UKBizDB.co.uk

GKN WESTLAND AEROSPACE HOLDINGS LIMITED

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

This company is commonly known as Gkn Westland Aerospace Holdings Limited. The company was founded 116 years ago and was given the registration number 00097833. 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 WESTLAND AEROSPACE HOLDINGS LIMITED
Company Number:00097833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1908
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
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director07 March 2024Active
11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director31 May 2023Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director07 March 2024Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director07 March 2024Active
Brook Cottage, Kings Saltern Road, Lymington, SO41 3QH

Secretary03 September 2001Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Secretary15 May 2018Active
Applecross, Water Lane Butleigh, Glastonbury, BA6 8SP

Secretary29 January 2003Active
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA

Secretary24 September 2004Active
4 Purcell Close, Leamington Spa, CV32 4XS

Secretary01 September 1998Active
77 Palmers Road, Wootton Bridge, Ryde, PO33 4NE

Secretary-Active
April Cottage Main Road, Chillerton, Newport, PO30 3EU

Secretary01 June 1992Active
46 Batts Park, Taunton, TA1 4RE

Secretary01 June 1994Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Corporate Secretary15 December 1999Active
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA

Director22 April 2005Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
29 Anderson Close, Padgate, Warrington, WA2 0PG

Director02 May 1994Active
1 Jura Close, Cosham, Portsmouth, PO6 3UG

Director29 January 2003Active
9 Regents Riverside, Brigham Road, Reading, RG1 8QS

Director-Active
Brook Cottage, Kings Saltern Road, Lymington, SO41 3QH

Director03 September 2001Active
Little Orchard, 10 Pear Tree Lane, Rowledge, GU10 4DW

Director18 March 2002Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
8 Solent View Road, Seaview, PO34 5HY

Director-Active
Orchardcroft, Main Road Wellow, Yarmouth, PO41 0TD

Director-Active
Winchester House, Whitehouse Road, Newport, PO30 4LJ

Director-Active
4 Purcell Close, Leamington Spa, CV32 4XS

Director01 September 1998Active
The Grange, North Cadbury, Yeovil, BA22 7BY

Director-Active
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA

Director08 May 2012Active
116 Settlers Drive, Naperville, Illinois, Usa,

Director01 January 2003Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA

Director11 April 2005Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director14 August 2013Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
April Cottage Main Road, Chillerton, Newport, PO30 3EU

Director-Active
46 Batts Park, Taunton, TA1 4RE

Director01 March 1994Active
Berkhampstead House, St Leonard's Hill, Windsor, SL4 4AT

Director13 December 1999Active

People with Significant Control

Westland Group Plc
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
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Termination secretary company with name termination date.

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
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.