G.K.N. GROUP SERVICES LIMITED
Overview
| Company Name | G.K.N. GROUP SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00462420 |
| 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 G.K.N. GROUP SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is G.K.N. GROUP SERVICES LIMITED located?
| Registered Office Address | 2nd Floor Nova North 11 Bressenden Place SW1E 5BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G.K.N. GROUP SERVICES 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 G.K.N. GROUP SERVICES 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 G.K.N. GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Julie Elizabeth Mcleod as a secretary on Aug 08, 2025 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for G.K.N. Industries Limited as a person with significant control on Jul 03, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for G.K.N. Industries Limited as a person with significant control on Apr 20, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Julie Elizabeth Mcleod as a secretary on Apr 20, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on Apr 20, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew John Richards as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Damien Morgan as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Garry Elliot Barnes as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Emma Jayne Hayward as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John David Nicholson as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on Apr 20, 2023 | 1 pages | AD01 | ||||||||||
Change of details for G.K.N. Industries Limited as a person with significant control on Feb 16, 2023 | 2 pages | PSC05 | ||||||||||
Cessation of Gkn Holdings Limited as a person with significant control on Feb 16, 2023 | 1 pages | PSC07 | ||||||||||
Notification of G.K.N. Industries Limited as a person with significant control on Dec 16, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Gkn Enterprise Limited as a person with significant control on Dec 16, 2022 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Who are the officers of G.K.N. GROUP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYWARD, Emma Jayne | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 302458510001 | |||||
| NICHOLSON, John David | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 261627120001 | |||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | 248687990001 | |||||||
| DE FEO, Caterina | Secretary | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire United Kingdom | 172338120001 | |||||||
| FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | 138185440001 | ||||||
| FELTON, Judith Mary | Secretary | 35 Scholars Lane CV37 6HE Stratford Upon Avon Warwickshire | British | 16496120001 | ||||||
| MCLEOD, Julie Elizabeth | Secretary | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | 308157800001 | |||||||
| PAVEY, David Gordon | Secretary | 2 Elmsbury Court Netherton WR10 3JG Pershore Worcestershire | British | 53913920001 | ||||||
| PORRITT, Kerry Anne Abigail | Secretary | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire United Kingdom | 167043410001 | |||||||
| STOTE, Tanya | Secretary | PO BOX 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcestershire | British | 113603590001 | ||||||
| WATSON, Kerry Anne | Secretary | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire United Kingdom | 197807620001 | |||||||
| BARNES, Garry Elliot, Mr. | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 261469100001 | |||||
| CARTER, Monique Patrica | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire United Kingdom | England | British | 188885120002 | |||||
| CONSTANTINE, Maureen | Director | Lambourne House School Lane B78 3DW Hints Staffordshire | England | British | 126680280001 | |||||
| CRAWFORD, Jonathon Colin Fyfe | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | United Kingdom | British | 164318930002 | |||||
| CURRAL, Alfred William | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire United Kingdom | United Kingdom | British | 54545100002 | |||||
| DENHAM, Grey | Director | Meres Farm Heronfield Knowle B93 0AU Solihull West Midlands | England | British | 61540001 | |||||
| ETCHES, Richard Williamson | Director | 21 Crosthwaite Court Stewart Road AL5 4RN Harpenden Hertfordshire | British | 55051390002 | ||||||
| FELTON, Judith Mary | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire United Kingdom | England | British | 138185440001 | |||||
| GEORGE, Anthony Frank | Director | 39 Frederick Road Edgbaston B15 1JN Birmingham West Midlands | England | British | 11064060001 | |||||
| HUGHES, John Hardeman | Director | The Old Rectory Martin Hussingtree WR3 8TQ Worcester Worcestershire | United Kingdom | British | 7189220001 | |||||
| INSCH, Brian Douglas | Director | Egdon House WR7 4QP Egdon Worcestershire | British | 13991240002 | ||||||
| MCILDOWIE, Douglas | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire United Kingdom | England | British | 122581740001 | |||||
| MORGAN, Geoffrey Damien | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 137426690001 | |||||
| PEAKE, Robert William | Director | 22 Alison Road B62 0AT Halesowen West Midlands | British | 5056350001 | ||||||
| PECKHAM, Simon Antony | Director | Colmore Plaza 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | United Kingdom | British | 105740640001 | |||||
| PULLING, David Hywel, Dr | Director | 5 The Badgers Barnt Green B45 8QR Birmingham West Midlands | England | British | 112022730001 | |||||
| RICHARDS, Matthew John | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | United Kingdom | British | 252554440001 | |||||
| RUGMAN, John Henry | Director | Lowbourne Knighton On Teme WR15 8LY Tenbury Wells Worcestershire | British | 19688040001 | ||||||
| SCLATER, Mark Josceline | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire United Kingdom | United Kingdom | British | 265203930001 | |||||
| SEEGER JR, William Claire | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire United Kingdom | United Kingdom | American | 127620600002 | |||||
| STEIN, Nigel Macrae | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire United Kingdom | England | British | 76334790003 | |||||
| VAUGHAN, Martyn Richard | Director | Water Lane Bradden NN12 8FG Towcester Lodge Farmhouse Northamptonshire United Kingdom | United Kingdom | British | 265246590001 | |||||
| WALKER, Adam Christopher | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire United Kingdom | England | British | 129368430004 |
Who are the persons with significant control of G.K.N. GROUP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gkn Industries Limited | Dec 16, 2022 | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gkn Holdings Limited | Apr 06, 2016 | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gkn Enterprise Limited | Apr 06, 2016 | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | Yes | ||||||||||
| |||||||||||||
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