GKN UK HOLDINGS B.V.

Branch Registration Branch Registration, Netherlands
StatusACTIVE
Company No.FC025791
Category
Incorporated01 Jan 2005
Age19 years, 4 months, 15 days
JurisdictionUnited Kingdom

SUMMARY

GKN UK HOLDINGS B.V. is an active with number FC025791. It was incorporated 19 years, 4 months, 15 days ago, on 01 January 2005. The company address is Branch Registration Branch Registration, Netherlands.



Company Fillings

Change company details overseas company

Date: 15 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Change company details overseas company

Date: 15 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 13 Jan 2020

Category: Other

Type: OSCH01

Change date: 2019-12-11

Change details: Po box 55 ipsley house, ipsley church lane, redditch, worcestershire, B98 0TL

Change type: Address Change

Branch number: BR008057

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 28 Sep 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kerry Anne Watson

Termination date: 2018-04-24

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Sep 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Jonathan Colin Fyfe Crawford

Appointment date: 2018-04-24

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Sep 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Matthew Richard Nozemack

Appointment date: 2018-04-24

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 28 Sep 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-04-19

Officer name: David Neale Gordon Radford

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kerry Anne Watson

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Aug 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Judith Mary Felton

Termination date: 2014-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nigel Stein

Documents

View document PDF

Termination person director overseas company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rufus Ogilvie Smals

Documents

View document PDF

Appoint person director overseas company

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr David Neale Gordon Radford

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: BR4

Description: Director appointed judith felton

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director grey denham

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 21 Dec 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director david rood

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008057 pr appointed denham grey meres farm heronfield knowle solihull west midlands B93 0AU

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008057 pa appointed rood david leonard 123 tilehouse green lane knowle solihull west midlands B93 9EN

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008057 pr appointed ogilvie smals rufus alexander hatch farm bromsberrow herefordshire HR8 1RS

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008057 pr appointed stein nigel macrae upton grange upton waters telford shropshire TF6 6PA

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008057 pa appointed gkn group services LIMITED po box 55 ipsley house ipsley church lane redditch worcestershire B98 0TL

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Incorporation

Type: BR1-BCH

Description: BR008057 registered

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

COCO BLUSH BOUTIQUE LTD.

40 INGLESIDE ROAD,BRISTOL,BS15 1HQ

Number:09650433
Status:LIQUIDATION
Category:Private Limited Company

LONDON ELECTRICAL GROUP LIMITED

3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH

Number:09999373
Status:ACTIVE
Category:Private Limited Company

MTW CORPORATE SERVICES LTD

207 GARSTANG ROAD,PRESTON,PR2 8JQ

Number:11703242
Status:ACTIVE
Category:Private Limited Company

PURE PHYSIQUE LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:09644834
Status:ACTIVE
Category:Private Limited Company

REHABILITATION FOR INDEPENDENCE LTD

42-44 YORK STREET,CLITHEROE,BB7 2DL

Number:07675397
Status:ACTIVE
Category:Private Limited Company

SHORES FERTILISERS LIMITED

SALESBROOK FARM,CHESHIRE,CW5 8DS

Number:02720104
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