Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROLLS-ROYCE SOLUTIONS UK LIMITED
Company Information for

ROLLS-ROYCE SOLUTIONS UK LIMITED

ROLLS-ROYCE PLC, MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ,
Company Registration Number
04691779
Private Limited Company
Active

Company Overview

About Rolls-royce Solutions Uk Ltd
ROLLS-ROYCE SOLUTIONS UK LIMITED was founded on 2003-03-10 and has its registered office in Derby. The organisation's status is listed as "Active". Rolls-royce Solutions Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROLLS-ROYCE SOLUTIONS UK LIMITED
 
Legal Registered Office
ROLLS-ROYCE PLC
MOOR LANE
DERBY
DERBYSHIRE
DE24 8BJ
Other companies in RH19
 
Previous Names
MTU UK LIMITED30/06/2021
MTU DETROIT DIESEL UK LIMITED06/02/2008
Filing Information
Company Number 04691779
Company ID Number 04691779
Date formed 2003-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB811152282  
Last Datalog update: 2024-03-06 17:08:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROLLS-ROYCE SOLUTIONS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROLLS-ROYCE SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREAS GOERTZ
Director 2018-03-31
BRUCE JAMES PHILLIPS
Director 2014-07-29
THOMAS SCHULER
Director 2017-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HARVEY-WRATE
Company Secretary 2016-03-24 2018-07-25
MICHAEL ANDREW FERRIS
Director 2007-06-30 2018-03-31
MARKUS DIETER FRISCHMUTH
Director 2014-07-29 2017-01-11
REEVES COMPANY SECRETARIAL LIMITED
Company Secretary 2009-04-08 2015-12-09
ANTHONY JAMES DAVIS
Director 2012-10-18 2014-07-29
HOLGER HERBERT OSKAR HUSS
Director 2013-06-07 2014-07-29
THOMAS KARL BRUNO HUNDSDOERFER
Director 2011-07-26 2013-04-17
CHRISTOS RAMNIALIS
Director 2010-07-20 2012-10-08
ALEXANDER LOVASZ
Director 2006-05-08 2011-03-31
BERND KRUEPER
Director 2007-02-28 2010-03-22
STERLING MILNE SECRETARIAT LTD
Company Secretary 2003-03-10 2009-04-08
GORDON RHODES BURGESS
Director 2003-03-10 2007-06-30
DAVID PLUNDER
Director 2005-04-22 2007-02-28
HUBERT SCHUH
Director 2003-08-04 2006-05-08
ANGELIKA RUTH WINKLER
Director 2004-04-01 2006-02-01
PETER FRANZ ANTON GROSCH
Director 2003-03-10 2005-03-16
ANDREAS KARK
Director 2003-03-10 2004-06-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-10 2003-03-10
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-10 2003-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03DIRECTOR APPOINTED ANDREAS GOERTZ
2024-04-03DIRECTOR APPOINTED MS SIMONE CLAUDIA RUEHFEL
2024-04-03Termination of appointment of Emma Greenfield on 2024-03-31
2024-04-03APPOINTMENT TERMINATED, DIRECTOR KEVIN DAFFEY
2024-03-06CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-07-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30Appointment of Mrs Emma Greenfield as company secretary on 2023-05-16
2023-03-09CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-10-06DIRECTOR APPOINTED MR TOBIAS OSTERMAIER
2022-10-06AP01DIRECTOR APPOINTED MR TOBIAS OSTERMAIER
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREAS GOERTZ
2022-10-04DIRECTOR APPOINTED MR KEVIN DAFFEY
2022-10-04AP01DIRECTOR APPOINTED MR KEVIN DAFFEY
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS GOERTZ
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-16Memorandum articles filed
2021-12-16Memorandum articles filed
2021-12-16MEM/ARTSARTICLES OF ASSOCIATION
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30RES15CHANGE OF COMPANY NAME 30/06/21
2021-06-08AP01DIRECTOR APPOINTED SAMUEL JAMES WECKEL
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHULER
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-08-01TM02Termination of appointment of Andrew Harvey-Wrate on 2018-07-25
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW FERRIS
2018-04-24AP01DIRECTOR APPOINTED ANDREAS GOERTZ
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 400000
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 400000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED MR THOMAS SCHULER
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS DIETER FRISCHMUTH
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21RES01ADOPT ARTICLES 21/04/16
2016-03-24AP03Appointment of Andrew Harvey-Wrate as company secretary on 2016-03-24
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 400000
2016-03-14AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-23TM02Termination of appointment of Reeves Company Secretarial Limited on 2015-12-09
2015-12-11AD02Register inspection address changed from 135 High Street 4th Floor, Griffin House Crawley West Sussex RH10 1DQ England to Rolls-Royce Plc Moor Lane Derby Derbyshire DE24 8BJ
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM Unit 29 the Birches Industrial Estate East Grinstead West Sussex RH19 1XZ
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 400000
2015-05-05AR0110/03/15 ANNUAL RETURN FULL LIST
2015-05-05AD02Register inspection address changed from Dartel House 39-41 High Street Horley Surrey RH6 7BN to 135 High Street 4Th Floor, Griffin House Crawley West Sussex RH10 1DQ
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29AP01DIRECTOR APPOINTED DR MARKUS DIETER FRISCHMUTH
2014-07-29AP01DIRECTOR APPOINTED MR BRUCE JAMES PHILLIPS
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIS
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER HUSS
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 400000
2014-03-25AR0110/03/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AP01DIRECTOR APPOINTED HOLGER HERBERT OSKAR HUSS
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUNDSDOERFER
2013-03-20AR0110/03/13 FULL LIST
2012-12-04AP01DIRECTOR APPOINTED MR ANTHONY JAMES DAVIS
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS RAMNIALIS
2012-11-08AUDAUDITOR'S RESIGNATION
2012-10-11MISC519 AUD
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29AR0110/03/12 FULL LIST
2011-08-09AP01DIRECTOR APPOINTED HERR THOMAS KARL BRUNO HUNDSDOERFER
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOVASZ
2011-03-24AR0110/03/11 FULL LIST
2011-03-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES COMPANY SECRETARIAL LIMITED / 22/09/2010
2010-10-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES & NEYLAN SERVICES LIMITED / 22/09/2010
2010-08-20AP01DIRECTOR APPOINTED CHRISTOS RAMNIALIS
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BERND KRUEPER
2010-04-06AR0110/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LOVASZ / 09/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERND KRUEPER / 09/03/2010
2010-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES & NEYLAN SERVICES LIMITED / 01/10/2009
2010-03-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-26AD02SAIL ADDRESS CREATED
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30288aSECRETARY APPOINTED REEVES & NEYLAN SERVICES LIMITED
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY STERLING MILNE SECRETARIAT LTD
2009-03-19363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM UNIT 29 THE BIRCHES INDUSTRIAL ESTATE EAST GRINSTEAD WESR SUSSEX RH19 1XZ
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / BERND KRUPER / 18/03/2009
2008-10-14363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / BERND KRUPER / 28/02/2008
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM UNIT 4 PERRYWOOD BUSINESS PARK HONEYCROCK LANE SALFORDS SURREY RH1 5DZ
2008-02-06CERTNMCOMPANY NAME CHANGED MTU DETROIT DIESEL UK LIMITED CERTIFICATE ISSUED ON 06/02/08
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-07-03363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288aNEW DIRECTOR APPOINTED
2006-10-03288bDIRECTOR RESIGNED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: DAIMLER CHRYSLER UK HOLDING PLC TONGWELL MILTON KEYNES BUCKINGHAMSHIRE MK15 8BA
2006-04-05363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-02-27288bDIRECTOR RESIGNED
2005-11-30363sRETURN MADE UP TO 10/03/05; NO CHANGE OF MEMBERS
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-02288aNEW DIRECTOR APPOINTED
2005-06-28288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: THE ECONOMIST BUILDING 25 ST JAMES STREET LONDON SW1 1HA
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROLLS-ROYCE SOLUTIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROLLS-ROYCE SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROLLS-ROYCE SOLUTIONS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ROLLS-ROYCE SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROLLS-ROYCE SOLUTIONS UK LIMITED
Trademarks
We have not found any records of ROLLS-ROYCE SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROLLS-ROYCE SOLUTIONS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROLLS-ROYCE SOLUTIONS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROLLS-ROYCE SOLUTIONS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROLLS-ROYCE SOLUTIONS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA
2013-12-0184081079Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for vessels, new, of a power > 500 kW but <= 1.000 kW (excl. for seagoing vessels of heading 8901 to 8906, tugs of subheading 8904.00.10 and warships of subheading 8906.10.00)
2013-02-0185021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA
2012-11-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2012-10-0185021200Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 75 kVA but <= 375 kVA
2012-10-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2012-09-0184133080Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps)
2011-06-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-09-0184081019Compression-ignition combustion piston engine, used, for vessels (other than for seagoing vessels of heading 8901 to 8906, tugs of subheading 8904.00.10 and warships of subheading 8906.10.00)
2010-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROLLS-ROYCE SOLUTIONS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROLLS-ROYCE SOLUTIONS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1