UKBizDB.co.uk

ROLLS-ROYCE MILITARY AERO ENGINES LIMITED

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

This company is commonly known as Rolls-royce Military Aero Engines Limited. The company was founded 30 years ago and was given the registration number 02868832. 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 MILITARY AERO ENGINES LIMITED
Company Number:02868832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1993
End of financial year:31 March 2023
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

Director15 January 2021Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

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

Secretary01 December 1993Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Secretary03 June 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary29 October 1993Active
3 West Coombe, Westbury On Trym, Bristol, BS9 2BA

Secretary01 January 1994Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Corporate Secretary19 April 2010Active
40 Greenway, Ashbourne, DE6 1EF

Director07 December 2004Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Director01 November 1998Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Director01 December 1993Active
Clifton Croft, Clifton, Ashbourne, DE6 2GL

Director07 December 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director29 October 1993Active
Ashover, 6 Wellknowe Road Thorntonhall, Glasgow, G74 5AH

Director04 April 1995Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director29 March 2019Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director28 February 2000Active
65 Buckingham Gate, London, SW1E 6AT

Director01 May 1996Active
65 Buckingham Gate, London, SW1E 6AT

Director17 December 1993Active
15 The Green, Marlborough, SN8 1AL

Director01 March 1998Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director22 October 2013Active
3 West Coombe, Westbury On Trym, Bristol, BS9 2BA

Director01 January 1994Active
28 Nassau Road, London, SW13 9QE

Director01 January 1995Active
65 Buckingham Gate, London, SW1E 6AT

Director17 December 1993Active
High Hall Cottage, Highfield Lane, Compton Martin Bath, BS18 6JH

Director31 March 1996Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director28 February 2008Active
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ

Director01 November 1998Active
163 Burley Lane, Quarndon, Derby, DE6 4JS

Director01 December 1993Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Corporate Director19 April 2010Active

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

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Legacy.

Download
2023-05-11Other

Legacy.

Download
2023-05-11Other

Legacy.

Download
2022-08-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Legacy.

Download
2022-04-29Other

Legacy.

Download
2022-04-29Other

Legacy.

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
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.