GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED

11th Floor The Colmore Building 11th Floor The Colmore Building, Birmingham, B4 6AT, United Kingdom, United Kingdom
StatusACTIVE
Company No.01999018
CategoryPrivate Limited Company
Incorporated12 Mar 1986
Age38 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED is an active private limited company with number 01999018. It was incorporated 38 years, 2 months, 5 days ago, on 12 March 1986. The company address is 11th Floor The Colmore Building 11th Floor The Colmore Building, Birmingham, B4 6AT, United Kingdom, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Richards

Termination date: 2024-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Damien Morgan

Termination date: 2024-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-07

Officer name: Garry Elliot Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-07

Officer name: Mr Richard Paul Gough

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Payne

Appointment date: 2024-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Anne Anderson

Appointment date: 2024-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Colin Fyfe Crawford

Termination date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-31

Officer name: Warren Fernandez

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathon Colin Fyfe Crawford

Termination date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Mar 2022

Category: Address

Type: AD03

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: Gavin Wesson

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-19

Officer name: Paul Richard Hewitt

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Wesson

Change date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Wesson

Change date: 2019-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gkn Aerospace Holdings Limited

Notification date: 2020-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gkn Enterprise Limited

Cessation date: 2020-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-21

Psc name: Gkn Enterprise Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-20

Officer name: Mr Matthew John Richards

Documents

View document PDF

Change person director company with change date

Date: 21 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

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Colin Fyfe Crawford

Change date: 2019-08-19

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Elliot Barnes

Change date: 2019-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Mr Geoffrey Damien Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Elliot Barnes

Appointment date: 2018-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Richards

Appointment date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Colin Fyfe Crawford

Appointment date: 2018-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2019

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathon Colin Fyfe Crawford

Appointment date: 2018-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

New address: 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham United Kingdom B4 6AT

Change date: 2019-08-20

Old address: One Central Boulevard 2nd Floor, One Central Boulevard Blythe Valley Park Shirley Solihull B90 8BG England

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gkn Group Services Ltd

Termination date: 2019-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

New address: One Central Boulevard 2nd Floor, One Central Boulevard Blythe Valley Park Shirley Solihull B90 8BG

Change date: 2019-02-11

Old address: PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-06-28

Officer name: Gkn Group Services Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Cockroft

Termination date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Mr Paul Richard Hewitt

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

Change date: 2017-06-28

Psc name: Gkn (United Kingdom) Plc

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Wesson

Appointment date: 2016-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Birch

Termination date: 2016-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Mr Christopher John Cockroft

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dutton

Termination date: 2016-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Birch

Appointment date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-05

Officer name: Paul Robert Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Bryson

Documents

View document PDF

Legacy

Date: 23 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2013-12-23

Documents

View document PDF

Legacy

Date: 23 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/12/13

Documents

View document PDF

Resolution

Date: 23 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Marcus James Stirling Bryson

Documents

View document PDF

Move registers to registered office company

Date: 28 Sep 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-25

Old address: , Ferry Road, East Cowes, Isle of Wight, PO32 6RA

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Jones

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Dutton

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Harper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Alan Harper

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Andrew Dutton

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-01

Officer name: Mr Andrew Dutton

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Oct 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gkn Group Services Ltd

Change date: 2010-09-28

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Move registers to sail company

Date: 06 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

ALHAJI SUYA LTD

15 PECKHAM PARK ROAD,LONDON,SE15 6TR

Number:11015807
Status:ACTIVE
Category:Private Limited Company

FLOATATION PERCEPTIONS LTD

16 JORDAN COTTAGE,CARNOUSTIE,DD7 6AJ

Number:SC469352
Status:ACTIVE
Category:Private Limited Company

LION CAPITAL FUND III, L.P.

21 GROSVENOR PLACE,LONDON,SW1X 7HF

Number:LP014038
Status:ACTIVE
Category:Limited Partnership

REAL MARKETING SERVICES LIMITED

MSH3259 RM B 1 F,GRANGETOWN,CF11 7AW

Number:05831823
Status:ACTIVE
Category:Private Limited Company

REGAL WAY MANAGEMENT LIMITED

8 PETERBOROUGH ROAD,HARROW,HA1 2BQ

Number:07577707
Status:ACTIVE
Category:Private Limited Company

SOUTHALL ELECTRICAL LTD

92 BAWTRY ROAD,DONCASTER,DN11 8NU

Number:11012912
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source