ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GKN Automotive Limited

GKN Automotive Limited is an active company incorporated on 29 May 1891 with the registered office located in Birmingham, West Midlands. GKN Automotive Limited was registered 134 years ago.
Status
Active
Active since incorporation
Company No
00034104
Private limited company
Age
134 years
Incorporated 29 May 1891
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 1 September 2025 (1 month ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
2660 Kings Court Birmingham Business Park
Birmingham
B37 7YE
England
Address changed on 12 Aug 2024 (1 year 2 months ago)
Previous address was 2660 Kings Court 2660 Kings Court Birmingham Business Park Birmingham B37 7YE England
Telephone
01527517715
Email
Unreported
Website
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Chief Financial Officer • Italian • Lives in England • Born in Feb 1970
Director • Solicitor • British • Lives in UK • Born in Jun 1981
Director • Chief Communications Officer • British • Lives in England • Born in Sep 1968
Director • Solicitor • British • Lives in UK • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GKN Evo Edrive Systems Limited
John David Nicholson and Adam David John Ramsay are mutual people.
Active
GKN Driveline UK Limited
Roberto Fioroni and John David Nicholson are mutual people.
Active
GKN Industries Limited
John David Nicholson is a mutual person.
Active
G.K.N. International Trading (Holdings) Limited
John David Nicholson is a mutual person.
Active
GKN Driveline Birmingham Limited
John David Nicholson is a mutual person.
Active
GKN UK Investments Limited
John David Nicholson is a mutual person.
Active
GKN Sheepbridge Stokes Limited
John David Nicholson is a mutual person.
Active
Dowlais Industries Limited
John David Nicholson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1K
Decreased by £1.43M (-100%)
Turnover
£236.68M
Decreased by £19.71M (-8%)
Employees
96
Decreased by 2 (-2%)
Total Assets
£670.12M
Increased by £2.17M (0%)
Total Liabilities
-£206.21M
Decreased by £62.19M (-23%)
Net Assets
£463.92M
Increased by £64.36M (+16%)
Debt Ratio (%)
31%
Decreased by 9.41% (-23%)
Latest Activity
Full Accounts Submitted
14 Days Ago on 8 Oct 2025
Confirmation Submitted
1 Month Ago on 12 Sep 2025
Julie Elizabeth Mcleod Resigned
2 Months Ago on 8 Aug 2025
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 2 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Adam David John Ramsay Appointed
1 Year 6 Months Ago on 27 Mar 2024
Get Credit Report
Discover GKN Automotive Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Confirmation statement made on 1 September 2025 with no updates
Submitted on 12 Sep 2025
Termination of appointment of Julie Elizabeth Mcleod as a secretary on 8 August 2025
Submitted on 20 Aug 2025
Resolutions
Submitted on 13 Aug 2025
Memorandum and Articles of Association
Submitted on 13 Aug 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 2 Sep 2024
Registered office address changed from 2660 Kings Court 2660 Kings Court Birmingham Business Park Birmingham B37 7YE England to 2660 Kings Cour Birmingham Business Park Birmingham B37 7YE on 12 August 2024
Submitted on 12 Aug 2024
Registered office address changed from 2100 the Crescent Birmingham Business Park Birmingham B37 7YE England to The Crescent 2660 Kings Court Birmingham Business Park Birmingham B37 7YE on 12 August 2024
Submitted on 12 Aug 2024
Registered office address changed from 2660 Kings Cour Birmingham Business Park Birmingham B37 7YE England to 2660 Kings Court Birmingham Business Park Birmingham B37 7YE on 12 August 2024
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year