GKN AEROSPACE (FFT) LIMITED
Overview
| Company Name | GKN AEROSPACE (FFT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00355317 |
| 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 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 Address | No |
What were the previous names of GKN AEROSPACE (FFT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| F.P.T. INDUSTRIES LIMITED | Jul 24, 1939 | Jul 24, 1939 |
What are the latest accounts for GKN AEROSPACE (FFT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GKN AEROSPACE (FFT) LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for GKN AEROSPACE (FFT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Sarah Anne Anderson on Apr 14, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew John Richards as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Michael Payne as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Sarah Anne Anderson as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed F.P.T. industries LIMITED\certificate issued on 04/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Warren Fernandez as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathon Colin Fyfe Crawford as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of GKN AEROSPACE (FFT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Sarah Anne | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | United Kingdom | British | 320410960001 | |||||||||
| FERNANDEZ, Warren | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | England | British | 310116070001 | |||||||||
| GOUGH, Richard Paul | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | United Kingdom | British | 214361590002 | |||||||||
| PAYNE, Michael | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | United Kingdom | British | 320407820001 | |||||||||
| BRYSON, Marcus James Stirling | Secretary | 5 Pelham Road PO5 3DT Southsea Hampshire | British | 24751430001 | ||||||||||
| CHIPCHASE, Graham Andrew | Secretary | Brook Cottage Kings Saltern Road SO41 3QH Lymington Hampshire | British | 64473880001 | ||||||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 11th Floor England | 261466950001 | |||||||||||
| DURBACZ, Anthony | Secretary | Applecross Water Lane BA6 8SP Butleigh Glastonbury, Somerset | British | 87765880001 | ||||||||||
| DUTTON, Andrew | Secretary | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | British | 100643470001 | ||||||||||
| HEWGILL, Alastair | Secretary | 4 Purcell Close CV32 4XS Leamington Spa Warwickshire | British | 60300710002 | ||||||||||
| HOLMES, Steven Christopher | Secretary | Fairways 43 Haining Gardens Mytchett GU16 6BJ Camberley Surrey | British | 100643560001 | ||||||||||
| PHEAR, John Robert | Secretary | 7 Marlow Close Locks Heath SO31 6XF Southampton | British | 38809560001 | ||||||||||
| RUSHTON, Clive | Secretary | 46 Batts Park TA1 4RE Taunton Somerset | British | 12829620005 | ||||||||||
| GKN GROUP SERVICES LTD | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 64147430001 | ||||||||||
| ARMITAGE, Jeffrey Peter | Director | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | United Kingdom | British | 47494370001 | |||||||||
| BARNES, Garry Elliot, Mr. | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 11th Floor England | England | British | 261469100001 | |||||||||
| BIRCH, Ian | Director | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | United Kingdom | British | 184147630001 | |||||||||
| BRYSON, Marcus James Stirling | Director | 1 Jura Close Cosham PO6 3UG Portsmouth Hampshire | England | British | 82769940001 | |||||||||
| BRYSON, Marcus James Stirling | Director | 5 Pelham Road PO5 3DT Southsea Hampshire | British | 24751430001 | ||||||||||
| CHIPCHASE, Graham Andrew | Director | Brook Cottage Kings Saltern Road SO41 3QH Lymington Hampshire | British | 64473880001 | ||||||||||
| CHISNALL, Graham | Director | 10 Pear Tree Lane GU10 4DW Rowledge Little Orchard Surrey | United Kingdom | British | 135061600001 | |||||||||
| COCKROFT, Christopher John | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire | United Kingdom | British | 213025620001 | |||||||||
| COOPER, Cyril Frank | Director | Cherrington 4 East Hill Close PO16 8SE Fareham Hampshire | British | 24751440001 | ||||||||||
| CRAWFORD, Jonathon Colin Fyfe | Director | 20 Colmore Circus Queensway 11th Floor B4 6AT Birmingham The Colmore Building United Kingdom | United Kingdom | British | 164318930002 | |||||||||
| DUTTON, Andrew | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire | United Kingdom | British | 100643470001 | |||||||||
| GUSTAR, Christopher Clark | Director | Orchardcroft Main Road Wellow PO41 0TD Yarmouth Isle Of Wight | United Kingdom | British | 96754650001 | |||||||||
| HEWGILL, Alastair | Director | 4 Purcell Close CV32 4XS Leamington Spa Warwickshire | British | 60300710002 | ||||||||||
| HEWITT, Paul Richard | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | United Kingdom | British | 244063010001 | |||||||||
| JONES, Paul Robert | Director | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | United Kingdom | British | 168977400001 | |||||||||
| MORGAN, Geoffrey Damien | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | England | British | 137426690001 | |||||||||
| RICHARDS, Matthew John | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Buidling, 11th Floor England | United Kingdom | British | 252554440001 | |||||||||
| RIMINGTON, David Blackett | Director | April Cottage Main Road Chillerton PO30 3EU Newport Isle Of Wight | British | 63073130001 | ||||||||||
| RUSHTON, Clive | Director | 46 Batts Park TA1 4RE Taunton Somerset | British | 12829620005 | ||||||||||
| SULLIVAN, Ralph Major Edward, Dr | Director | 2 St Ronans Road PO4 0PT Southsea Hampshire | British | 24751450001 | ||||||||||
| WARDLE, Wallace Barrie Dannatt | Director | 8 Glen Dale PO9 6EP Rowlands Castle Hampshire | British | 45799350001 |
Who are the persons with significant control of GKN AEROSPACE (FFT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gkn Enterprise Limited | Apr 06, 2016 | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building 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