UKBizDB.co.uk

ROLLS-ROYCE LEASING LIMITED

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

This company is commonly known as Rolls-royce Leasing Limited. The company was founded 86 years ago and was given the registration number 00329435. The firm's registered office is in DERBYSHIRE. You can find them at Moor Lane, Derby, Derbyshire, . This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.

Company Information

Name:ROLLS-ROYCE LEASING LIMITED
Company Number:00329435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77351 - Renting and leasing of air passenger transport equipment

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
Moor Lane, Derby, Derbyshire, DE24 8BJ

Secretary23 March 2022Active
Rolls-Royce Plc, Moor Lane, Derby, United Kingdom, DE24 8BJ

Director03 October 2012Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director30 June 2022Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Secretary01 May 1998Active
13 Acacia Avenue, Mickleover, Derby, DE3 9NL

Secretary-Active
8 Oakside Way, Oakwood, Derby, DE21 2UH

Secretary05 March 2004Active
8 Oakside Way, Oakwood, Derby, DE21 2UH

Secretary23 April 2002Active
C/O Rolls-Royce Plc - Ml10, Moor Lane, Derby, England, DE24 8BJ

Secretary31 August 2015Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Secretary01 June 2010Active
163 Burley Lane, Quarndon, Derby, DE6 4JS

Secretary01 August 1995Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Corporate Secretary24 June 2011Active
Rolls-Royce, Moor Lane, Derby, DE24 8BJ

Corporate Secretary23 October 2009Active
78 Meadow View, Rolleston On Dove, Burton On Trent, DE13 9AN

Director-Active
Elm Cottage, Cowers Lane, Belper, DE56 2LF

Director25 April 1996Active
12 Risborrow Close, Sandypits Lane, Etwall, DE65 6HY

Director06 September 2002Active
11 School Lane, Castle Donington, Derby, DE74 2RT

Director-Active
18 Field Close, West Haddon, Northampton, NN6 7AB

Director-Active
78 Old School Drive, The Oaks, Stafford, ST16 1RL

Director31 July 2006Active
6 Blackden Close, Belper, DE56 0DL

Director-Active
Hook Farmhouse, Itchingfield, Horsham, RH13 7NT

Director13 November 1995Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director21 February 2017Active
Cornhill Farm Combridge, Uttoxeter, ST14 5BL

Director-Active
C/0 Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Director17 November 2014Active
11 Cairnhill Road, Bearsden, Glasgow, G61 1AU

Director-Active
Castle Hillhouse, Vicarage Lane, Duffield, DE56 4EB

Director01 November 1997Active
5 Kings Croft, Allestree, Derby, DE22 2FP

Director-Active
Bay Tree House 20 Valley Road, West Bridgford, Nottingham, NG2 6HG

Director01 February 1993Active
12a The Scotches, Belper, DE56 2UE

Director08 December 1993Active
28 Briargate, Long Eaton, Nottinghamshire, NG10 4BL

Director03 August 1992Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Director06 September 2002Active
71 Field Rise, Littleover, Derby, DE23 7DF

Director-Active
Blackthorn Cottage Station Road, Mickleover, Derby, DE3 5FB

Director-Active
Oak Cottage, 20 Whittaker Lane, Little Eaton, Derby, DE21 5AT

Director03 June 1993Active
8 Eastwood Drive, Littleover, Derby, DE23 6BN

Director01 April 1996Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director11 August 2020Active

People with Significant Control

Rolls-Royce Plc
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Address

Move registers to sail company with new address.

Download
2023-01-06Address

Change sail address company with new address.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint person secretary company with name date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.