GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED
Overview
Company Name | GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01999018 |
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 TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED located?
Registered Office Address | 11th Floor The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham United Kingdom United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED?
Company Name | From | Until |
---|---|---|
PILKINGTON AEROSPACE LIMITED | Nov 29, 1991 | Nov 29, 1991 |
TRIPLEX AIRCRAFT AND SPECIAL PRODUCTS LIMITED | Feb 11, 1987 | Feb 11, 1987 |
PROPGAL LIMITED | Mar 12, 1986 | Mar 12, 1986 |
What are the latest accounts for GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Sarah Anne Anderson on Apr 14, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
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 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 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
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 | ||
Termination of appointment of Gavin Wesson as a director on Aug 25, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Paul Richard Hewitt as a director on Oct 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Gavin Wesson on Jan 01, 2020 | 2 pages | CH01 | ||
Who are the officers of GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) 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 United Kingdom United Kingdom | United Kingdom | British | Accountant | 320410960001 | ||||||||
FERNANDEZ, Warren | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | England | British | Company Director | 310116070001 | ||||||||
GOUGH, Richard Paul | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom United Kingdom | United Kingdom | British | Accountant | 214361590002 | ||||||||
PAYNE, Michael | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom United Kingdom | United Kingdom | British | Group Treasurer | 320407820001 | ||||||||
COOKE, Russell Adrian | Secretary | 71 Malvern Road B61 7HE Bromsgrove Worcestershire | British | 33340250002 | ||||||||||
CRAWFORD, Jonathon Colin Fyfe | Secretary | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom United Kingdom | 261644620001 | |||||||||||
DURBACZ, Antony | Secretary | Applecross Water Lane Butleigh BA6 8SP Glastonbury Somerset | British | 126751530001 | ||||||||||
DUTTON, Andrew | Secretary | Ferry Road East Cowes PO32 6RA Isle Of Wight | British | Vice President | 100643470001 | |||||||||
HOLMES, Steven Christopher | Secretary | Fairways 43 Haining Gardens Mytchett GU16 6BJ Camberley Surrey | British | 100643560001 | ||||||||||
LENNON, Sheila Elizabeth | Secretary | 15 Morrissey Close Eccleston WA10 4JW St Helens Merseyside | British | 33633220001 | ||||||||||
MOLINEUX, Peter | Secretary | The Laurels 4 Cherry Hill Drive Barnt Green B45 8JY Birmingham West Midlands | British | 31212480001 | ||||||||||
GKN GROUP SERVICES LTD | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 64147430001 | ||||||||||
BARNES, Garry Elliot, Mr. | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom United Kingdom | England | British | Accountant | 261469100001 | ||||||||
BICKLEY, Roger Hamilton | Director | The Berries 1 Holly Drive Hollywood B47 5JT Birmingham | British | Manager Human Resources | 81648580001 | |||||||||
BIRCH, Ian | Director | Ipsley House Ipsley Church Lane B98 0TL Redditch PO BOX 55 Worcestershire | United Kingdom | British | Accountant | 184147630001 | ||||||||
BRUCE, Robert Stuart | Director | 57 Greenhill Road B62 8EX Halesowen West Midlands | British | Technical Director | 31212510001 | |||||||||
BRYSON, Marcus James Stirling | Director | Ipsley House Ipsley Church Lane B98 0TL Redditch PO BOX 55 Worcestershire England | England | British | Ceo Aerospace And Land Systems | 82769940001 | ||||||||
CHISNALL, Graham | Director | 10 Pear Tree Lane GU10 4DW Rowledge Little Orchard Surrey | United Kingdom | British | Chief Executive | 135061600001 | ||||||||
COCKROFT, Christopher John | Director | Ipsley House Ipsley Church Lane B98 0TL Redditch PO BOX 55 Worcestershire | United Kingdom | British | Vp Finance | 213025620001 | ||||||||
CRAWFORD, Jonathon Colin Fyfe | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom United Kingdom | United Kingdom | British | Lawyer | 164318930002 | ||||||||
DUTTON, Andrew | Director | Ipsley House Ipsley Church Lane B98 0TL Redditch PO BOX 55 Worcestershire England | United Kingdom | British | Finance Director | 100643470001 | ||||||||
HARPER, Robert Alan | Director | Ferry Road East Cowes PO32 6RA Isle Of Wight | United Kingdom | British | General Manager | 82811570003 | ||||||||
HAWBAKER, James Patterson | Director | 10152 Meredith Drive Huntington Beach Califorinia 92646 America | American | Aerospace Director | 71331490001 | |||||||||
HEWITT, Paul Richard | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom United Kingdom | United Kingdom | British | Company Director | 244063010001 | ||||||||
HINKLEY, Edward Samuel | Director | 15 Suffolk Way WR9 7RE Droitwich Spa Worcestershire | British | Sales & Marketing Director | 85649400001 | |||||||||
JONES, Paul Robert | Director | Ipsley House Ipsley Church Lane B98 0TL Redditch PO BOX 55 Worcestershire England | United Kingdom | British | Chartered Accountant | 168977400001 | ||||||||
KING, Robert David, Dr | Director | 29 Ragley Crescent Broom Park B60 2BD Bromsgrove Worcestershire | British | Managing Director | 31212490001 | |||||||||
MCCOLLOUGH, Joseph Robert | Director | 1042 La Loma Drive Santa Ana California 92705 United States | American | Aerospace Executive | 52107670002 | |||||||||
MOLINEUX, Peter | Director | The Laurels 4 Cherry Hill Drive Barnt Green B45 8JY Birmingham West Midlands | British | Director & General Manager | 31212480001 | |||||||||
MORGAN, Geoffrey Damien | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom United Kingdom | England | British | Accountant | 137426690001 | ||||||||
RICHARDS, Matthew John | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom United Kingdom | United Kingdom | British | Accountant | 252554440001 | ||||||||
SALITURE, John Russell | Director | 9571 Monaco Drive California 90630 Cypress United States | America | Aerospace Executive | 71164660001 | |||||||||
WESSON, Gavin | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom United Kingdom | England | British | Chief Operating Officer, Transformation | 287140310001 | ||||||||
WOODHOUSE, Colin John | Director | 43 Newburn Croft Quinton B32 1QU Birmingham West Midlands | British | Manufacturing Director | 31212520001 | |||||||||
WRIGHT, Robert William | Director | 88 Underwood Close Callow Hill B97 5YS Redditch Worcestershire | British | Marketing Director | 31212500001 |
Who are the persons with significant control of GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gkn Aerospace Holdings Limited | Jun 02, 2020 | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gkn Enterprise Limited | Apr 06, 2016 | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building Gb 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