GKN MARKS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed from 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-02-04

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Declaration of solvency

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/07/2410 July 2024 Change of details for G.K.N. Industries Limited. as a person with significant control on 2024-07-03

View Document

27/09/2327 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 updates

View Document

08/06/238 June 2023 Second filing for the cessation of Gkn Enterprise Limited as a person with significant control

View Document

08/06/238 June 2023 Second filing for the notification of Gkn Industries Limited as a person with significant control

View Document

21/04/2321 April 2023 Appointment of Emma Jayne Hayward as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Matthew John Richards as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Geoffrey Damien Morgan as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2023-04-20

View Document

21/04/2321 April 2023 Appointment of Mr John David Nicholson as a director on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Garry Elliot Barnes as a director on 2023-04-20

View Document

02/02/232 February 2023 Cessation of Gkn Enterprise Limited as a person with significant control on 2022-12-12

View Document

02/02/232 February 2023 Notification of G.K.N. Industries Limited as a person with significant control on 2022-12-12

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 Secretary's details changed for Jonathon Colin Fyfe Crawford on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Geoffrey Damien Morgan on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Matthew John Richards on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Garry Elliot Barnes on 2022-03-25

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

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY GKN GROUP SERVICES LIMITED

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 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 LIMITED / 28/06/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM PO BOX 55 IPSLEY HOUSE IPSLEY CHURCH LANE REDDITCH WORCS B98 0TL

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RADFORD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GEOFFREY DAMIEN MORGAN

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR JONATHON COLIN FYFE CRAWFORD

View Document

16/05/1816 May 2018 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR MATTHEW JOHN RICHARDS

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GARRY ELLIOT BARNES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY WATSON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHENS

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

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

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE WATSON / 06/05/2016

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

23/04/1523 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1523 April 2015 ADOPT ARTICLES 16/03/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE WATSON / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEALE GORDON RADFORD / 02/02/2015

View Document

10/09/1410 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

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

View Document

25/09/1225 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED KERRY ANNE WATSON

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 CORPORATE SECRETARY APPOINTED GKN GROUP SERVICES LIMITED

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MRS KERRY ANNE ABIGAIL PORRITT

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY TANYA STOTE

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR TANYA STOTE

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR DAVID NEALE GORDON RADFORD

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUFUS OGILVIE SMALS

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR NIGEL JOHN STEPHENS

View Document

21/09/1121 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

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

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TANYA STOTE / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA STOTE / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUFUS ALEXANDER OGILVIE SMALS / 06/07/2010

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH FELTON

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MS TANYA STOTE

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY JUDITH FELTON

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MS TANYA STOTE

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/09/0817 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

28/09/0728 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

27/09/9927 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 S366A DISP HOLDING AGM 12/08/98

View Document

20/08/9820 August 1998 S252 DISP LAYING ACC 12/08/98

View Document

20/08/9820 August 1998 S386 DISP APP AUDS 12/08/98

View Document

14/10/9714 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/07/973 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/966 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

02/11/892 November 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

05/01/895 January 1989 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/8812 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

13/04/8713 April 1987 COMPANY NAME CHANGED FOUMEC LIMITED CERTIFICATE ISSUED ON 13/04/87

View Document

29/12/8629 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

04/09/864 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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