UKBizDB.co.uk

ROCKWELL COLLINS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rockwell Collins Uk Limited. The company was founded 69 years ago and was given the registration number 00543016. The firm's registered office is in WOKINGHAM. You can find them at 730 Wharfedale Road, Winnersh, Wokingham, Berkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:ROCKWELL COLLINS UK LIMITED
Company Number:00543016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 84220 - Defence activities

Office Address & Contact

Registered Address:730 Wharfedale Road, Winnersh, Wokingham, Berkshire, England, RG41 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Secretary16 January 2023Active
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director16 January 2023Active
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director14 November 2011Active
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director01 November 2016Active
400, Collins Road Ne, M/S 124-318, Cedar Rapids, United States, 52498

Director26 February 2019Active
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director13 June 2014Active
2730, W. Tyvola Road, Charlotte, United States, 28217

Director10 January 2023Active
400, Collins Road Ne, M/S 124-318, Cedar Rapids, United States, 52498

Director26 February 2019Active
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Secretary18 October 2011Active
147 Chilcombe Way, Lower Earley, Reading, RG6 3DD

Secretary31 December 2001Active
68 Suttons Business Park, Suttons Park Avenue, Reading, RG6 1LA

Secretary15 February 2005Active
Amberdown, 16 Mount Pleasant Close, Lightwater, GU18 5TP

Secretary03 August 2002Active
27 Foster Road, Chiswick, London, W4 4NY

Secretary31 July 1996Active
3 Leigh Park, Datchet, Slough, SL3 9JP

Secretary-Active
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director02 May 2011Active
68 Suttons Business Park, Suttons Park Avenue, Reading, RG6 1LA

Director01 September 1997Active
3131 Cottage Grove Avenue Se, Cedar Rapids, Usa, 52403

Director29 April 1997Active
358 Willshire Court N E, Cedar Rapids Iowa 52402, Usa, FOREIGN

Director-Active
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director01 May 2006Active
6925 Bowman Lane N E, Cedar Rapids, Iowa, Usa, 52402

Director12 November 1993Active
400, Collins Road Ne, Cedar Rapids, Usa, IA 52498

Director14 May 2010Active
4655 N. Wilshire Road, Whitefish Bay, Usa,

Director14 July 1998Active
5002 Smith Road, Plana Texas 75094, Usa, FOREIGN

Director-Active
3528 Timberline Drive, Cedar Rapids, Iowa 52402, America,

Director15 February 1995Active
19 Pitford Road, Woodley, Reading, RG5 4QF

Director-Active
11 Wheeler Close, Burghfield Common, Reading, RG7 3LW

Director15 December 2004Active
26 Scots Court, Hook, Basingstoke, RG27 9QJ

Director-Active
33 Cottage Grove Woods, Cedar Rapids Iowa 52403, Usa, FOREIGN

Director-Active
5 The Old Orchard, South Warnborough, Basingstoke, RG25 1TR

Director-Active
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director20 March 2013Active
1401, North Oak Street, Appartment G-6, Arlington, Usa, VA22209

Director30 March 1995Active
Hoehenweg 22, Drieich D-6072, Germany,

Director-Active
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director26 July 2001Active
3974 Greystone Drive, Cedar Rapids, Usa,

Director04 November 1996Active
68 Suttons Business Park, Suttons Park Avenue, Reading, RG6 1LA

Director01 May 2006Active

People with Significant Control

Be Aerospace Global Holdings Limited
Notified on:25 September 2017
Status:Active
Country of residence:United Kingdom
Address:Fore 1, Fore Business Park Huskisson Way, Shirley, Solihull, United Kingdom, B90 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rockwell Collins, Inc.
Notified on:04 June 2016
Status:Active
Country of residence:United States
Address:400, Collins Road Ne, Cedar Rapids, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Appoint person secretary company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type full.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-02-18Accounts

Accounts amended with accounts type full.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-07-19Persons with significant control

Second filing notification of a person with significant control.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.