UKBizDB.co.uk

ROLLS-ROYCE FINANCE COMPANY LIMITED

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

This company is commonly known as Rolls-royce Finance Company Limited. The company was founded 22 years ago and was given the registration number 04339473. The firm's registered office is in DERBYSHIRE. You can find them at Moor Lane, Derby, Derbyshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ROLLS-ROYCE FINANCE COMPANY LIMITED
Company Number:04339473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Moor Lane, Derby, Derbyshire, DE24 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Place, 90 York Way, London, United Kingdom, N1 9FX

Director25 September 2020Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Corporate Director31 August 2015Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Secretary28 February 2002Active
8 Oakside Way, Oakwood, Derby, DE21 2UH

Secretary27 January 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary13 December 2001Active
43316 Hagen Court, South Riding, Us,

Secretary13 December 2001Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Corporate Secretary02 November 2009Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Director28 February 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director13 December 2001Active
12031 Edgemere Circle, Reston, Us,

Director13 December 2001Active
8 Oakside Way, Oakwood, Derby, DE21 2UH

Director28 February 2002Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Director01 June 2011Active
11603 Cedar Chase Road, Herndon, Usa,

Director13 December 2001Active
The Byre, Burton Road, Ashby De La Zouch, LE65 2TE

Director28 February 2002Active
Marsh Croft, Shaw Lane, Lichfield, WS13 7AG

Director28 February 2002Active
43316 Hagen Court, South Riding, Us,

Director13 December 2001Active
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ

Director28 February 2002Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Corporate Director02 November 2009Active

People with Significant Control

Rolls-Royce Placements Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 90 York Way, London,, United Kingdom, N1 9FX
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 (7 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
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts amended with accounts type dormant.

Download
2022-07-06Accounts

Accounts amended with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-21Address

Change registered office address company with date old address new address.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type dormant.

Download
2016-07-07Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Officers

Appoint corporate director company with name date.

Download
2015-09-24Officers

Termination secretary company with name termination date.

Download
2015-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.