About

Registered Number: 00984980
Date of Incorporation: 17/07/1970 (54 years and 9 months ago)
Company Status: Active
Registered Address: 11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT,

 

Having been setup in 1970, Gkn Enterprise Ltd have registered office in Birmingham, England, it's status at Companies House is "Active". Crawford, Jonathon Colin Fyfe, Porritt, Kerry Anne Abigail, Watson, Kerry Anne, Smith, Kevin, Sir are listed as the directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kevin, Sir 01 January 2003 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Jonathon Colin Fyfe 19 April 2018 - 1
PORRITT, Kerry Anne Abigail 22 February 2012 13 September 2012 1
WATSON, Kerry Anne 13 September 2012 24 April 2018 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
PSC05 - N/A 15 July 2020
AA - Annual Accounts 30 June 2020
AA - Annual Accounts 24 September 2019
RP04AP01 - N/A 24 September 2019
CS01 - N/A 28 August 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
RP04AP01 - N/A 22 August 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 28 June 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 30 July 2018
AP03 - Appointment of secretary 23 July 2018
AD01 - Change of registered office address 06 July 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
AP01 - Appointment of director 22 April 2018
TM01 - Termination of appointment of director 22 April 2018
TM01 - Termination of appointment of director 15 March 2018
CH01 - Change of particulars for director 14 November 2017
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 10 July 2017
RESOLUTIONS - N/A 29 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 June 2017
SH19 - Statement of capital 29 June 2017
CAP-SS - N/A 29 June 2017
RESOLUTIONS - N/A 28 June 2017
RESOLUTIONS - N/A 28 June 2017
CC04 - Statement of companies objects 28 June 2017
MAR - Memorandum and Articles - used in re-registration 28 June 2017
CERT11 - Re-registration of a company from public to private with a change of name 28 June 2017
RR02 - Application by a public company for re-registration as a private limited company 28 June 2017
CONNOT - N/A 28 June 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 07 June 2016
CH01 - Change of particulars for director 19 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 25 June 2015
CH01 - Change of particulars for director 19 January 2015
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AA - Annual Accounts 24 June 2014
TM01 - Termination of appointment of director 27 February 2014
AP01 - Appointment of director 26 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 03 July 2013
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 19 June 2012
AP03 - Appointment of secretary 27 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
TM01 - Termination of appointment of director 05 January 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 15 July 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 02 July 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 17 July 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 23 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 16 July 2003
AUD - Auditor's letter of resignation 19 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 July 2002
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
363a - Annual Return 08 August 2001
AA - Annual Accounts 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
RESOLUTIONS - N/A 12 December 2000
AA - Annual Accounts 20 July 2000
363a - Annual Return 20 July 2000
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
AA - Annual Accounts 22 July 1999
363a - Annual Return 22 July 1999
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
363a - Annual Return 05 August 1998
AA - Annual Accounts 30 July 1998
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
363a - Annual Return 07 August 1997
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
AA - Annual Accounts 29 July 1997
288c - Notice of change of directors or secretaries or in their particulars 03 July 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288c - Notice of change of directors or secretaries or in their particulars 19 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1996
363s - Annual Return 18 July 1996
288 - N/A 18 July 1996
AA - Annual Accounts 18 July 1996
288 - N/A 07 July 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
363s - Annual Return 14 July 1995
AA - Annual Accounts 03 July 1995
288 - N/A 11 April 1995
288 - N/A 06 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 September 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 23 June 1994
288 - N/A 27 May 1994
288 - N/A 16 December 1993
288 - N/A 04 August 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 14 June 1993
288 - N/A 06 May 1993
288 - N/A 12 January 1993
288 - N/A 15 December 1992
288 - N/A 21 August 1992
363s - Annual Return 31 July 1992
AA - Annual Accounts 18 June 1992
363b - Annual Return 02 August 1991
AA - Annual Accounts 01 July 1991
288 - N/A 16 April 1991
288 - N/A 08 January 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 13 June 1990
363 - Annual Return 02 August 1989
AA - Annual Accounts 07 July 1989
363 - Annual Return 16 August 1988
AA - Annual Accounts 18 July 1988
288 - N/A 01 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 1988
PUC 3 - N/A 08 January 1988
RESOLUTIONS - N/A 04 January 1988
RESOLUTIONS - N/A 04 January 1988
123 - Notice of increase in nominal capital 04 January 1988
288 - N/A 24 November 1987
288 - N/A 03 September 1987
363 - Annual Return 19 August 1987
AA - Annual Accounts 14 July 1987
288 - N/A 06 July 1987
MEM/ARTS - N/A 04 March 1987
GAZ(U) - N/A 04 March 1987
288 - N/A 20 January 1987
363 - Annual Return 15 August 1986
CERTNM - Change of name certificate 01 August 1986
AA - Annual Accounts 24 July 1986
CERT5 - Re-registration of a company from private to public 08 July 1981
MISC - Miscellaneous document 17 July 1970

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 16 May 1980 Fully Satisfied

N/A

Debenture 12 November 1974 Fully Satisfied

N/A

Debenture 31 May 1973 Fully Satisfied

N/A

Debenture 08 January 1971 Fully Satisfied

N/A

Series of debentures 27 November 1970 Fully Satisfied

N/A

Resolution being a charge without instrument 18 August 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.