GKN AEROSPACE (FFT) LIMITED

GKN AEROSPACE (FFT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGKN AEROSPACE (FFT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00355317
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GKN AEROSPACE (FFT) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GKN AEROSPACE (FFT) LIMITED located?

    Registered Office Address
    11th Floor, The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GKN AEROSPACE (FFT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.P.T. INDUSTRIES LIMITEDJul 24, 1939Jul 24, 1939

    What are the latest accounts for GKN AEROSPACE (FFT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GKN AEROSPACE (FFT) LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for GKN AEROSPACE (FFT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Sarah Anne Anderson on Apr 14, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024

    2 pagesAP01

    Termination of appointment of Matthew John Richards as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Michael Payne as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Sarah Anne Anderson as a director on Mar 07, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed F.P.T. industries LIMITED\certificate issued on 04/12/23
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 08, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Appointment of Warren Fernandez as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023

    1 pagesTM02

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    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 pagesAD02

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jonathon Colin Fyfe Crawford as a director on Jul 18, 2018

    2 pagesAP01

    Who are the officers of GKN AEROSPACE (FFT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Sarah Anne
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    United KingdomBritish320410960001
    FERNANDEZ, Warren
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    EnglandBritish310116070001
    GOUGH, Richard Paul
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    United KingdomBritish214361590002
    PAYNE, Michael
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    United KingdomBritish320407820001
    BRYSON, Marcus James Stirling
    5 Pelham Road
    PO5 3DT Southsea
    Hampshire
    Secretary
    5 Pelham Road
    PO5 3DT Southsea
    Hampshire
    British24751430001
    CHIPCHASE, Graham Andrew
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    Secretary
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    British64473880001
    CRAWFORD, Jonathon Colin Fyfe
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building, 11th Floor
    England
    Secretary
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building, 11th Floor
    England
    261466950001
    DURBACZ, Anthony
    Applecross
    Water Lane
    BA6 8SP Butleigh
    Glastonbury, Somerset
    Secretary
    Applecross
    Water Lane
    BA6 8SP Butleigh
    Glastonbury, Somerset
    British87765880001
    DUTTON, Andrew
    Ipsley Church Lane
    PO BOX 55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    England
    Secretary
    Ipsley Church Lane
    PO BOX 55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    England
    British100643470001
    HEWGILL, Alastair
    4 Purcell Close
    CV32 4XS Leamington Spa
    Warwickshire
    Secretary
    4 Purcell Close
    CV32 4XS Leamington Spa
    Warwickshire
    British60300710002
    HOLMES, Steven Christopher
    Fairways 43 Haining Gardens
    Mytchett
    GU16 6BJ Camberley
    Surrey
    Secretary
    Fairways 43 Haining Gardens
    Mytchett
    GU16 6BJ Camberley
    Surrey
    British100643560001
    PHEAR, John Robert
    7 Marlow Close
    Locks Heath
    SO31 6XF Southampton
    Secretary
    7 Marlow Close
    Locks Heath
    SO31 6XF Southampton
    British38809560001
    RUSHTON, Clive
    46 Batts Park
    TA1 4RE Taunton
    Somerset
    Secretary
    46 Batts Park
    TA1 4RE Taunton
    Somerset
    British12829620005
    GKN GROUP SERVICES LTD
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number462420
    64147430001
    ARMITAGE, Jeffrey Peter
    Ipsley Church Lane
    PO BOX 55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    England
    Director
    Ipsley Church Lane
    PO BOX 55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    England
    United KingdomBritish47494370001
    BARNES, Garry Elliot, Mr.
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building, 11th Floor
    England
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building, 11th Floor
    England
    EnglandBritish261469100001
    BIRCH, Ian
    Ipsley Church Lane
    PO BOX 55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    England
    Director
    Ipsley Church Lane
    PO BOX 55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    England
    United KingdomBritish184147630001
    BRYSON, Marcus James Stirling
    1 Jura Close
    Cosham
    PO6 3UG Portsmouth
    Hampshire
    Director
    1 Jura Close
    Cosham
    PO6 3UG Portsmouth
    Hampshire
    EnglandBritish82769940001
    BRYSON, Marcus James Stirling
    5 Pelham Road
    PO5 3DT Southsea
    Hampshire
    Director
    5 Pelham Road
    PO5 3DT Southsea
    Hampshire
    British24751430001
    CHIPCHASE, Graham Andrew
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    Director
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    British64473880001
    CHISNALL, Graham
    10 Pear Tree Lane
    GU10 4DW Rowledge
    Little Orchard
    Surrey
    Director
    10 Pear Tree Lane
    GU10 4DW Rowledge
    Little Orchard
    Surrey
    United KingdomBritish135061600001
    COCKROFT, Christopher John
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    Director
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United KingdomBritish213025620001
    COOPER, Cyril Frank
    Cherrington 4 East Hill Close
    PO16 8SE Fareham
    Hampshire
    Director
    Cherrington 4 East Hill Close
    PO16 8SE Fareham
    Hampshire
    British24751440001
    CRAWFORD, Jonathon Colin Fyfe
    20 Colmore Circus Queensway
    11th Floor
    B4 6AT Birmingham
    The Colmore Building
    United Kingdom
    Director
    20 Colmore Circus Queensway
    11th Floor
    B4 6AT Birmingham
    The Colmore Building
    United Kingdom
    United KingdomBritish164318930002
    DUTTON, Andrew
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    Director
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United KingdomBritish100643470001
    GUSTAR, Christopher Clark
    Orchardcroft
    Main Road Wellow
    PO41 0TD Yarmouth
    Isle Of Wight
    Director
    Orchardcroft
    Main Road Wellow
    PO41 0TD Yarmouth
    Isle Of Wight
    United KingdomBritish96754650001
    HEWGILL, Alastair
    4 Purcell Close
    CV32 4XS Leamington Spa
    Warwickshire
    Director
    4 Purcell Close
    CV32 4XS Leamington Spa
    Warwickshire
    British60300710002
    HEWITT, Paul Richard
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    United KingdomBritish244063010001
    JONES, Paul Robert
    Ipsley Church Lane
    PO BOX 55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    England
    Director
    Ipsley Church Lane
    PO BOX 55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    England
    United KingdomBritish168977400001
    MORGAN, Geoffrey Damien
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    EnglandBritish137426690001
    RICHARDS, Matthew John
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Buidling, 11th Floor
    England
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Buidling, 11th Floor
    England
    United KingdomBritish252554440001
    RIMINGTON, David Blackett
    April Cottage Main Road
    Chillerton
    PO30 3EU Newport
    Isle Of Wight
    Director
    April Cottage Main Road
    Chillerton
    PO30 3EU Newport
    Isle Of Wight
    British63073130001
    RUSHTON, Clive
    46 Batts Park
    TA1 4RE Taunton
    Somerset
    Director
    46 Batts Park
    TA1 4RE Taunton
    Somerset
    British12829620005
    SULLIVAN, Ralph Major Edward, Dr
    2 St Ronans Road
    PO4 0PT Southsea
    Hampshire
    Director
    2 St Ronans Road
    PO4 0PT Southsea
    Hampshire
    British24751450001
    WARDLE, Wallace Barrie Dannatt
    8 Glen Dale
    PO9 6EP Rowlands Castle
    Hampshire
    Director
    8 Glen Dale
    PO9 6EP Rowlands Castle
    Hampshire
    British45799350001

    Who are the persons with significant control of GKN AEROSPACE (FFT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Apr 06, 2016
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number984980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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