GKN ENTERPRISE LIMITED
Overview
| Company Name | GKN ENTERPRISE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00984980 |
| 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 ENTERPRISE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GKN ENTERPRISE 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 ENTERPRISE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GKN ENTERPRISE PUBLIC LIMITED COMPANY | Jun 28, 2017 | Jun 28, 2017 |
| GKN (UNITED KINGDOM) PUBLIC LIMITED COMPANY | Aug 01, 1986 | Aug 01, 1986 |
| GUEST KEEN AND NETTLEFOLDS (U.K.) PUBLIC LIMITED COMPANY | Jul 17, 1970 | Jul 17, 1970 |
What are the latest accounts for GKN ENTERPRISE 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 ENTERPRISE LIMITED?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for GKN ENTERPRISE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Amended full accounts made up to Dec 31, 2024 | 24 pages | AAMD | ||||||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Gkn Holdings Limited as a person with significant control on Aug 16, 2018 | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||
Director's details changed for Sarah Anne Anderson on Apr 14, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||
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 | ||||||
Termination of appointment of Geoffrey Damien Morgan 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 Mr Richard Paul Gough 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 | ||||||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||
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 Jul 09, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||
| ||||||||
Director's details changed for Mr Matthew John Richards 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 Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022 | 2 pages | CH01 | ||||||
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 | ||||||
Who are the officers of GKN ENTERPRISE 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 | 248688840001 | |||||||
| FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | 138185440001 | ||||||
| LEWIS, Christopher Peter | Secretary | 50 Grosvenor Road B91 3PU Solihull West Midlands | British | 61330001 | ||||||
| PORRITT, Kerry Anne Abigail | Secretary | P O Box 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcs | 167043420001 | |||||||
| STOTE, Tanya | Secretary | P O Box 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcs | British | 113603590001 | ||||||
| WATSON, Kerry Anne | Secretary | P O Box 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcs | 172233510001 | |||||||
| BARNES, Garry Elliot, Mr. | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | England | British | 261469100001 | |||||
| BERESFORD, Marcus De La Poer | Director | 32 Thorne Street Barnes SW13 0PR London | British | 27990520003 | ||||||
| BERESFORD, Marcus De La Poer | Director | 32 Thorne Street Barnes SW13 0PR London | British | 27990520003 | ||||||
| BONNER, Trevor Courtnay | Director | Brae House 17 Lovelace Avenue B91 3JR Solihull West Midlands | United Kingdom | British | 11064070002 | |||||
| CHOW, Chung Kong, Sir | Director | Flat 10 20 Lowndes Square SW1X 9HD London | British | 37736600002 | ||||||
| CRAWFORD, Jonathon Colin Fyfe | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | 164318930002 | |||||
| CURRAL, Alfred William | Director | P O Box 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcs | United Kingdom | British | 54545100002 | |||||
| DALY, Alexander | Director | Condover Court Condover SY5 7AA Shrewsbury Salop | United Kingdom | British | 6442950001 | |||||
| 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 | P O Box 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcs | England | British | 138185440001 | |||||
| GEORGE, Anthony Frank | Director | 39 Frederick Road Edgbaston B15 1JN Birmingham West Midlands | England | British | 11064060001 | |||||
| INSCH, Brian Douglas | Director | Egdon House WR7 4QP Egdon Worcestershire | British | 13991240002 | ||||||
| JESSOP, Robert John Brooke | Director | Wild Cherry 2 Nyefield Park KT20 7QR Tadworth Surrey | British | 39362690001 | ||||||
| JONES, Alan Wingate | Director | The Grange North Cadbury BA22 7BY Yeovil Somerset | British | 4561920002 | ||||||
| KALYANDJIAN, Sarkis | Director | Im Rech 3 55758 Vollmersbach Germany | American | 54546120001 | ||||||
| LEES, David Bryan, Sir | Director | Oakhurst Uffington SY4 4SN Shrewsbury Salop | United Kingdom | British | 7216180001 | |||||
| MORGAN, Geoffrey Damien | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | England | British | 137426690001 | |||||
| RICHARDS, Matthew John | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | 252554440001 | |||||
| SCLATER, Mark Josceline | Director | P O Box 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcs | United Kingdom | British | 265203930001 | |||||
| SEEGER JR, William Claire | Director | P O Box 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcs | United Kingdom | American | 127620600002 | |||||
| SMITH, Kevin, Sir | Director | P O Box 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcs | United Kingdom | British | 202722920001 | |||||
| STEIN, Nigel Macrae | Director | P O Box 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcs | England | British | 76334790003 | |||||
| TURNER, David John | Director | 134 Hampton Road TW2 5QR Twickenham Middlesex | British | 35572190001 | ||||||
| WALKER, Adam Christopher | Director | P O Box 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcs | England | British | 129368430004 |
Who are the persons with significant control of GKN ENTERPRISE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gkn Holdings 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