UKBizDB.co.uk

ROLLS-ROYCE SUBMARINES LIMITED

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

This company is commonly known as Rolls-royce Submarines Limited. The company was founded 65 years ago and was given the registration number 00620485. The firm's registered office is in DERBY. You can find them at Atlantic House, Raynesway, Derby, Derbyshire. This company's SIC code is 25300 - Manufacture of steam generators, except central heating hot water boilers.

Company Information

Name:ROLLS-ROYCE SUBMARINES LIMITED
Company Number:00620485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25300 - Manufacture of steam generators, except central heating hot water boilers
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Atlantic House, Raynesway, Derby, Derbyshire, United Kingdom, DE21 7BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic House, Raynesway, Derby, United Kingdom, DE21 7BE

Director07 May 2014Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Director04 August 2023Active
Atlantic House, Raynesway, Derby, United Kingdom, DE21 7BE

Director19 January 2012Active
Atlantic House, Raynesway, Derby, United Kingdom, DE21 7BE

Director16 October 2019Active
P O Box 2000, Raynesway, Derby, England, DE21 7XX

Director04 October 2013Active
Atlantic House, Raynesway, Derby, United Kingdom, DE21 7BE

Director13 December 2021Active
Atlantic House, Raynesway, Derby, United Kingdom, DE21 7BE

Director03 October 2023Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Secretary19 May 1995Active
Derby, Derbyshire, DE24 8BJ

Secretary08 March 1999Active
C/O Rolls-Royce Plc - Ml10, Moor Lane, Derby, England, DE24 8BJ

Secretary31 August 2015Active
31 Mayall Drive, Four Oaks, Sutton Coldfield, B75 5LR

Secretary25 February 1994Active
11 Ecclesbourne Avenue, Duffield, Belper, DE56 4GE

Secretary-Active
64 Hall Farm Road, Duffield, Belper, DE56 4FJ

Director-Active
Atlantic House, Raynesway, Derby, United Kingdom, DE21 7BE

Director13 December 2021Active
Thurles Ham Green, Holt, Trowbridge, BA14 6PZ

Director26 November 1996Active
Thurles Ham Green, Holt, Trowbridge, BA14 6PZ

Director01 November 1992Active
33 Cranmere Avenue, The Wergs Tettenhall, Wolverhampton, WV6 8TR

Director01 November 1998Active
Bay House, Coombe Park Close, Cawsand, PL10 1PW

Director-Active
Atlantic House, Raynesway, Derby, United Kingdom, DE21 7BE

Director11 July 2019Active
The Haven, Scarfskerry, Thurso, KW14 8XN

Director-Active
Larkshill, Hognaston, Ashbourne, DE6 1PR

Director-Active
30 Devonshire Avenue, Allestree, Derby, DE22 2AT

Director09 March 1994Active
Ridgeway House, Hillcliff Lane Turnditch, Belper, DE56 2EA

Director01 March 2005Active
Summerfield House 10 Station Road, Whittlesford, Cambridge, CB2 4NL

Director20 March 1996Active
The Oaks, Sycamore Farm, Ingleby, Derby, United Kingdom, DE73 7HW

Director17 March 2010Active
238 Washway Road, Sale, M33 4RB

Director-Active
Park House, Bramshall Road, Kiddlestitch, Uttoxeter, ST14 5BD

Director19 April 1993Active
18, Menin Road, Allestree, Derby, United Kingdom, DE22 2NL

Director04 April 2011Active
Sandstones Ingleby Road, Stanton By Bridge, Derby, DE73 1HT

Director-Active
7 Sparrow Close, Wednesbury, WS10 9QJ

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

Director07 March 2018Active
Atlantic House, Raynesway, Derby, United Kingdom, DE21 7BE

Director01 January 2022Active
The Pump House, 65 Church Street Melbourne, Derby, DE73 8EJ

Director19 July 2006Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AT

Director15 May 2009Active
Derby, Derbyshire, DE24 8BJ

Director07 May 2014Active

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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.