About

Registered Number: 00673727
Date of Incorporation: 31/10/1960 (63 years and 8 months ago)
Company Status: Active
Registered Address: 11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT,

 

Gkn Bound Brook Ltd was registered on 31 October 1960, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Jonathon Colin Fyfe 15 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 01 September 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 07 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2019
PSC05 - N/A 21 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 19 August 2019
TM02 - Termination of appointment of secretary 12 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 September 2018
AD01 - Change of registered office address 06 July 2018
CH04 - Change of particulars for corporate secretary 06 July 2018
TM01 - Termination of appointment of director 01 June 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
AP03 - Appointment of secretary 16 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 05 September 2017
PSC05 - N/A 30 June 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 20 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 21 September 2015
RESOLUTIONS - N/A 22 April 2015
CC04 - Statement of companies objects 22 April 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 07 August 2013
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 04 September 2012
AP04 - Appointment of corporate secretary 28 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AP01 - Appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 06 September 2011
CH01 - Change of particulars for director 06 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AA - Annual Accounts 06 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 18 August 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 28 September 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 15 January 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 12 September 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 27 October 2000
288c - Notice of change of directors or secretaries or in their particulars 28 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
AA - Annual Accounts 06 October 1999
RESOLUTIONS - N/A 28 September 1999
363a - Annual Return 27 September 1999
AA - Annual Accounts 09 October 1998
363a - Annual Return 28 September 1998
AUD - Auditor's letter of resignation 17 August 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
363a - Annual Return 17 November 1997
CERTNM - Change of name certificate 03 November 1997
AA - Annual Accounts 13 October 1997
288c - Notice of change of directors or secretaries or in their particulars 03 July 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 29 November 1995
288 - N/A 14 November 1995
288 - N/A 09 November 1995
AA - Annual Accounts 18 October 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
287 - Change in situation or address of Registered Office 05 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 November 1994
RESOLUTIONS - N/A 07 October 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 29 September 1993
288 - N/A 20 July 1993
288 - N/A 28 June 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 29 October 1992
363b - Annual Return 06 December 1991
363(287) - N/A 06 December 1991
AA - Annual Accounts 31 October 1991
RESOLUTIONS - N/A 30 October 1991
288 - N/A 02 January 1991
363 - Annual Return 10 December 1990
RESOLUTIONS - N/A 21 November 1990
AA - Annual Accounts 01 November 1990
288 - N/A 23 October 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 02 November 1989
363 - Annual Return 30 November 1988
AA - Annual Accounts 08 November 1988
288 - N/A 29 January 1988
363 - Annual Return 13 November 1987
AA - Annual Accounts 04 November 1987
288 - N/A 03 September 1987
288 - N/A 09 January 1987
287 - Change in situation or address of Registered Office 09 January 1987
CERTNM - Change of name certificate 12 December 1986
AA - Annual Accounts 01 July 1986
288 - N/A 01 July 1986
363 - Annual Return 04 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 1974 Fully Satisfied

N/A

A registered charge 18 August 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.