Dowlais Industries Limited LONDON


Founded in 1940, Dowlais Industries, classified under reg no. 00361671 is an active company. Currently registered at 2nd Floor Nova North SW1E 5BY, London the company has been in the business for eighty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 13th December 2022 Dowlais Industries Limited is no longer carrying the name Gkn Driveline Mexico (UK).

Currently there are 2 directors in the the company, namely Emma H. and John N.. In addition one secretary - John N. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dowlais Industries Limited Address / Contact

Office Address 2nd Floor Nova North
Office Address2 11 Bressenden Place
Town London
Post code SW1E 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00361671
Date of Incorporation Fri, 7th Jun 1940
Industry Activities of head offices
End of financial Year 31st December
Company age 84 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Emma H.

Position: Director

Appointed: 31 October 2022

John N.

Position: Director

Appointed: 19 August 2019

John N.

Position: Secretary

Appointed: 19 August 2019

Roberto F.

Position: Director

Appointed: 19 August 2019

Resigned: 15 February 2021

Baljinder B.

Position: Director

Appointed: 19 August 2019

Resigned: 19 November 2020

Mark G.

Position: Director

Appointed: 19 August 2019

Resigned: 15 February 2021

Jader H.

Position: Director

Appointed: 19 August 2019

Resigned: 15 February 2021

Thomas G.

Position: Director

Appointed: 28 September 2018

Resigned: 12 July 2019

Jonathon C.

Position: Secretary

Appointed: 04 July 2018

Resigned: 19 August 2019

Garry B.

Position: Director

Appointed: 04 July 2018

Resigned: 20 April 2023

Geoffrey M.

Position: Director

Appointed: 04 July 2018

Resigned: 20 April 2023

Jonathon C.

Position: Director

Appointed: 04 July 2018

Resigned: 20 April 2023

Matthew R.

Position: Director

Appointed: 04 July 2018

Resigned: 20 April 2023

Diego L.

Position: Director

Appointed: 01 January 2018

Resigned: 16 May 2018

Simon M.

Position: Director

Appointed: 20 March 2017

Resigned: 28 September 2018

Shahbaz I.

Position: Director

Appointed: 20 March 2017

Resigned: 20 August 2019

Scott M.

Position: Director

Appointed: 01 July 2016

Resigned: 28 September 2018

Andrew H.

Position: Director

Appointed: 26 April 2016

Resigned: 30 December 2016

John S.

Position: Director

Appointed: 28 July 2015

Resigned: 18 May 2018

Mohammed Z.

Position: Director

Appointed: 28 July 2015

Resigned: 28 February 2019

Robert W.

Position: Director

Appointed: 28 July 2015

Resigned: 30 June 2016

Monique C.

Position: Director

Appointed: 28 July 2015

Resigned: 01 March 2016

Julian F.

Position: Secretary

Appointed: 16 November 2012

Resigned: 13 February 2015

John M.

Position: Director

Appointed: 31 August 2011

Resigned: 06 November 2012

Adam N.

Position: Director

Appointed: 31 August 2011

Resigned: 06 November 2012

Paul H.

Position: Secretary

Appointed: 13 April 2010

Resigned: 21 December 2011

Richard H.

Position: Director

Appointed: 29 March 2010

Resigned: 06 November 2012

Alfred C.

Position: Director

Appointed: 29 March 2010

Resigned: 31 December 2017

Paul H.

Position: Director

Appointed: 29 March 2010

Resigned: 21 December 2011

Mark G.

Position: Director

Appointed: 26 March 2010

Resigned: 06 November 2012

Derek B.

Position: Director

Appointed: 24 March 2010

Resigned: 06 November 2012

Michael F.

Position: Director

Appointed: 12 June 2006

Resigned: 03 October 2014

Ryan C.

Position: Secretary

Appointed: 18 August 2005

Resigned: 13 April 2010

Duncan V.

Position: Director

Appointed: 18 August 2005

Resigned: 31 August 2011

Pierre H.

Position: Director

Appointed: 13 June 2005

Resigned: 12 June 2006

Christopher G.

Position: Director

Appointed: 20 June 2003

Resigned: 13 June 2005

Andrew U.

Position: Secretary

Appointed: 01 October 2002

Resigned: 18 August 2005

Gkn Group Services Ltd

Position: Corporate Secretary

Appointed: 13 August 2002

Resigned: 12 April 2019

Michael G.

Position: Director

Appointed: 22 May 2001

Resigned: 13 August 2002

Jonathan S.

Position: Director

Appointed: 06 September 2000

Resigned: 18 August 2005

Ignacio M.

Position: Director

Appointed: 31 January 2000

Resigned: 10 August 2000

Jonathan S.

Position: Secretary

Appointed: 31 January 2000

Resigned: 01 October 2002

Ernie J.

Position: Director

Appointed: 31 January 2000

Resigned: 13 August 2002

Miguel A.

Position: Director

Appointed: 31 January 2000

Resigned: 01 October 2002

Luis J.

Position: Director

Appointed: 31 January 2000

Resigned: 30 January 2001

Paul F.

Position: Director

Appointed: 17 August 1998

Resigned: 31 January 2000

Alison J.

Position: Director

Appointed: 01 April 1998

Resigned: 31 January 2000

Michael C.

Position: Director

Appointed: 05 January 1998

Resigned: 17 June 2002

Neil G.

Position: Director

Appointed: 01 July 1997

Resigned: 31 January 2000

Derek H.

Position: Director

Appointed: 01 July 1997

Resigned: 31 January 2000

Christopher G.

Position: Director

Appointed: 01 September 1996

Resigned: 11 April 1997

Leslie O.

Position: Director

Appointed: 01 January 1995

Resigned: 28 September 1998

Maureen C.

Position: Director

Appointed: 01 January 1995

Resigned: 12 June 1998

Malcolm B.

Position: Director

Appointed: 01 January 1995

Resigned: 30 June 1998

Geoffrey P.

Position: Director

Appointed: 01 January 1995

Resigned: 04 October 1996

Andrew D.

Position: Director

Appointed: 01 September 1993

Resigned: 31 December 1994

Ian S.

Position: Director

Appointed: 01 April 1992

Resigned: 31 July 1994

Ian G.

Position: Director

Appointed: 08 October 1991

Resigned: 05 July 1993

Trevor B.

Position: Director

Appointed: 08 October 1991

Resigned: 12 July 1993

Anthony B.

Position: Director

Appointed: 08 October 1991

Resigned: 31 December 1994

Rodney H.

Position: Director

Appointed: 08 October 1991

Resigned: 31 January 2000

Anthony B.

Position: Director

Appointed: 08 October 1991

Resigned: 30 April 1993

Thomas W.

Position: Director

Appointed: 08 October 1991

Resigned: 13 April 1998

Winfried E.

Position: Director

Appointed: 08 October 1991

Resigned: 02 July 1993

Stephen H.

Position: Director

Appointed: 08 October 1991

Resigned: 31 January 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Gkn Automotive Limited from Birmingham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gkn Automotive Limited

2100 The Crescent, Birmingham Business Park, Birmingham, Worcestershire, B37 7YE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 34104
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gkn Driveline Mexico (UK) December 13, 2022
Gkn Driveline Walsall June 18, 2015
Gkn Driveshafts July 14, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (17 pages)

Company search