About

Registered Number: 02030683
Date of Incorporation: 24/06/1986 (38 years and 9 months ago)
Company Status: Active
Registered Address: 2 Wollaston Way, Burnt Mills Industrial Estate, Basildon, SS13 1DJ,

 

Founded in 1986, G.K.M. (Aerospace) Ltd has its registered office in Basildon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIFE, Allen Richard 01 October 2001 - 1
GOULD, David 01 July 2009 04 August 2017 1
GROVE, John David N/A 20 November 2014 1
GROVE, Steven Anthony 01 August 2002 20 November 2014 1
JACKSON, Colin Arthur N/A 05 May 2011 1
KNIFE, Brian William Richard N/A 29 July 2002 1
KNIFE, Natalie 26 October 2011 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 January 2020
CH04 - Change of particulars for corporate secretary 29 July 2019
MR04 - N/A 26 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 09 January 2018
MR01 - N/A 20 September 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 10 August 2016
AD01 - Change of registered office address 12 July 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 February 2016
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 12 November 2013
AP04 - Appointment of corporate secretary 15 July 2013
TM02 - Termination of appointment of secretary 07 May 2013
AA - Annual Accounts 14 March 2013
CH04 - Change of particulars for corporate secretary 25 October 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 10 November 2011
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH04 - Change of particulars for corporate secretary 18 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 06 October 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 20 October 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 28 October 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
AA - Annual Accounts 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2002
363s - Annual Return 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 29 September 1997
287 - Change in situation or address of Registered Office 18 August 1997
CERTNM - Change of name certificate 04 August 1997
395 - Particulars of a mortgage or charge 30 June 1997
AA - Annual Accounts 17 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1996
363s - Annual Return 04 October 1996
395 - Particulars of a mortgage or charge 26 July 1996
288 - N/A 19 May 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 21 April 1995
395 - Particulars of a mortgage or charge 28 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 04 October 1994
363s - Annual Return 23 September 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 30 April 1993
395 - Particulars of a mortgage or charge 22 January 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 04 July 1992
363b - Annual Return 27 November 1991
AA - Annual Accounts 05 April 1991
363a - Annual Return 05 November 1990
AA - Annual Accounts 23 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 14 December 1988
288 - N/A 22 July 1988
AA - Annual Accounts 15 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1988
363 - Annual Return 18 November 1987
287 - Change in situation or address of Registered Office 27 June 1986
288 - N/A 27 June 1986
CERTINC - N/A 24 June 1986
NEWINC - New incorporation documents 24 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Fully Satisfied

N/A

Legal mortgage 20 June 1997 Outstanding

N/A

Mortgage debenture 23 July 1996 Outstanding

N/A

Legal mortgage 20 March 1995 Outstanding

N/A

Debenture 30 September 1994 Fully Satisfied

N/A

Legal charge 21 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.