UKBizDB.co.uk

SAFYRR PROPULSION LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Rolls-royce Plc, Moor Lane, Derby, Derbyshire, DE24 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rolls-Royce Plc, Moor Lane, Derby, DE24 8BJ

Director01 January 2020Active
C/O Rolls-Royce Plc, Moor Lane, Derby, DE24 8BJ

Director01 June 2021Active
C/O Rolls-Royce Plc, Moor Lane, Derby, DE24 8BJ

Director01 October 2022Active
P O Box 3, Filton, Bristol, England, BS34 7QE

Director27 June 2011Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Secretary09 May 2001Active
P O Box 31, Moor Lane, Derby, DE24 8BJ

Secretary06 February 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary09 May 2001Active
C/O Rolls-Royce Plc - Ml10, Moor Lane, Derby, England, DE24 8BJ

Secretary01 August 2015Active
Old Orchard House, Chapel Road Oldbury On Severn, Bristol, BS35 1PL

Director05 December 2005Active
24 Sorrel Close, Thornbury, BS35 1UH

Director12 March 2002Active
7 Bis Rue Remy Dumoncel, 77210 Avon, France,

Director26 November 2007Active
29 Allee Des Erables, Draveil, France, F91210

Director09 May 2001Active
38, Rue De Champagne, Maisons-Alfort, France, 94700

Director01 February 2016Active
12 Rue Jacques, Terrier, Pau, France,

Director19 May 2003Active
Rte De Pontacq, Montaut, France,

Director06 March 2002Active
7 Mountview, Northwood, HA6 3NZ

Director04 December 2002Active
8 Rue De Cotte, Paris, France, FOREIGN

Director08 November 2004Active
5 Bis, Rue De Temple, F-94370, France,

Director02 February 2009Active
Snecma Sa, Rond-Point Rene Ravaud, Moissy-Cramayel, France, 77550

Director01 July 2012Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Director16 October 2017Active
1, Elliott Avenue, Frenchay, Bristol, United Kingdom, BS16 1PB

Director01 February 2011Active
Green Acre, Millend, North Nibley, Dursley, GL11 6ED

Director09 May 2001Active
4, Grosvenor Place, London, England, SW1X 7HH

Director05 December 2012Active
41 Rue De Vaux, Livry Sau Seine, France, 77000

Director09 May 2001Active
63 Rue De La Clairiere, Combs La Ville, 77380, France,

Director11 September 2008Active
92 Swanmore Road, Littleover, Derby, DE23 3SY

Director05 December 2005Active
92 Swanmore Road, Littleover, Derby, DE23 3SY

Director09 May 2001Active
Wyndham House, 11 Priory Road, Easton In Gordano, Bristol, BS1 6NE

Director20 May 2008Active
Whittle House, Filton, Bristol, United Kingdom, BS12 7QE

Director03 October 2011Active
31 Taylor Avenue, Kew, London, TW9 4EB

Director09 May 2001Active
39, Rue Royale, Fontainebleau, France, 77300

Director03 July 2013Active
65 Buckingham Gate, London, SW1E 6AT

Director11 June 2004Active
The Old Vicarage, Church Lane Rangeworthy, Bristol, BS37 7ND

Director28 November 2002Active
18 Rue Du General Beuret, Paris, France, 75015

Director09 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type small.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-09-04Accounts

Accounts with accounts type small.

Download
2018-08-01Officers

Termination secretary company with name termination date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-07-05Accounts

Accounts with accounts type full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.