GKN DRIVELINE BIRMINGHAM LIMITED
Overview
Company Name | GKN DRIVELINE BIRMINGHAM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00121799 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GKN DRIVELINE BIRMINGHAM LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is GKN DRIVELINE BIRMINGHAM LIMITED located?
Registered Office Address | 2nd Floor Nova North 11 Bressenden Place SW1E 5BY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GKN DRIVELINE BIRMINGHAM LIMITED?
Company Name | From | Until |
---|---|---|
GKN HARDY SPICER LIMITED | Jan 22, 1993 | Jan 22, 1993 |
HARDY SPICER LIMITED | May 04, 1912 | May 04, 1912 |
What are the latest accounts for GKN DRIVELINE BIRMINGHAM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GKN DRIVELINE BIRMINGHAM LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for GKN DRIVELINE BIRMINGHAM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Gkn Automotive Limited as a person with significant control on Aug 12, 2024 | 2 pages | PSC05 | ||
Change of details for Gkn Automotive Limited as a person with significant control on Aug 12, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 2660 Kings Court Birmingham Business Park Birmingham B37 7YE England to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on Aug 12, 2024 | 1 pages | AD01 | ||
Registered office address changed from 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY England to 2660 Kings Court Birmingham Business Park Birmingham B37 7YE on Aug 12, 2024 | 1 pages | AD01 | ||
Change of details for Gkn Automotive Limited as a person with significant control on Aug 12, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY | 1 pages | AD04 | ||
Registered office address changed from Chester Road Erdington Birmingham B24 0RB to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on Apr 20, 2023 | 1 pages | AD01 | ||
Termination of appointment of Ian Peter Lycett as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Hannes Hellweger as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Emma Jayne Hayward as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr John Nicholson as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Michael Strachan as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mark Jeremy Gabriel as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Garry Elliot Barnes as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Damien Morgan as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Matthew John Richards as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Who are the officers of GKN DRIVELINE BIRMINGHAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAYWARD, Emma Jayne | Director | Bressenden Place SW1E 5BY London 2nd Floor Nova North 11 England | England | British | Treasurer | 302458510001 | ||||||||
NICHOLSON, John David | Director | Bressenden Place SW1E 5BY London 2nd Floor Nova North 11 England | United Kingdom | British | Solicitor | 261627120001 | ||||||||
BRINDLEY, Ian Michael | Secretary | Chester Road Erdington B24 0RB Birmingham | 213825160001 | |||||||||||
CRAWFORD, Jonathon Colin Fyfe | Secretary | Curzon Street W1J 5JA London Leconfield House United Kingdom | 248377470001 | |||||||||||
FITZSIMMONS, Julian Spencer | Secretary | Chester Road Erdington B24 0RB Birmingham | 173739550001 | |||||||||||
HARLAND, John Robert | Secretary | Chester Road Erdington B24 0RB Birmingham | 259409610001 | |||||||||||
HARROP, Stephen Michael | Secretary | Hollies Farm Hollies Road Polesworth B78 1NH Tamworth Staffordshire | British | 16743700001 | ||||||||||
HUTCHINGS, Paul Stephen | Secretary | Chester Road Erdington B24 0RB Birmingham | 162733880001 | |||||||||||
HYDE, Philip John | Secretary | Ladsgrave Cottage Coton Road Walton On Trent DE12 8LW Swadlincote Derbyshire | British | Director | 69406270001 | |||||||||
WESTWOOD, Steven Allen | Secretary | Chester Road Erdington B24 0RB Birmingham | 198873130001 | |||||||||||
GKN GROUP SERVICES LTD | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 64147430001 | ||||||||||
BARNES, Garry Elliot, Mr. | Director | Curzon Street W1J 5JA London Leconfield House United Kingdom | England | British | Accountant | 261469100001 | ||||||||
BIRD, Malcolm Hugh | Director | 94 Dockar Road Northfield B31 5DH Birmingham West Midlands | United Kingdom | British | 32321830001 | |||||||||
BIRD, Malcolm Hugh | Director | 94 Dockar Road Northfield B31 5DH Birmingham West Midlands | United Kingdom | British | Company Director | 32321830001 | ||||||||
BONNER, Trevor Courtnay | Director | 14 Minster Close Knowle B93 9LZ Solihull West Midlands | British | Company Director | 11064070001 | |||||||||
BRINDLEY, Ian Michael | Director | Chester Road Erdington B24 0RB Birmingham | United Kingdom | British | Accountant | 267866000001 | ||||||||
BROOM, Anthony Ernest John Newton | Director | 10 Monkseaton Road B72 1LB Sutton Coldfield West Midlands | United Kingdom | British | Chartered Accountant | 14041290001 | ||||||||
CHANDLER, John Ernest | Director | 12 Byron Croft Four Oaks B74 4YF Sutton Coldfield West Midlands | British | Engineer | 62360650001 | |||||||||
COLYER, Michael Cleaver | Director | Kewstoke Penn Lane, Tanworth In Arden B94 5HH Solihull West Midlands | British | Mec & Elec Engineer | 56416230002 | |||||||||
CONSTANTINE, Maureen | Director | 5 Lawnswood Walmley B76 1TW Sutton Coldfield West Midlands | British | Company Director | 60176760001 | |||||||||
CRAWFORD, Jonathon Colin Fyfe | Director | Curzon Street W1J 5JA London Leconfield House United Kingdom | United Kingdom | British | Solicitor | 164318930002 | ||||||||
CURRAL, Alfred William | Director | Chester Road Erdington B24 0RB Birmingham | United Kingdom | British | Finance Director | 54545100002 | ||||||||
DICKENSON, John Ian | Director | The Croft Victoria Street Yoxall DE13 8NG Burton On Trent Staffordshire | British | Company Director | 31142620002 | |||||||||
DINNIE, John Barton | Director | 5 Cherry Close Ettington CV37 7TG Stratford Upon Avon Warwickshire | British | Director | 64200720001 | |||||||||
DIXEY, Andrew Roger | Director | Hill House Bloxham OX15 4PH Oxon | England | British | Chartered Engineer | 152068670001 | ||||||||
DZIUBA, Roman, Dr | Director | Chester Road Erdington B24 0RB Birmingham | Poland | Polish | Vp Operations, Gkn Driveline Europe | 201811900001 | ||||||||
ESSEX, Richard Ian | Director | Strudges Cottage Comhampton DY13 9ST Stourport On Severn Worcestershire | British | Operations Director | 105174860001 | |||||||||
FAIRBROTHER, Michael | Director | Chester Road Erdington B24 0RB Birmingham | England | British | Finance Director | 19594980002 | ||||||||
FITZSIMMONS, Julian Spencer | Director | Chester Road Erdington B24 0RB Birmingham | United Kingdom | British | Financial Controller | 148260040001 | ||||||||
FOSTER, Paul Nigel | Director | 43 College Green WR9 8QY Droitwich Spa Worcestershire | British | Director | 60084380002 | |||||||||
GABRIEL, Mark Jeremy | Director | Chester Road Erdington B24 0RB Birmingham | United Kingdom | British | Chief Commercial Officer | 65841660002 | ||||||||
GATTERER, Kurt | Director | Pfalznerstrasse 39030 Pfalzen 10 Provinz Bozen Italy | Italy | Italian | Engineer | 179297350001 | ||||||||
GELDARD-WILLIAMS, Neil Charles | Director | Chester Road Erdington B24 0RB Birmingham | England | British | Plant Director | 54684620002 | ||||||||
GUBBEY, Christopher Patrick Marston | Director | 27 Ticknall Road Hartshorne DE11 7AS Swadlincote Derbyshire | British | Director | 43972710001 | |||||||||
HANDS, Derek Donald | Director | 63 Tallington Road Sheldon B33 0PL Birmingham West Midlands | British | Director | 54684720001 |
Who are the persons with significant control of GKN DRIVELINE BIRMINGHAM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gkn Automotive Limited | Apr 06, 2016 | Birmingham Business Park B37 7YE Birmingham 2660 Kings Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0