Gkn Service Uk Limited LONDON


Gkn Service Uk started in year 1957 as Private Limited Company with registration number 00585946. The Gkn Service Uk company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in London at 2nd Floor Nova North. Postal code: SW1E 5BY. Since Mon, 3rd Feb 2003 Gkn Service Uk Limited is no longer carrying the name Hardy Spicer Driveline.

The firm has 2 directors, namely John N., Emma H.. Of them, John N., Emma H. have been with the company the longest, being appointed on 20 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gkn Service Uk 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 00585946
Date of Incorporation Fri, 21st Jun 1957
Industry Dormant Company
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (152 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

John N.

Position: Director

Appointed: 20 April 2023

Emma H.

Position: Director

Appointed: 20 April 2023

Jonathon C.

Position: Director

Appointed: 15 May 2018

Resigned: 20 April 2023

Geoffrey M.

Position: Director

Appointed: 15 May 2018

Resigned: 20 April 2023

Jonathon C.

Position: Secretary

Appointed: 15 May 2018

Resigned: 20 April 2023

Matthew R.

Position: Director

Appointed: 15 May 2018

Resigned: 20 April 2023

Garry B.

Position: Director

Appointed: 15 May 2018

Resigned: 20 April 2023

Kerry W.

Position: Director

Appointed: 13 September 2012

Resigned: 24 April 2018

Gkn Group Services Limited

Position: Corporate Secretary

Appointed: 22 February 2012

Resigned: 12 April 2019

Kerry P.

Position: Director

Appointed: 22 February 2012

Resigned: 13 September 2012

David R.

Position: Director

Appointed: 19 December 2011

Resigned: 20 May 2018

Nigel S.

Position: Director

Appointed: 28 October 2011

Resigned: 20 December 2017

Tanya S.

Position: Secretary

Appointed: 07 May 2009

Resigned: 22 February 2012

Tanya S.

Position: Director

Appointed: 07 May 2009

Resigned: 22 February 2012

Robert A.

Position: Director

Appointed: 01 January 2006

Resigned: 28 October 2011

Rufus O.

Position: Director

Appointed: 28 June 2004

Resigned: 19 December 2011

David R.

Position: Director

Appointed: 28 June 2004

Resigned: 31 December 2005

Judith F.

Position: Director

Appointed: 28 June 2004

Resigned: 07 May 2009

Judith F.

Position: Secretary

Appointed: 28 June 2004

Resigned: 07 May 2009

Derek S.

Position: Director

Appointed: 01 January 2000

Resigned: 28 June 2004

Michael C.

Position: Director

Appointed: 01 May 1993

Resigned: 28 June 2004

Michael C.

Position: Secretary

Appointed: 12 September 1991

Resigned: 28 June 2004

Anthony B.

Position: Director

Appointed: 12 September 1991

Resigned: 30 April 1993

Trevor B.

Position: Director

Appointed: 12 September 1991

Resigned: 31 December 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, 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, United Kingdom, 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

Hardy Spicer Driveline February 3, 2003
Gkn Driveline January 30, 1995
Birfield Engineering December 15, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (2 pages)

Company search