address: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
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name 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
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Confirmation 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 director company with change date.

Download
2022-03-25Officers

Change person secretary company with change date.

Download
2022-03-25Address

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

Copyright © 2024. All rights reserved.