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.
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 | : |
|
Registered Address | : | 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, England, RG41 5TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Secretary | 16 January 2023 | Active |
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Director | 16 January 2023 | Active |
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Director | 14 November 2011 | Active |
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Director | 01 November 2016 | Active |
400, Collins Road Ne, M/S 124-318, Cedar Rapids, United States, 52498 | Director | 26 February 2019 | Active |
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Director | 13 June 2014 | Active |
2730, W. Tyvola Road, Charlotte, United States, 28217 | Director | 10 January 2023 | Active |
400, Collins Road Ne, M/S 124-318, Cedar Rapids, United States, 52498 | Director | 26 February 2019 | Active |
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Secretary | 18 October 2011 | Active |
147 Chilcombe Way, Lower Earley, Reading, RG6 3DD | Secretary | 31 December 2001 | Active |
68 Suttons Business Park, Suttons Park Avenue, Reading, RG6 1LA | Secretary | 15 February 2005 | Active |
Amberdown, 16 Mount Pleasant Close, Lightwater, GU18 5TP | Secretary | 03 August 2002 | Active |
27 Foster Road, Chiswick, London, W4 4NY | Secretary | 31 July 1996 | Active |
3 Leigh Park, Datchet, Slough, SL3 9JP | Secretary | - | Active |
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Director | 02 May 2011 | Active |
68 Suttons Business Park, Suttons Park Avenue, Reading, RG6 1LA | Director | 01 September 1997 | Active |
3131 Cottage Grove Avenue Se, Cedar Rapids, Usa, 52403 | Director | 29 April 1997 | Active |
358 Willshire Court N E, Cedar Rapids Iowa 52402, Usa, FOREIGN | Director | - | Active |
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Director | 01 May 2006 | Active |
6925 Bowman Lane N E, Cedar Rapids, Iowa, Usa, 52402 | Director | 12 November 1993 | Active |
400, Collins Road Ne, Cedar Rapids, Usa, IA 52498 | Director | 14 May 2010 | Active |
4655 N. Wilshire Road, Whitefish Bay, Usa, | Director | 14 July 1998 | Active |
5002 Smith Road, Plana Texas 75094, Usa, FOREIGN | Director | - | Active |
3528 Timberline Drive, Cedar Rapids, Iowa 52402, America, | Director | 15 February 1995 | Active |
19 Pitford Road, Woodley, Reading, RG5 4QF | Director | - | Active |
11 Wheeler Close, Burghfield Common, Reading, RG7 3LW | Director | 15 December 2004 | Active |
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 | Director | 20 March 2013 | Active |
1401, North Oak Street, Appartment G-6, Arlington, Usa, VA22209 | Director | 30 March 1995 | Active |
Hoehenweg 22, Drieich D-6072, Germany, | Director | - | Active |
730, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Director | 26 July 2001 | Active |
3974 Greystone Drive, Cedar Rapids, Usa, | Director | 04 November 1996 | Active |
68 Suttons Business Park, Suttons Park Avenue, Reading, RG6 1LA | Director | 01 May 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Appoint person secretary company with name date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination secretary company with name termination date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-02-18 | Accounts | Accounts amended with accounts type full. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-07-19 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.