UKBizDB.co.uk

ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED

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

This company is commonly known as Rolls-royce Industrial Power (india) Limited. The company was founded 74 years ago and was given the registration number 00472705. The firm's registered office is in . You can find them at Moor Lane, Derby, , . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED
Company Number:00472705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1949
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Moor Lane, Derby, DE24 8BJ

Director18 August 2020Active
Moor Lane, Derby, DE24 8BJ

Director15 January 2021Active
Moor Lane, Derby, DE24 8BJ

Secretary16 March 2006Active
C/O Rolls-Royce Plc - Ml10, Moor Lane, Derby, England, DE24 8BJ

Secretary31 August 2015Active
The Granary, Dotland Farm, Hexham, NE46 2JY

Secretary17 July 1992Active
26 St Lawrence Close, Pittington, Durham, DH6 1RB

Secretary01 November 1991Active
Flat 3, 1 Fenwick Terrace Jesmond, Newcastle Upon Tyne, NE2 2JQ

Secretary-Active
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ

Secretary18 May 1995Active
40 Greenway, Ashbourne, DE6 1EF

Director17 August 1998Active
Goodacre, Burdenshot Hill, Worplesdon, Guildford, GU3 3RL

Director-Active
Clifton Croft, Clifton, Ashbourne, DE6 2GL

Director01 August 1995Active
C-206 Defence Colony, New Delhi, India,

Director21 March 1996Active
Hulver Cottage, Ridlands Lane Limpsfield, Chart, RH8 0SS

Director-Active
2 Amesbury Close, Abbey Grange, North Walbottle, NE5 1PY

Director01 July 1994Active
13 Hascombe Close, Beaumont Park, Whitley Bay, NE25 9XQ

Director08 September 1997Active
72 Carlton Hill, London, NW8 0ET

Director23 November 2006Active
21 Woodend Way, Brunton Bridge, Newcastle Upon Tyne, NE13 7BG

Director01 July 1994Active
Ortaklar Cad No 5, Uman Apt. Kat 3,, Daire 3, Mecidiyekoy, Istanbul 34394, Turkey, FOREIGN

Director18 March 2004Active
C-37 Connaught Place, New Delhi, India, 110001

Director08 September 1997Active
Moor Lane, Derby, DE24 8BJ

Director18 August 2020Active
Moor Lane, Derby, DE24 8BJ

Director01 September 2008Active
Gray Croft, 10 Bowns Hill, Crich, DE4 5DG

Director07 December 2001Active
Tindall House, Killingworth Village, Newcastle Upon Tyne, NE12 0BL

Director-Active
Moor Lane, Derby, DE24 8BJ

Director29 May 2019Active
92 The Hill, Cromford, Matlock, DE4 3QU

Director18 September 2007Active
19 Fernwood, Jesmond, Newcastle Upon Tyne, NE2 1TJ

Director-Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Director01 April 2019Active
2 Hobart, Whitley Bay, NE26 3TA

Director-Active
Moor Lane, Derby, DE24 8BJ

Director22 October 2013Active
23a Girvan Close, Burnside Stanley, Durham, DH9 6UY

Director18 May 1995Active
Low Leazes, Leazes Lane, Hexham, NE46 3BA

Director10 December 1993Active
The Granary, Dotland Farm, Hexham, NE46 2JY

Director10 December 1993Active
39/10 East Patel Nagar, New Delhi 110 008, India, FOREIGN

Director-Active
N-65 Panchsheel Park, New Delhi, India, 110017

Director08 September 1997Active
3c Hallgarth, Newby Wiske, Northallerton, DL7 9JL

Director01 June 1998Active

People with Significant Control

Rolls-Royce 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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Address

Move registers to sail company with new address.

Download
2023-01-05Address

Change sail address company with new address.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.