GKN SINTER METALS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

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

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

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 Appointment of Mr John David Nicholson 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 Matthew John Richards 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 Emma Jayne Hayward as a director 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

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

22/12/2222 December 2022 Notification of Gkn Powder Metallurgy Holdings Limited as a person with significant control on 2022-12-12

View Document

22/12/2222 December 2022 Cessation of Gkn Enterprise Limited as a person with significant control on 2022-12-12

View Document

16/05/2216 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

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

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

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

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / GKN ENTERPRISE LIMITED / 31/07/2018

View Document

04/09/194 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOANTHON COLIN FYFE CRAWFORD / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAMIEN MORGAN / 04/09/2019

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

23/08/1923 August 2019 SAIL ADDRESS CREATED

View Document

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

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RICHARDS / 09/07/2019

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY GKN GROUP SERVICES LTD

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR MATTHEW RICHARDS

View Document

27/11/1827 November 2018 SECRETARY APPOINTED MR JOANTHON COLIN FYFE CRAWFORD

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR GARRY ELLIOT BARNES

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR JONATHON COLIN FYFE CRAWFORD

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR GEOFFREY DAMIEN MORGAN

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

View Document

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

View Document

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

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

20/09/1720 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

24/09/1524 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

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

View Document

30/04/1530 April 2015 ADOPT ARTICLES 16/03/2015

View Document

30/04/1530 April 2015 STATEMENT OF COMPANY'S OBJECTS

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

23/09/1323 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

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARKEVICH

View Document

06/03/136 March 2013 DIRECTOR APPOINTED KERRY ANNE WATSON

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD GOUGH

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG PARR

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR NIGEL JOHN STEPHENS

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR DAVID NEALE GORDON RADFORD

View Document

27/09/1227 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

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

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD WOOD

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANGER

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCILDOWIE

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR STEVEN RAY MARKEVICH

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR CRAIG PARR

View Document

06/02/126 February 2012 SECRETARY APPOINTED MR RICHARD PAUL GOUGH

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAM WOOD / 01/09/2011

View Document

23/09/1123 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCILDOWIE / 01/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GRANGER / 01/09/2011

View Document

06/09/116 September 2011 STATEMENT BY DIRECTORS

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GKN GROUP SERVICES LTD / 01/09/2010

View Document

09/09/109 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 SHARE PREMIUM ACCOUNT CANCELLED 19/03/2010

View Document

23/03/1023 March 2010 23/03/10 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1023 March 2010 SOLVENCY STATEMENT DATED 19/03/10

View Document

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

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: TRENT VALLEY ROAD, PO BOX 3, LICHFIELD, STAFFORDSHIRE WS13 6HF

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 £ NC 1004000/1690600 04/1

View Document

28/12/0628 December 2006 NC INC ALREADY ADJUSTED 04/12/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 ARTICLES OF ASSOCIATION

View Document

09/03/069 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 £ NC 5000/1004000 22/1

View Document

25/01/0625 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 S252 DISP LAYING ACC 19/08/98

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 S366A DISP HOLDING AGM 19/08/98

View Document

09/10/989 October 1998 S386 DIS APP AUDS 19/08/98

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

24/08/9824 August 1998 S252 DISP LAYING ACC 19/08/98

View Document

24/08/9824 August 1998 S386 DISP APP AUDS 19/08/98

View Document

24/08/9824 August 1998 S366A DISP HOLDING AGM 19/08/98

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 COMPANY NAME CHANGED GKN BOUND BROOK LIMITED CERTIFICATE ISSUED ON 04/11/97

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9620 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 COMPANY NAME CHANGED GKN SHEEPBRIDGE LTD CERTIFICATE ISSUED ON 01/01/93

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: COXMOOR ROAD, SUTTON-IN-ASHFIELD, NOTTS, ENGLAND NG17 5LA

View Document

04/12/924 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 ADOPT MEM AND ARTS 31/10/90

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 DIRECTOR RESIGNED

View Document

30/05/8930 May 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 COMPANY NAME CHANGED SHEEPBRIDGE SINTERED PRODUCTS LI MITED CERTIFICATE ISSUED ON 17/02/88

View Document

29/01/8829 January 1988 NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/08/8713 August 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/05/8628 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

27/03/7627 March 1976 MEMORANDUM 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