This company is commonly known as Safyrr Propulsion Limited. The company was founded 23 years ago and was given the registration number 04213171. The firm's registered office is in DERBY. You can find them at C/o Rolls-royce Plc, Moor Lane, Derby, Derbyshire. This company's SIC code is 99999 - Dormant Company.
Name | : | SAFYRR PROPULSION LIMITED |
---|---|---|
Company Number | : | 04213171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rolls-royce Plc, Moor Lane, Derby, Derbyshire, DE24 8BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rolls-Royce Plc, Moor Lane, Derby, DE24 8BJ | Director | 01 January 2020 | Active |
C/O Rolls-Royce Plc, Moor Lane, Derby, DE24 8BJ | Director | 01 June 2021 | Active |
C/O Rolls-Royce Plc, Moor Lane, Derby, DE24 8BJ | Director | 01 October 2022 | Active |
P O Box 3, Filton, Bristol, England, BS34 7QE | Director | 27 June 2011 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Secretary | 09 May 2001 | Active |
P O Box 31, Moor Lane, Derby, DE24 8BJ | Secretary | 06 February 2004 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 09 May 2001 | Active |
C/O Rolls-Royce Plc - Ml10, Moor Lane, Derby, England, DE24 8BJ | Secretary | 01 August 2015 | Active |
Old Orchard House, Chapel Road Oldbury On Severn, Bristol, BS35 1PL | Director | 05 December 2005 | Active |
24 Sorrel Close, Thornbury, BS35 1UH | Director | 12 March 2002 | Active |
7 Bis Rue Remy Dumoncel, 77210 Avon, France, | Director | 26 November 2007 | Active |
29 Allee Des Erables, Draveil, France, F91210 | Director | 09 May 2001 | Active |
38, Rue De Champagne, Maisons-Alfort, France, 94700 | Director | 01 February 2016 | Active |
12 Rue Jacques, Terrier, Pau, France, | Director | 19 May 2003 | Active |
Rte De Pontacq, Montaut, France, | Director | 06 March 2002 | Active |
7 Mountview, Northwood, HA6 3NZ | Director | 04 December 2002 | Active |
8 Rue De Cotte, Paris, France, FOREIGN | Director | 08 November 2004 | Active |
5 Bis, Rue De Temple, F-94370, France, | Director | 02 February 2009 | Active |
Snecma Sa, Rond-Point Rene Ravaud, Moissy-Cramayel, France, 77550 | Director | 01 July 2012 | Active |
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ | Director | 16 October 2017 | Active |
1, Elliott Avenue, Frenchay, Bristol, United Kingdom, BS16 1PB | Director | 01 February 2011 | Active |
Green Acre, Millend, North Nibley, Dursley, GL11 6ED | Director | 09 May 2001 | Active |
4, Grosvenor Place, London, England, SW1X 7HH | Director | 05 December 2012 | Active |
41 Rue De Vaux, Livry Sau Seine, France, 77000 | Director | 09 May 2001 | Active |
63 Rue De La Clairiere, Combs La Ville, 77380, France, | Director | 11 September 2008 | Active |
92 Swanmore Road, Littleover, Derby, DE23 3SY | Director | 05 December 2005 | Active |
92 Swanmore Road, Littleover, Derby, DE23 3SY | Director | 09 May 2001 | Active |
Wyndham House, 11 Priory Road, Easton In Gordano, Bristol, BS1 6NE | Director | 20 May 2008 | Active |
Whittle House, Filton, Bristol, United Kingdom, BS12 7QE | Director | 03 October 2011 | Active |
31 Taylor Avenue, Kew, London, TW9 4EB | Director | 09 May 2001 | Active |
39, Rue Royale, Fontainebleau, France, 77300 | Director | 03 July 2013 | Active |
65 Buckingham Gate, London, SW1E 6AT | Director | 11 June 2004 | Active |
The Old Vicarage, Church Lane Rangeworthy, Bristol, BS37 7ND | Director | 28 November 2002 | Active |
18 Rue Du General Beuret, Paris, France, 75015 | Director | 09 May 2001 | Active |
Rolls-Royce Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 62, Buckingham Gate, London, United Kingdom, SW1E 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type small. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Accounts | Accounts with accounts type small. | Download |
2018-08-01 | Officers | Termination secretary company with name termination date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Accounts | Accounts with accounts type full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.