GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED
Overview
| Company Name | GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02829302 |
| 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 (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 Address | No |
What were the previous names of GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AEROSPACE COMPOSITE TECHNOLOGIES LTD. | Jul 23, 1993 | Jul 23, 1993 |
| HANUMEN LIMITED | Jun 22, 1993 | Jun 22, 1993 |
What are the latest accounts for GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) 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 AEROSPACE TRANSPARENCY SYSTEMS (LUTON) 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 AEROSPACE TRANSPARENCY SYSTEMS (LUTON) 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 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 | ||
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 secretary on May 31, 2023 | 1 pages | TM02 | ||
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 | ||
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 Geoffrey Damien Morgan on Mar 25, 2022 | 2 pages | CH01 | ||
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 | ||
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 | ||
Who are the officers of GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) 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 | |||||||||
| CHIPCHASE, Graham Andrew | Secretary | Brook Cottage Kings Saltern Road SO41 3QH Lymington Hampshire | British | 64473880001 | ||||||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | 246612110001 | |||||||||||
| DARNELL, Michael Joseph | Secretary | The Slips 16 Statham Place Oldbrook MK6 2HD Milton Keynes Buckinghamshire | British | 35437290001 | ||||||||||
| DURBACZ, Anthony | Secretary | Applecross Water Lane BA6 8SP Butleigh Glastonbury, Somerset | British | 87765880001 | ||||||||||
| DUTTON, Andrew | Secretary | Ferry Road East Cowes PO32 6RA Isle Of Wight | British | 100643470001 | ||||||||||
| HEWGILL, Alastair | Secretary | 4 Purcell Close CV32 4XS Leamington Spa Warwickshire | British | 60300710002 | ||||||||||
| HOLMES, Steven Christopher | Secretary | Fairways 43 Haining Gardens Mytchett GU16 6BJ Camberley Surrey | British | 100643560001 | ||||||||||
| RUSHTON, Clive | Secretary | 46 Batts Park TA1 4RE Taunton Somerset | British | 12829620005 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| GKN GROUP SERVICES LTD | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 64147430001 | ||||||||||
| BARNES, Garry Elliot, Mr. | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | England | British | 261469100001 | |||||||||
| BARRINGTON, Philip | Director | St Hughs Cottage Cockernhoe Green Cockernhoe Hertfordshire | British | 35437300001 | ||||||||||
| BRYSON, Marcus James Stirling | Director | 1 Jura Close Cosham PO6 3UG Portsmouth Hampshire | England | British | 82769940001 | |||||||||
| CHIPCHASE, Graham Andrew | Director | Brook Cottage Kings Saltern Road SO41 3QH Lymington Hampshire | British | 64473880001 | ||||||||||
| CHISNALL, Graham | Director | 10 Pear Tree Lane GU10 4DW Rowledge Little Orchard Surrey | United Kingdom | British | 135061600001 | |||||||||
| CORBY, Caroline Frances | Director | 85 Leverton Street NW5 London | British | 51774560001 | ||||||||||
| CRAWFORD, Jonathon Colin Fyfe | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | 164318930002 | |||||||||
| DARNELL, Michael Joseph | Director | The Slips 16 Statham Place Oldbrook MK6 2HD Milton Keynes Buckinghamshire | British | 35437290001 | ||||||||||
| DUTTON, Andrew | Director | Ipsley House Ipsley Church Lane B98 0TL Redditch PO BOX 55 Worcestershire England | United Kingdom | British | 100643470001 | |||||||||
| GEORGE, John Maxwell | Director | 8 Solent View Road PO34 5HY Seaview Isle Of Wight | British | 3127080001 | ||||||||||
| GRAY, David | Director | 123 Birchen Grove LU2 7TL Luton | British | 45925160001 | ||||||||||
| GUSTAR, Christopher Clark | Director | Orchardcroft Main Road Wellow PO41 0TD Yarmouth Isle Of Wight | United Kingdom | British | 96754650001 | |||||||||
| HARPER, Robert Alan | Director | Ferry Road East Cowes PO32 6RA Isle Of Wight | United Kingdom | British | 82811570003 | |||||||||
| HARRIS, Philip Andrew | Director | 94 Manor Road Barton Le Clay MK45 4NS Bedford | British | 35437310002 | ||||||||||
| HARRIS, Philip Andrew | Director | 94 Manor Road Barton Le Clay MK45 4NS Bedford | British | 35437310002 | ||||||||||
| HEATH, Roger Anthony Frederick | Director | Iron Pear Tree House Tilburstow Hill Road RH9 8NA South Godstone Surrey | British | 5640920001 | ||||||||||
| HEWGILL, Alastair | Director | 4 Purcell Close CV32 4XS Leamington Spa Warwickshire | British | 60300710002 | ||||||||||
| JONES, Paul Robert | Director | Ipsley House Ipsley Church Lane B98 0TL Redditch PO BOX 55 Worcestershire England | United Kingdom | British | 168977400001 | |||||||||
| KEATING, Cornelius Joseph | Director | 116 Settlers Drive Naperville Illinois 60565 Usa | Us Citizen | 86867580001 | ||||||||||
| MORGAN, Geoffrey Damien | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | England | British | 137426690001 | |||||||||
| RADFORD, David Neale Gordon | Director | Ipsley House Ipsley Church Lane B98 0TL Redditch PO BOX 55 Worcestershire England | United Kingdom | British | 165468270002 |
Who are the persons with significant control of GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gkn Enterprise Limited | Apr 06, 2016 | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmmore 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