Rolls-Royce Submarines Limited
Private Limited Company
Rolls-Royce Submarines Limited
Atlantic House
Raynesway
Derby
Derbyshire
DE21 7BE
Company Name | Rolls-Royce Submarines Limited |
---|
Company Status | Active |
---|
Company Number | 00620485 |
---|
Incorporation Date | 6 February 1959 (65 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Rolls-Royce And Associates Limited and Rolls-Royce Marine Power Operations Limited |
---|
Current Directors | 7 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Steam Generators, Except Central Heating Hot Water Boilers |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 1 July 2023 (10 months ago) |
---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
---|
Registered Address | Atlantic House Raynesway Derby Derbyshire DE21 7BE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Mid Derbyshire |
---|
Region | East Midlands |
---|
County | Derbyshire |
---|
Built Up Area | Derby |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 1 July 2023 (10 months ago) |
---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2830) | Manufacture steam generators, not boilers |
---|
SIC 2007 (25300) | Manufacture of steam generators, except central heating hot water boilers |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7310) | R & D on nat sciences & engineering |
---|
SIC 2007 (72190) | Other research and experimental development on natural sciences and engineering |
---|
7 August 2023 | Termination of appointment of Mark Gregory as a director on 4 August 2023 | 1 page |
---|
7 August 2023 | Appointment of Mr Christopher James Cholerton as a director on 4 August 2023 | 2 pages |
---|
1 August 2023 | Full accounts made up to 31 December 2022 | 41 pages |
---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates | 3 pages |
---|
30 June 2023 | Termination of appointment of Simon Christopher Bowen as a director on 27 March 2023 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—