Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GKN HYBRID POWER LIMITED
Company Information for

GKN HYBRID POWER LIMITED

2100 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7YE,
Company Registration Number
06005208
Private Limited Company
Active

Company Overview

About Gkn Hybrid Power Ltd
GKN HYBRID POWER LIMITED was founded on 2006-11-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gkn Hybrid Power Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GKN HYBRID POWER LIMITED
 
Legal Registered Office
2100 THE CRESCENT
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
WEST MIDLANDS
B37 7YE
Other companies in B98
 
Previous Names
WILLIAMS HYBRID POWER LIMITED01/04/2014
AUTOMOTIVE HYBRID POWER LIMITED10/04/2008
Filing Information
Company Number 06005208
Company ID Number 06005208
Date formed 2006-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:01:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GKN HYBRID POWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GKN HYBRID POWER LIMITED

Current Directors
Officer Role Date Appointed
GKN GROUP SERVICES LIMITED
Company Secretary 2017-06-09
RICHARD LEIGH CARTER
Director 2018-03-12
GORDON MICHAEL DORRINGTON DAY
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LOUISE BAILEY
Director 2016-12-16 2018-03-12
NEIL MICHAEL PRAGG
Company Secretary 2014-03-31 2016-12-16
SIMON NICHOLAS MEADOWS
Director 2014-12-01 2016-12-16
PAUL JOHN SPEAR WYATT
Director 2014-03-31 2016-12-16
IAN DAVID FOLEY
Director 2006-11-21 2016-06-23
PHILIP ANTONY SWASH
Director 2014-03-31 2015-09-25
REINHARD REINARTZ
Director 2014-04-11 2014-12-18
CHRISTOPHER PAUL GRANGER
Director 2014-03-31 2014-11-28
MARK BIDDLE
Company Secretary 2009-03-16 2014-03-31
PATRICK MICHAEL HEAD
Director 2008-03-28 2014-03-31
MICHAEL PATRICK O'DRISCOLL
Director 2013-07-10 2014-03-31
COLIN DAVID TARRANT
Director 2007-03-12 2014-03-31
TED WILLIAMS
Director 2007-03-12 2014-03-31
ALEXANDER MARK BURNS
Director 2008-03-28 2013-05-29
ADAM STEPHEN DE VOGHELAERE PARR
Director 2010-04-23 2010-06-21
JANE VICTORIA MOFFAT
Company Secretary 2008-03-29 2009-03-13
HELEN ANNE FOLEY
Company Secretary 2006-11-21 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GKN GROUP SERVICES LIMITED GKN DRIVELINE UK LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
GKN GROUP SERVICES LIMITED GKN POWDER METALLURGY HOLDINGS LIMITED Company Secretary 2017-06-09 CURRENT 1938-12-16 Active
GKN GROUP SERVICES LIMITED ALDER MILES DRUCE LIMITED Company Secretary 2012-02-22 CURRENT 1947-12-23 Active
GKN GROUP SERVICES LIMITED BRITISH HOVERCRAFT CORPORATION LIMITED Company Secretary 2012-02-22 CURRENT 1913-05-19 Active
GKN GROUP SERVICES LIMITED BIRFIELD LIMITED Company Secretary 2012-02-22 CURRENT 1891-10-29 Active
GKN GROUP SERVICES LIMITED BALL COMPONENTS LIMITED Company Secretary 2012-02-22 CURRENT 1974-01-03 Active
GKN GROUP SERVICES LIMITED P.F.D. LIMITED Company Secretary 2012-02-22 CURRENT 1972-06-13 Active
GKN GROUP SERVICES LIMITED SHEEPBRIDGE STOKES LIMITED Company Secretary 2012-02-22 CURRENT 1923-05-08 Active
GKN GROUP SERVICES LIMITED RZEPPA LIMITED Company Secretary 2012-02-22 CURRENT 1952-02-25 Active
GKN GROUP SERVICES LIMITED RAINGEAR LIMITED Company Secretary 2012-02-22 CURRENT 1980-03-20 Active
GKN GROUP SERVICES LIMITED LAYCOCK ENGINEERING LIMITED Company Secretary 2012-02-22 CURRENT 1939-02-01 Active
GKN GROUP SERVICES LIMITED GUEST, KEEN AND NETTLEFOLDS, LIMITED Company Secretary 2012-02-22 CURRENT 1899-05-16 Active
GKN GROUP SERVICES LIMITED GKN TRADING LIMITED Company Secretary 2012-02-22 CURRENT 1898-10-20 Active
GKN GROUP SERVICES LIMITED POWERTRAIN SERVICES UK LIMITED Company Secretary 2012-02-22 CURRENT 1920-12-04 Active
GKN GROUP SERVICES LIMITED GKN HARDY SPICER LIMITED Company Secretary 2012-02-22 CURRENT 1922-02-16 Active
GKN GROUP SERVICES LIMITED GKN UK INVESTMENTS LIMITED Company Secretary 2012-02-22 CURRENT 1922-09-13 Active
GKN GROUP SERVICES LIMITED GKN COMPUTER SERVICES LIMITED Company Secretary 2012-02-22 CURRENT 1925-02-23 Active
GKN GROUP SERVICES LIMITED GKN PISTONS LIMITED Company Secretary 2012-02-22 CURRENT 1929-01-10 Active
GKN GROUP SERVICES LIMITED GKN COMPOSITES LIMITED Company Secretary 2012-02-22 CURRENT 1937-02-08 Active
GKN GROUP SERVICES LIMITED GKN SHEEPBRIDGE LIMITED Company Secretary 2012-02-22 CURRENT 1942-12-08 Active
GKN GROUP SERVICES LIMITED GKN VENTURES LIMITED Company Secretary 2012-02-22 CURRENT 1943-08-04 Active
GKN GROUP SERVICES LIMITED GKN USD INVESTMENTS LIMITED Company Secretary 2012-02-22 CURRENT 1945-04-03 Active
GKN GROUP SERVICES LIMITED GKN FINANCE (UK) LIMITED Company Secretary 2012-02-22 CURRENT 1945-05-05 Active
GKN GROUP SERVICES LIMITED GKN MARKS LIMITED Company Secretary 2012-02-22 CURRENT 1948-01-21 Active
GKN GROUP SERVICES LIMITED GKN OVERSEAS HOLDINGS LIMITED Company Secretary 2012-02-22 CURRENT 1951-03-19 Active
GKN GROUP SERVICES LIMITED GKN SERVICE UK LIMITED Company Secretary 2012-02-22 CURRENT 1957-06-21 Active
GKN GROUP SERVICES LIMITED GKN EURO INVESTMENTS LIMITED Company Secretary 2012-02-22 CURRENT 1958-04-17 Active
GKN GROUP SERVICES LIMITED GKN BOUND BROOK LIMITED Company Secretary 2012-02-22 CURRENT 1960-10-31 Active
GKN GROUP SERVICES LIMITED GKN SANKEY FINANCE LIMITED Company Secretary 2012-02-22 CURRENT 1964-03-23 Active
GKN GROUP SERVICES LIMITED GKN BIRFIELD EXTRUSIONS LIMITED Company Secretary 2012-02-22 CURRENT 1964-04-17 Active
GKN GROUP SERVICES LIMITED GKN BUILDING SERVICES EUROPE LIMITED Company Secretary 2012-02-22 CURRENT 1964-08-19 Active
GKN GROUP SERVICES LIMITED GKN FIRTH CLEVELAND LIMITED Company Secretary 2012-02-22 CURRENT 1966-11-30 Active
GKN GROUP SERVICES LIMITED GKN COUNTERTRADE LIMITED Company Secretary 2012-02-22 CURRENT 1967-11-02 Active
GKN GROUP SERVICES LIMITED G.K.N. POWDER MET. LIMITED Company Secretary 2012-02-22 CURRENT 1956-06-20 Active
GKN GROUP SERVICES LIMITED FIRTH CLEVELAND LIMITED Company Secretary 2012-02-22 CURRENT 1953-07-27 Active
GKN GROUP SERVICES LIMITED GKN SEK INVESTMENTS LIMITED Company Secretary 2012-02-22 CURRENT 1972-09-13 Active
GKN GROUP SERVICES LIMITED GKN FASTENERS LIMITED Company Secretary 2012-02-22 CURRENT 1982-11-30 Active
GKN GROUP SERVICES LIMITED GKN U.S. INVESTMENTS LIMITED Company Secretary 2012-02-22 CURRENT 2000-04-10 Active
GKN GROUP SERVICES LIMITED GKN DRIVELINE SERVICE LIMITED Company Secretary 2004-06-25 CURRENT 1960-02-16 Active
RICHARD LEIGH CARTER GKN DRIVELINE UK LIMITED Director 2018-03-12 CURRENT 2017-10-03 Active
GORDON MICHAEL DORRINGTON DAY 28 RANDOLPH CRESCENT LIMITED Director 2010-07-11 CURRENT 1982-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-04-21DIRECTOR APPOINTED DR MICHAIL SOUMELIDIS
2023-04-21APPOINTMENT TERMINATED, DIRECTOR JONATHON COLIN FYFE CRAWFORD
2023-04-21APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAMIEN MORGAN
2023-04-21Termination of appointment of Jonathon Colin Fyfe Crawford on 2023-04-20
2023-04-21APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN RICHARDS
2023-04-20APPOINTMENT TERMINATED, DIRECTOR GARRY ELLIOT BARNES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR GORDON MICHAEL DORRINGTON DAY
2023-01-13DIRECTOR APPOINTED MR JOHN NICHOLSON
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-25AD02Register inspection address changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JANE LATHAM
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-17PSC05Change of details for Gkn Automotive Limited as a person with significant control on 2020-07-15
2020-07-15AP01DIRECTOR APPOINTED MS KATHERINE JANE LATHAM
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BRINDLEY
2020-03-06AP01DIRECTOR APPOINTED MR IAN MICHAEL BRINDLEY
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HICKMAN
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-09-04PSC02Notification of Gkn Automotive Limited as a person with significant control on 2018-07-31
2019-09-04PSC07CESSATION OF GKN WHEELS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-24AD03Registers moved to registered inspection location of C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
2019-08-23AD02Register inspection address changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
2019-08-22PSC05Change to person with significant control
2019-08-20CH01Director's details changed for Mr Jonathon Colin Fyfe Crawford on 2019-08-19
2019-08-19CH01Director's details changed for Mr Garry Elliot Barnes on 2019-08-19
2019-04-15TM02Termination of appointment of Gkn Group Services Limited on 2019-04-12
2019-04-09AP01DIRECTOR APPOINTED MR JOHN ANDREW HICKMAN
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOUGH
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR RICHARD GOUGH
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGH CARTER
2018-07-16AP03Appointment of Mr Jonathon Colin Fyfe Crawford as company secretary on 2018-07-04
2018-07-16AP01DIRECTOR APPOINTED MR MATTHEW JOHN RICHARDS
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAILEY
2018-03-15AP01DIRECTOR APPOINTED MR RICHARD LEIGH CARTER
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAILEY
2018-03-15AP01DIRECTOR APPOINTED MR RICHARD LEIGH CARTER
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-06-26PSC05PSC'S CHANGE OF PARTICULARS / GKN LAND SYSTEMS LIMITED / 06/01/2017
2017-06-12AP04CORPORATE SECRETARY APPOINTED GKN GROUP SERVICES LIMITED
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MEADOWS
2016-12-21TM02APPOINTMENT TERMINATED, SECRETARY NEIL PRAGG
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WYATT
2016-12-21AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE BAILEY
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1200
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOLEY
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1200
2015-12-16AR0121/11/15 FULL LIST
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SWASH
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR REINHARD REINARTZ
2014-12-19MISCSECTION 519
2014-12-17MISCSECT 519 AUD
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1200
2014-12-12AR0121/11/14 CHANGES
2014-12-01AP01DIRECTOR APPOINTED MR SIMON NICHOLAS MEADOWS
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANGER
2014-07-10RES01ADOPT ARTICLES 19/06/2014
2014-07-10CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11AP01DIRECTOR APPOINTED MR REINHARD REINARTZ
2014-04-09AP01DIRECTOR APPOINTED MR PAUL JOHN SPEAR WYATT
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TARRANT
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HEAD
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DRISCOLL
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TED WILLIAMS
2014-04-09TM02APPOINTMENT TERMINATED, SECRETARY MARK BIDDLE
2014-04-09AP01DIRECTOR APPOINTED MR PHILIP ANTONY SWASH
2014-04-09AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL GRANGER
2014-04-03AP03SECRETARY APPOINTED MR NEIL MICHAEL PRAGG
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM GROVE WANTAGE OXFORDSHIRE OX12 0DQ
2014-04-01RES15CHANGE OF NAME 31/03/2014
2014-04-01CERTNMCOMPANY NAME CHANGED WILLIAMS HYBRID POWER LIMITED CERTIFICATE ISSUED ON 01/04/14
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1200
2013-12-17AR0121/11/13 FULL LIST
2013-08-20AP01DIRECTOR APPOINTED MR MICHAEL PATRICK O'DRISCOLL
2013-08-01AUDAUDITOR'S RESIGNATION
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BURNS
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0121/11/12 FULL LIST
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK BIDDLE / 26/05/2012
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL HEAD / 26/01/2012
2011-12-22AR0121/11/11 NO CHANGES
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FOLEY / 10/10/2011
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FOLEY / 10/10/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FOLEY / 01/01/2011
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TED WILLIAMS / 01/02/2011
2010-12-22AR0121/11/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID FOLEY / 17/12/2010
2010-11-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PARR
2010-06-25AP01DIRECTOR APPOINTED GORDON MICHAEL DORRINGTON DAY
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL HEAD / 10/05/2010
2010-05-04AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-05-04AP01DIRECTOR APPOINTED ADAM STEPHEN DE VOGHELAERE PARR
2010-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-04RES0121/04/2010
2010-05-04SH0123/04/10 STATEMENT OF CAPITAL GBP 1250500
2010-01-20AR0121/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID FOLEY / 01/12/2009
2009-09-18AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / MARK BIDDLE / 12/06/2009
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY JANE MOFFAT
2009-03-24288aSECRETARY APPOINTED MARK BIDDLE
2009-01-06AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM LANCASTER HOUSE, 87 YARMOUTH ROAD, NORWICH NORFOLK NR7 0HF
2008-04-15288aDIRECTOR APPOINTED ALEXANDER MARK BURNS
2008-04-15288aDIRECTOR APPOINTED PATRICK MICHAEL CHARLES HEAD
2008-04-15288aSECRETARY APPOINTED JANE VICTORIA MOFFAT
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY HELEN FOLEY
2008-04-1588(2)AD 28/03/08 GBP SI 200@1=200 GBP IC 300/500
2008-04-04CERTNMCOMPANY NAME CHANGED AUTOMOTIVE HYBRID POWER LIMITED CERTIFICATE ISSUED ON 10/04/08
2008-04-03AA28/02/07 TOTAL EXEMPTION FULL
2008-03-04225ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 28/02/2007
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-04-16288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to GKN HYBRID POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GKN HYBRID POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GKN HYBRID POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Intangible Assets
Patents

Intellectual Property Patents Registered by GKN HYBRID POWER LIMITED

GKN HYBRID POWER LIMITED has registered 3 patents

GB2491975 , GB2462671 , GB2469657 ,

Domain Names

GKN HYBRID POWER LIMITED owns 1 domain names.

automotivehybridpower.co.uk  

Trademarks
We have not found any records of GKN HYBRID POWER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GKN HYBRID POWER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-03-28 GBP £103,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GKN HYBRID POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
GKN HYBRID POWER LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 1,452,290

CategoryAward Date Award/Grant
FlySafe - Flywheel-hybrid safety engineering : Collaborative Research and Development 2012-12-01 £ 97,300
GyroDrive - Flywheel Hybrid System for City Bus and Commercial Vehicle use : Collaborative Research and Development 2012-10-01 £ 984,952
KinerStor-Kinetic Energy Recovery and storage System : Collaborative Research and Development 2009-10-01 £ 370,038

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GKN HYBRID POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.