GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED

GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02829302
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED located?

    Registered Office Address
    11th Floor The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEROSPACE COMPOSITE TECHNOLOGIES LTD.Jul 23, 1993Jul 23, 1993
    HANUMEN LIMITEDJun 22, 1993Jun 22, 1993

    What are the latest accounts for GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Sarah Anne Anderson on Apr 14, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Matthew John Richards as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Michael Payne as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Sarah Anne Anderson as a director on Mar 07, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023

    1 pagesTM02

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023

    1 pagesTM01

    Appointment of Warren Fernandez as a director on May 31, 2023

    2 pagesAP01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Matthew John Richards on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022

    2 pagesCH01

    Secretary's details changed for Jonathon Colin Fyfe Crawford on Mar 25, 2022

    1 pagesCH03

    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 pagesAD02

    Who are the officers of GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Sarah Anne
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish320410960001
    FERNANDEZ, Warren
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    EnglandBritish310116070001
    GOUGH, Richard Paul
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish214361590002
    PAYNE, Michael
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish320407820001
    CHIPCHASE, Graham Andrew
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    Secretary
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    British64473880001
    CRAWFORD, Jonathon Colin Fyfe
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    246612110001
    DARNELL, Michael Joseph
    The Slips 16 Statham Place
    Oldbrook
    MK6 2HD Milton Keynes
    Buckinghamshire
    Secretary
    The Slips 16 Statham Place
    Oldbrook
    MK6 2HD Milton Keynes
    Buckinghamshire
    British35437290001
    DURBACZ, Anthony
    Applecross
    Water Lane
    BA6 8SP Butleigh
    Glastonbury, Somerset
    Secretary
    Applecross
    Water Lane
    BA6 8SP Butleigh
    Glastonbury, Somerset
    British87765880001
    DUTTON, Andrew
    Ferry Road
    East Cowes
    PO32 6RA Isle Of Wight
    Secretary
    Ferry Road
    East Cowes
    PO32 6RA Isle Of Wight
    British100643470001
    HEWGILL, Alastair
    4 Purcell Close
    CV32 4XS Leamington Spa
    Warwickshire
    Secretary
    4 Purcell Close
    CV32 4XS Leamington Spa
    Warwickshire
    British60300710002
    HOLMES, Steven Christopher
    Fairways 43 Haining Gardens
    Mytchett
    GU16 6BJ Camberley
    Surrey
    Secretary
    Fairways 43 Haining Gardens
    Mytchett
    GU16 6BJ Camberley
    Surrey
    British100643560001
    RUSHTON, Clive
    46 Batts Park
    TA1 4RE Taunton
    Somerset
    Secretary
    46 Batts Park
    TA1 4RE Taunton
    Somerset
    British12829620005
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    GKN GROUP SERVICES LTD
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number462420
    64147430001
    BARNES, Garry Elliot, Mr.
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    EnglandBritish261469100001
    BARRINGTON, Philip
    St Hughs Cottage
    Cockernhoe Green
    Cockernhoe
    Hertfordshire
    Director
    St Hughs Cottage
    Cockernhoe Green
    Cockernhoe
    Hertfordshire
    British35437300001
    BRYSON, Marcus James Stirling
    1 Jura Close
    Cosham
    PO6 3UG Portsmouth
    Hampshire
    Director
    1 Jura Close
    Cosham
    PO6 3UG Portsmouth
    Hampshire
    EnglandBritish82769940001
    CHIPCHASE, Graham Andrew
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    Director
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    British64473880001
    CHISNALL, Graham
    10 Pear Tree Lane
    GU10 4DW Rowledge
    Little Orchard
    Surrey
    Director
    10 Pear Tree Lane
    GU10 4DW Rowledge
    Little Orchard
    Surrey
    United KingdomBritish135061600001
    CORBY, Caroline Frances
    85 Leverton Street
    NW5 London
    Director
    85 Leverton Street
    NW5 London
    British51774560001
    CRAWFORD, Jonathon Colin Fyfe
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish164318930002
    DARNELL, Michael Joseph
    The Slips 16 Statham Place
    Oldbrook
    MK6 2HD Milton Keynes
    Buckinghamshire
    Director
    The Slips 16 Statham Place
    Oldbrook
    MK6 2HD Milton Keynes
    Buckinghamshire
    British35437290001
    DUTTON, Andrew
    Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    PO BOX 55
    Worcestershire
    England
    Director
    Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    PO BOX 55
    Worcestershire
    England
    United KingdomBritish100643470001
    GEORGE, John Maxwell
    8 Solent View Road
    PO34 5HY Seaview
    Isle Of Wight
    Director
    8 Solent View Road
    PO34 5HY Seaview
    Isle Of Wight
    British3127080001
    GRAY, David
    123 Birchen Grove
    LU2 7TL Luton
    Director
    123 Birchen Grove
    LU2 7TL Luton
    British45925160001
    GUSTAR, Christopher Clark
    Orchardcroft
    Main Road Wellow
    PO41 0TD Yarmouth
    Isle Of Wight
    Director
    Orchardcroft
    Main Road Wellow
    PO41 0TD Yarmouth
    Isle Of Wight
    United KingdomBritish96754650001
    HARPER, Robert Alan
    Ferry Road
    East Cowes
    PO32 6RA Isle Of Wight
    Director
    Ferry Road
    East Cowes
    PO32 6RA Isle Of Wight
    United KingdomBritish82811570003
    HARRIS, Philip Andrew
    94 Manor Road
    Barton Le Clay
    MK45 4NS Bedford
    Director
    94 Manor Road
    Barton Le Clay
    MK45 4NS Bedford
    British35437310002
    HARRIS, Philip Andrew
    94 Manor Road
    Barton Le Clay
    MK45 4NS Bedford
    Director
    94 Manor Road
    Barton Le Clay
    MK45 4NS Bedford
    British35437310002
    HEATH, Roger Anthony Frederick
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    Director
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    British5640920001
    HEWGILL, Alastair
    4 Purcell Close
    CV32 4XS Leamington Spa
    Warwickshire
    Director
    4 Purcell Close
    CV32 4XS Leamington Spa
    Warwickshire
    British60300710002
    JONES, Paul Robert
    Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    PO BOX 55
    Worcestershire
    England
    Director
    Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    PO BOX 55
    Worcestershire
    England
    United KingdomBritish168977400001
    KEATING, Cornelius Joseph
    116 Settlers Drive
    Naperville
    Illinois
    60565
    Usa
    Director
    116 Settlers Drive
    Naperville
    Illinois
    60565
    Usa
    Us Citizen86867580001
    MORGAN, Geoffrey Damien
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    EnglandBritish137426690001
    RADFORD, David Neale Gordon
    Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    PO BOX 55
    Worcestershire
    England
    Director
    Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    PO BOX 55
    Worcestershire
    England
    United KingdomBritish165468270002

    Who are the persons with significant control of GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmmore Building
    Gb
    England
    Apr 06, 2016
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmmore Building
    Gb
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number984980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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