ROLLS-ROYCE POWER ENGINEERING LIMITED

Moor Lane Moor Lane, Derbyshire, DE24 8BJ
StatusACTIVE
Company No.01305027
CategoryPrivate Limited Company
Incorporated25 Mar 1977
Age47 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

ROLLS-ROYCE POWER ENGINEERING LIMITED is an active private limited company with number 01305027. It was incorporated 47 years, 2 months, 21 days ago, on 25 March 1977. The company address is Moor Lane Moor Lane, Derbyshire, DE24 8BJ.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Capital

Type: SH19

Capital : 1.52 GBP

Date: 2023-12-18

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/12/23

Documents

View document PDF

Resolution

Date: 18 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Dunn

Appointment date: 2023-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Mary Catherine Dolan

Termination date: 2023-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Jan 2023

Category: Address

Type: AD03

New address: Kings Place 90 York Way London N1 9FX

Documents

View document PDF

Statement of companys objects

Date: 10 Jan 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 04 Jan 2023

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 04 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 04 Jan 2023

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change sail address company with new address

Date: 14 Dec 2022

Category: Address

Type: AD02

New address: Kings Place 90 York Way London N1 9FX

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Howard Palmer

Appointment date: 2022-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: David Warren Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Fletcher

Termination date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-04

Officer name: Dr David Warren Smith

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rolls-Royce Plc

Change date: 2019-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nicola Carroll

Appointment date: 2021-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-15

Officer name: Jacqueline Marie Gentles

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-21

Officer name: Fiona Mary Catherine Dolan

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Mary Coles

Termination date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Ms Pamela Mary Coles

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jacqueline Marie Gentles

Appointment date: 2020-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgios Chatzopoulos

Termination date: 2020-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pamela Mary Coles

Appointment date: 2019-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: Richard Philip Curtis

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Scott Mansfield

Termination date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Fletcher

Appointment date: 2019-03-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-25

Officer name: Mr Georgios Chatzopoulos

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-25

Officer name: Andrew Harvey-Wrate

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-08

Officer name: Michael Declan Guerin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Robert Charles Orgill

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Charles Orgill

Change date: 2016-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-21

Officer name: Mr Michael Declan Guerin

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Stewart Smith

Termination date: 2015-09-30

Documents

View document PDF

Termination director company

Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-31

Officer name: Delrose Joy Goma

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Delrose Joy Goma

Termination date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Harvey-Wrate

Appointment date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 19 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Aud res sect 519

Documents

View document PDF

Miscellaneous

Date: 17 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Allan

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Scott Mansfield

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dingley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Green

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Dingley

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Stewart Smith

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Lowe

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2010

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-03

Officer name: Mrs Delrose Joy Goma

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david bale

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john warren

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed peter edward brown

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BUILDING FUTURES NORTH WEST LTD

10 FORDLEA WAY,LIVERPOOL,L12 5HA

Number:09821259
Status:ACTIVE
Category:Private Limited Company

EAST ENGLAND SAYS NO LIMITED

22 TYNSALL AVENUE, WEBHEATH,WORCESTERSHIRE,B97 5SE

Number:05300236
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINANCIAL ALGEBRA LTD

COTTAGE 1,LONDON,E3 3JY

Number:07997673
Status:ACTIVE
Category:Private Limited Company

SELL SPEEDIER LIMITED

2B SPRINGHALL ROAD,SAWBRIDGEWORTH,CM21 9ET

Number:11425780
Status:ACTIVE
Category:Private Limited Company

STONEMILL MANAGEMENT LIMITED

PARKHILL BUSINESS CENTRE,WETHERBY,LS22 5DZ

Number:04169540
Status:ACTIVE
Category:Private Limited Company

THE GIRLS FROM OZ GROUP LIMITED

OAKDELL,STORRINGTON,RH20 4BJ

Number:10730026
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source