GKN BUILDING SERVICES EUROPE LIMITED
Overview
| Company Name | GKN BUILDING SERVICES EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00816396 |
| 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 BUILDING SERVICES EUROPE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GKN BUILDING SERVICES EUROPE LIMITED located?
| Registered Office Address | 11th Floor The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GKN BUILDING SERVICES EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIRKSTALL GEARS LIMITED | Aug 19, 1964 | Aug 19, 1964 |
What are the latest accounts for GKN BUILDING SERVICES EUROPE 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 BUILDING SERVICES EUROPE 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 BUILDING SERVICES EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 1 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 | 1 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew John Richards 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 Mr Richard Paul Gough as a director on Mar 07, 2024 | 2 pages | AP01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023 | 1 pages | TM01 | ||
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 | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Director's details changed for Mr Matthew John Richards on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 1 pages | CH03 | ||
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 | ||
Who are the officers of GKN BUILDING SERVICES EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Sarah Anne | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England 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 | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | 214361590002 | |||||||||
| PAYNE, Michael | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | 320407820001 | |||||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | 246443050001 | |||||||||||
| FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | 138185440001 | ||||||||||
| SHAW, Nicholas David | Secretary | No1 The Old Orchard Upper Farm Hope Bowdler SY6 7DD Church Stretton Shropshie | British | 40478500001 | ||||||||||
| SHENTON, Paul Kenneth | Secretary | Rivendell 134 Sutton Road B23 5TJ Birmingham West Midlands | British | 25617130001 | ||||||||||
| STOTE, Tanya | Secretary | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | British | 113603590001 | ||||||||||
| THOMAS, Timothy Huw | Secretary | 52 Edward Clarke Close Llandaff CF5 2RW Cardiff South Glamorgan | British | 27611500001 | ||||||||||
| TYRLS, Michael | Secretary | 8 Birch Glade Finchfield WV3 9ES Wolverhampton West Midlands | British | 42761780001 | ||||||||||
| GKN GROUP SERVICES LIMITED | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 99074060001 | ||||||||||
| AINSCOUGH, Paul Joseph | Director | 73 High Street CB10 1AA Saffron Walden Essex | England | British | 38024060001 | |||||||||
| ALLEN, Robert Michael | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 106650290002 | |||||||||
| BARNES, Garry Elliot, Mr. | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | England | British | 261469100001 | |||||||||
| CRAWFORD, Jonathon Colin Fyfe | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | 164318930002 | |||||||||
| EVANS, Michael Anthony | Director | 1 Lon Isa Rhiwbina CF4 6ED Cardiff South Glamorgan | British | 204360001 | ||||||||||
| FELTON, Judith Mary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British | 138185440001 | |||||||||
| HOUGHTON, David | Director | Mile House 158 Ellesmere Road SY1 2RQ Shrewsbury Shropshire | British | 7189210001 | ||||||||||
| MORGAN, Geoffrey Damien | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | England | British | 137426690001 | |||||||||
| OGILVIE SMALS, Rufus Alexander | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 44858860001 | |||||||||
| PORRITT, Kerry Anne Abigail | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 166987180001 | |||||||||
| RADFORD, David Neale Gordon | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 165468270002 | |||||||||
| RICHARDS, Matthew John | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | 252554440001 | |||||||||
| ROOD, David Leonard | Director | 123 Tilehouse Green Lane Knowle B93 9EN Solihull West Midlands | British | 1387630002 | ||||||||||
| SHAW, Nicholas David | Director | No1 The Old Orchard Upper Farm Hope Bowdler SY6 7DD Church Stretton Shropshie | British | 40478500001 | ||||||||||
| SMART, David Charles | Director | 14 Queens Gardens Codsall WV8 2EP Wolverhampton West Midlands | British | 16871760001 | ||||||||||
| STEPHENS, Nigel John | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 164051260001 | |||||||||
| STOKES, Michael Donald Gresham | Director | Longfield House Mill Bank WR10 2QA Fladbury Worcestershire | British | 59719420001 | ||||||||||
| STOTE, Tanya | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 113603590001 | |||||||||
| WATSON, Kerry Anne | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 172232180002 | |||||||||
| WILSON, Richard Haigh | Director | Fairfield House Goose Hill Headley RG15 8AU Newbury Berkshire | England | British | 776180001 |
Who are the persons with significant control of GKN BUILDING SERVICES EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gkn Enterprise Limited | Apr 06, 2016 | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building Gb 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