This company is commonly known as Nei International Combustion Limited. The company was founded 60 years ago and was given the registration number 00779404. The firm's registered office is in DERBYSHIRE. You can find them at Moor Lane, Derby, Derbyshire, . This company's SIC code is 74990 - Non-trading company.
Name | : | NEI INTERNATIONAL COMBUSTION LIMITED |
---|---|---|
Company Number | : | 00779404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moor Lane, Derby, Derbyshire, DE24 8BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Place, 90 York Way, London, United Kingdom, N1 9FX | Director | 15 January 2021 | Active |
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ | Corporate Director | 31 August 2015 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Secretary | - | Active |
5 The Orchard, Hepscott, Morpeth, NE61 6HT | Secretary | - | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Secretary | 01 May 1998 | Active |
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ | Secretary | 05 September 1995 | Active |
Moor Lane, Derby, DE24 8BJ | Corporate Secretary | 19 April 2010 | Active |
40 Greenway, Ashbourne, DE6 1EF | Director | 05 September 1995 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Director | - | Active |
5 The Orchard, Hepscott, Morpeth, NE61 6HT | Director | 05 September 1995 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 29 March 2019 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 22 October 2013 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 28 February 2008 | Active |
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ | Director | 09 May 1997 | Active |
163 Burley Lane, Quarndon, Derby, DE6 4JS | Director | 31 October 1991 | Active |
Moor Lane, Derby, United Kingdom, DE24 8BJ | Corporate Director | 19 April 2010 | Active |
Rolls-Royce Power Engineering Limited | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ |
Nature of control | : |
|
Amalgamated Power Engineering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.