GKN AEROSPACE (FFT) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Sarah Anne Anderson on 2025-04-14

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

12/03/2412 March 2024 Appointment of Sarah Anne Anderson as a director on 2024-03-07

View Document

12/03/2412 March 2024 Termination of appointment of Matthew John Richards as a director on 2024-03-07

View Document

12/03/2412 March 2024 Termination of appointment of Geoffrey Damien Morgan as a director on 2024-03-07

View Document

12/03/2412 March 2024 Termination of appointment of Garry Elliot Barnes as a director on 2024-03-07

View Document

12/03/2412 March 2024 Appointment of Michael Payne as a director on 2024-03-07

View Document

12/03/2412 March 2024 Appointment of Mr Richard Paul Gough as a director on 2024-03-07

View Document

04/12/234 December 2023 Certificate of change of name

View Document

04/12/234 December 2023 Change of name notice

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

13/06/2313 June 2023 Appointment of Warren Fernandez as a director on 2023-05-31

View Document

07/06/237 June 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-05-31

View Document

07/06/237 June 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2023-05-31

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/03/2225 March 2022 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR JONATHON COLIN FYFE CRAWFORD

View Document

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / GKN ENTERPRISE LIMITED / 16/08/2018

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HEWITT

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN WESSON

View Document

24/08/1924 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/08/1922 August 2019 SAIL ADDRESS CREATED

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAMIEN MORGAN / 20/08/2019

View Document

21/08/1921 August 2019 CHANGE PERSON AS DIRECTOR

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR GEOFFREY DAMIEN MORGAN

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RICHARDS / 20/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 19/08/2019

View Document

14/08/1914 August 2019 SECRETARY APPOINTED MR JONATHON COLIN FYFE CRAWFORD

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM PO BOX 55 IPSLEY HOUSE IPSLEY CHURCH LANE REDDITCH WORCESTERSHIRE B98 0TL

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR MATTHEW JOHN RICHARDS

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR GARRY ELLIOT BARNES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY GKN GROUP SERVICES LTD

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/07/186 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GKN GROUP SERVICES LTD / 28/06/2018

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR PAUL RICHARD HEWITT

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COCKROFT

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / GKN (UNITED KINGDOM) PLC / 28/06/2017

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BIRCH

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR GAVIN WESSON

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN COCKROFT

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTTON

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW DUTTON

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR ANDREW DUTTON

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/09/1419 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR IAN BIRCH

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ARMITAGE

View Document

17/09/1317 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM FERRY ROAD EAST COWES ISLE OF WIGHT PO32 6RA

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR PAUL ROBERT JONES

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS BRYSON

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER ARMITAGE / 01/09/2011

View Document

20/09/1120 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DUTTON / 01/09/2011

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/09/103 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GKN GROUP SERVICES LTD / 01/09/2010

View Document

03/09/103 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER ARMITAGE / 01/09/2010

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 ARTICLES OF ASSOCIATION

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: FRENSHAM HOUSE FARNHAM BUSINESS PARK WEYDON LANE FARNHAM SURREY GU9 8QL

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: CASTLE STREET EAST COWES ISLE OF WIGHT PO32 6RH

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 ADOPT ARTICLES 15/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: GKN WESTLAND AEROSPACE CASTLE STREET EAST COWES ISLE OF WIGHT PO32 6RH

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 S366A DISP HOLDING AGM 30/11/98

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

09/12/959 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/959 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/959 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 EXEMPTION FROM APPOINTING AUDITORS 22/03/94

View Document

16/11/9516 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/04/957 April 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

21/02/9521 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 SECRETARY RESIGNED

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 01/10/93

View Document

05/05/945 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/945 May 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 NEW SECRETARY APPOINTED

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 02/10/92

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 27/09/91

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/05/875 May 1987 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 ANNUAL RETURN MADE UP TO 16/03/87

View Document

01/08/861 August 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

24/04/6224 April 1962 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/04/62

View Document

24/07/3924 July 1939 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company