UKBizDB.co.uk

GKN WESTLAND LIMITED

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

This company is commonly known as Gkn Westland Limited. The company was founded 103 years ago and was given the registration number 00167602. 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 LIMITED
Company Number:00167602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1920
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
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

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

Secretary25 October 2001Active
35 Scholars Lane, Stratford Upon Avon, CV37 6HE

Secretary01 January 1995Active
50 Grosvenor Road, Solihull, B91 3PU

Secretary-Active
Angiers Farm Angiers Lane, Fiddleford, Sturminster Newton, DT10 2BY

Secretary17 May 1996Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Secretary07 May 2009Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Corporate Secretary02 May 2000Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
Winton House, Sunnyway Bosham, Chichester, PO18 8HQ

Director01 August 1998Active
Bridleway, Brookhampton Corner North Cadbury, Yeovil, BA22 7DB

Director17 May 1996Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
Meres Farm, Heronfield Knowle, Solihull, B93 0AU

Director-Active
35 Scholars Lane, Stratford Upon Avon, CV37 6HE

Director01 January 1995Active
39 Frederick Road, Edgbaston, Birmingham, B15 1JN

Director02 January 1996Active
116 Settlers Drive, Naperville, Illinois, Usa,

Director01 January 2003Active
50 Grosvenor Road, Solihull, B91 3PU

Director-Active
Clarewood 54 Chessel Avenue, Boscombe Manor, Bournemouth, BH5 1LJ

Director17 May 1996Active
Angiers Farm Angiers Lane, Fiddleford, Sturminster Newton, DT10 2BY

Director17 May 1996Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

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

Director01 September 1997Active
Hatch Farm, Bromsberrow, HR8 1RS

Director01 November 1995Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director15 November 2013Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
5 Besbury Close, Dorridge, Solihull, B93 8NT

Director-Active
Berkhampstead House, St Leonard's Hill, Windsor, SL4 4AT

Director13 December 1999Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director15 November 2013Active
134 Hampton Road, Twickenham, TW2 5QR

Director02 January 1996Active
PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director15 November 2013Active
West Winds Bovingdon Green, Bovingdon, Hemel Hempstead, HP3 0LB

Director17 May 1996Active

People with Significant Control

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
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

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
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
2022-05-17Accounts

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
2019-09-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.