G.K.N. INDUSTRIES LIMITED
Status | ACTIVE |
Company No. | 00032262 |
Category | Private Limited Company |
Incorporated | 21 Aug 1890 |
Age | 133 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
G.K.N. INDUSTRIES LIMITED is an active private limited company with number 00032262. It was incorporated 133 years, 7 months, 29 days ago, on 21 August 1890. The company address is 2nd Floor Nova North 2nd Floor Nova North, London, SW1E 5BY, England.
Company Fillings
Accounts with accounts type full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Appoint person director company with name date
Date: 21 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Redfern
Appointment date: 2023-04-20
Documents
Appoint person secretary company with name date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-04-20
Officer name: Julie Elizabeth Mcleod
Documents
Termination secretary company with name termination date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-20
Officer name: Jonathon Colin Fyfe Crawford
Documents
Termination director company with name termination date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-20
Officer name: Matthew John Richards
Documents
Termination director company with name termination date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Damien Morgan
Termination date: 2023-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-20
Officer name: Garry Elliot Barnes
Documents
Termination director company with name termination date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-20
Officer name: Jonathon Colin Fyfe Crawford
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Victor Pedder
Appointment date: 2023-04-20
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-20
Officer name: Emma Jayne Hayward
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Nicholson
Appointment date: 2023-04-20
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-20
Old address: 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England
New address: 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY
Documents
Change to a person with significant control
Date: 14 Apr 2023
Action Date: 12 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-12
Psc name: Dowlais Group Plc
Documents
Notification of a person with significant control
Date: 14 Apr 2023
Action Date: 12 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dowlais Group Plc
Notification date: 2023-04-12
Documents
Cessation of a person with significant control
Date: 14 Apr 2023
Action Date: 12 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-12
Psc name: Melrose Industries Plc
Documents
Notification of a person with significant control
Date: 05 Apr 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Melrose Industries Plc
Notification date: 2023-02-28
Documents
Cessation of a person with significant control
Date: 05 Apr 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gkn Enterprise Limited
Cessation date: 2023-02-28
Documents
Capital statement capital company with date currency figure
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Capital
Type: SH19
Capital : 2,300.000101 GBP
Date: 2023-02-20
Documents
Legacy
Date: 20 Feb 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 20 Feb 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/02/23
Documents
Resolution
Date: 20 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Capital
Type: SH01
Capital : 2,300,000,101 GBP
Date: 2023-02-20
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type full
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change sail address company with old address new address
Date: 25 Mar 2022
Category: Address
Type: AD02
New address: 7 Albemarle Street London W1S 4HQ
Old address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom
Documents
Capital allotment shares
Date: 30 Oct 2021
Action Date: 15 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-15
Capital : 300,000,101 GBP
Documents
Accounts with accounts type full
Date: 11 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-07-31
Psc name: Gkn Enterprise Limited
Documents
Move registers to sail company with new address
Date: 24 Aug 2019
Category: Address
Type: AD03
New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
Documents
Change sail address company with new address
Date: 23 Aug 2019
Category: Address
Type: AD02
New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Richards
Change date: 2019-08-20
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-20
Officer name: Mr Geoffrey Damien Morgan
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-19
Officer name: Mr Jonathon Colin Fyfe Crawford
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-19
Officer name: Mr Garry Elliot Barnes
Documents
Capital allotment shares
Date: 12 Dec 2018
Action Date: 13 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-13
Capital : 300,000,100 GBP
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Legacy
Date: 07 Aug 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Capital
Type: SH19
Capital : 300,000,000 GBP
Date: 2018-08-07
Documents
Legacy
Date: 07 Aug 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/07/18
Documents
Resolution
Date: 07 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Richards
Appointment date: 2018-04-25
Documents
Appoint person secretary company with name date
Date: 23 Jul 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathon Colin Fyfe Crawford
Appointment date: 2018-04-19
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
New address: 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT
Change date: 2018-07-06
Old address: P O Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL
Documents
Termination director company with name termination date
Date: 21 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred William Curral
Termination date: 2018-04-30
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred William Curral
Termination date: 2018-04-30
Documents
Termination secretary company with name termination date
Date: 08 May 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kerry Anne Watson
Termination date: 2018-04-24
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garry Elliot Barnes
Appointment date: 2018-04-25
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-26
Officer name: Mr Geoffrey Damien Morgan
Documents
Appoint person director company with name date
Date: 22 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathon Colin Fyfe Crawford
Appointment date: 2018-04-19
Documents
Termination director company with name termination date
Date: 22 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Mark Josceline Sclater
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-14
Officer name: Nigel Macrae Stein
Documents
Change person director company with change date
Date: 14 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-10
Officer name: Mr Mark Josceline Sclater
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alfred William Curral
Appointment date: 2017-11-13
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-10
Officer name: Adam Christopher Walker
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change to a person with significant control
Date: 30 Jun 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gkn (United Kingdom) Plc
Change date: 2017-06-28
Documents
Accounts with accounts type full
Date: 25 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-06
Officer name: Mr Mark Josceline Sclater
Documents
Accounts with accounts type full
Date: 09 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type full
Date: 03 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 19 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-16
Officer name: Mr Adam Christopher Walker
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type full
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Josceline Sclater
Documents
Termination director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Felton
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Seeger Jr
Documents
Appoint person director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Christopher Walker
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Termination secretary company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kerry Porritt
Documents
Appoint person secretary company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kerry Anne Watson
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type full
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kerry Anne Abigail Porritt
Documents
Termination secretary company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tanya Stote
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type full
Date: 02 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: William Claire Seeger Jr
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Macrae Stein
Change date: 2010-06-24
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Mary Felton
Change date: 2010-06-24
Documents
Change person secretary company with change date
Date: 07 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Tanya Stote
Change date: 2010-07-06
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 11 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed mrs judith mary felton
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms tanya stote
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director grey denham
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary judith felton
Documents
Accounts with accounts type full
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Some Companies
PO BOX 58,LIVERPOOL,L19 9WX
Number: | 03984771 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSBY'S FISH AND CHIPS LIMITED
72 LOWTHER STREET,WHITEHAVEN,CA28 7AH
Number: | 04601279 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAMED OPTICIANS (ANGEL) LIMITED
MELLOR HOUSE,STOCKPORT,SK1 1DS
Number: | 08095660 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SANDFORD ROAD,BRADFORD,BD3 9NT
Number: | 10946340 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 BEVAN LEE ROAD,CANNOCK,WS11 4PZ
Number: | 07716673 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PITREAVIE PLACE,GLASGOW,G33 5QW
Number: | SC589428 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |