Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPARE IPG 15 LIMITED
Company Information for

SPARE IPG 15 LIMITED

Moor Lane, Derby, Derbyshire, DE24 8BJ,
Company Registration Number
00558422
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spare Ipg 15 Ltd
SPARE IPG 15 LIMITED was founded on 1955-12-08 and has its registered office in Derbyshire. The organisation's status is listed as "Active - Proposal to Strike off". Spare Ipg 15 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPARE IPG 15 LIMITED
 
Legal Registered Office
Moor Lane
Derby
Derbyshire
DE24 8BJ
Other companies in DE24
 
Filing Information
Company Number 00558422
Company ID Number 00558422
Date formed 1955-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 30/09/2018
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-21 10:08:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARE IPG 15 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 SPARE IPG 15 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HARVEY-WRATE
Director 2015-08-31
WILLIAM SCOTT MANSFIELD
Director 2013-10-22
ROLLS-ROYCE INDUSTRIES LIMITED
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROLLS-ROYCE SECRETARIAT LIMITED
Company Secretary 2010-04-19 2015-08-31
ROLLS-ROYCE DIRECTORATE LIMITED
Director 2010-04-19 2015-08-31
GERARD ALLAN
Director 1993-10-31 2013-12-31
DELROSE JOY GOMA
Company Secretary 1998-05-01 2010-04-19
DELROSE JOY GOMA
Director 2004-12-07 2010-04-19
KAREN WALDRON
Director 2008-02-28 2010-04-19
DAVID RANDAL BALE
Director 2004-12-07 2008-02-28
JOHN EMMERSON WARREN
Director 1997-05-09 2008-02-28
JOHN EMMERSON WARREN
Company Secretary 1993-10-31 1998-04-30
HARRY DOUGLAS CONE
Director 1993-10-31 1997-05-09
TREVOR WALKER
Company Secretary 1992-04-20 1993-10-31
IAN CAMPBELL MURDOCH
Director 1992-04-20 1993-10-31
JAMES GORDON PICKERING
Director 1992-04-20 1993-10-31
TREVOR WALKER
Director 1992-04-20 1993-10-31
JOHN ROGER BAKER
Director 1992-04-20 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HARVEY-WRATE BROOKS INSPECTION SOLUTIONS LIMITED Director 2015-11-20 CURRENT 2008-04-07 Dissolved 2017-04-25
ANDREW HARVEY-WRATE ROLLS ROYCE (IRELAND) Director 2015-09-17 CURRENT 2002-02-08 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE DIRECTORATE LIMITED Director 2015-08-31 CURRENT 2009-02-24 Dissolved 2016-02-23
ANDREW HARVEY-WRATE SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ANDREW HARVEY-WRATE R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ANDREW HARVEY-WRATE OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ANDREW HARVEY-WRATE OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED Director 2015-08-31 CURRENT 1999-01-13 Active - Proposal to Strike off
ANDREW HARVEY-WRATE NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ANDREW HARVEY-WRATE 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ANDREW HARVEY-WRATE JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ANDREW HARVEY-WRATE CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ANDREW HARVEY-WRATE SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ANDREW HARVEY-WRATE MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ANDREW HARVEY-WRATE STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ANDREW HARVEY-WRATE JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ANDREW HARVEY-WRATE A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ANDREW HARVEY-WRATE RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ANDREW HARVEY-WRATE DERBY COGENERATION LIMITED Director 2015-08-31 CURRENT 1996-03-20 Dissolved 2018-05-01
ANDREW HARVEY-WRATE DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ANDREW HARVEY-WRATE ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-08-31 CURRENT 1993-06-22 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ANDREW HARVEY-WRATE ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE PLACEMENTS LIMITED Director 2015-08-31 CURRENT 2003-11-11 Active
ANDREW HARVEY-WRATE SPARE IPG 27 LIMITED Director 2015-08-31 CURRENT 1893-06-05 Active - Proposal to Strike off
ANDREW HARVEY-WRATE BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ANDREW HARVEY-WRATE JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ANDREW HARVEY-WRATE REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ANDREW HARVEY-WRATE TIMEC 1487 LIMITED Director 2015-08-31 CURRENT 1920-05-21 Active
ANDREW HARVEY-WRATE DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE SECRETARIAT LIMITED Director 2011-06-24 CURRENT 2009-02-24 Dissolved 2016-02-23
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE UK PENSION FUND TRUSTEES LIMITED Director 2016-10-31 CURRENT 2008-10-14 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED Director 2015-10-28 CURRENT 2000-08-29 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1991-10-30 Active
WILLIAM SCOTT MANSFIELD VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD REFLEX MANUFACTURING SYSTEMS LIMITED Director 2013-10-22 CURRENT 1975-11-18 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 30 LIMITED Director 2013-10-22 CURRENT 1967-12-13 Dissolved 2017-01-03
WILLIAM SCOTT MANSFIELD NEI COMBUSTION ENGINEERING LIMITED Director 2013-10-22 CURRENT 1987-12-28 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD VICKERS PRESSINGS LIMITED Director 2013-10-22 CURRENT 1932-06-18 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD KAMEWA UK LIMITED Director 2013-10-22 CURRENT 1916-09-01 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD WULTEX MACHINE COMPANY LIMITED Director 2013-10-22 CURRENT 1946-05-25 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD NEI SERVICES LIMITED Director 2013-10-22 CURRENT 1955-11-29 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD A.F.C. WULTEX LIMITED Director 2013-10-22 CURRENT 1975-07-03 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 18 LIMITED Director 2013-10-22 CURRENT 1987-03-30 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2013-10-22 CURRENT 1993-10-29 Active
WILLIAM SCOTT MANSFIELD VINTERS LIMITED Director 2013-10-22 CURRENT 1998-02-25 Active
WILLIAM SCOTT MANSFIELD ALLEN POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1974-11-05 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD AMALGAMATED POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1968-02-06 Active
WILLIAM SCOTT MANSFIELD NEI OVERSEAS HOLDINGS LIMITED Director 2013-10-22 CURRENT 1974-11-05 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED Director 2013-10-22 CURRENT 1873-04-10 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD VINTERS-ARMSTRONGS LIMITED Director 2013-10-22 CURRENT 1927-12-31 Active
WILLIAM SCOTT MANSFIELD VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2013-10-22 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD VINTERS ENGINEERING LIMITED Director 2013-10-22 CURRENT 1867-04-17 Active
WILLIAM SCOTT MANSFIELD VINTERS DEFENCE SYSTEMS LIMITED Director 2013-10-22 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD SPARE IPG 32 LIMITED Director 2013-10-22 CURRENT 1893-06-14 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1977-03-25 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2013-10-22 CURRENT 1949-09-09 Active
WILLIAM SCOTT MANSFIELD NEI MINING EQUIPMENT LIMITED Director 2013-10-22 CURRENT 1938-07-29 Active
WILLIAM SCOTT MANSFIELD NEI INTERNATIONAL COMBUSTION LIMITED Director 2013-10-22 CURRENT 1963-10-31 Active
WILLIAM SCOTT MANSFIELD NEI POWER PROJECTS LIMITED Director 2013-10-22 CURRENT 1977-12-09 Active
WILLIAM SCOTT MANSFIELD HEATON POWER LIMITED Director 2013-10-22 CURRENT 1977-11-08 Active
ROLLS-ROYCE INDUSTRIES LIMITED COMPOSITE TECHNOLOGY AND APPLICATIONS LIMITED Director 2018-05-16 CURRENT 2008-05-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS LIMITED Director 2017-10-02 CURRENT 1998-02-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 21 LIMITED Director 2017-05-12 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED M.L. LIMITED Director 2015-09-27 CURRENT 2002-03-13 Dissolved 2016-12-20
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-09-24 CURRENT 1993-06-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 30 LIMITED Director 2015-08-31 CURRENT 1967-12-13 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ROLLS-ROYCE INDUSTRIES LIMITED OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED Director 2015-08-31 CURRENT 1999-01-13 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ROLLS-ROYCE INDUSTRIES LIMITED MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ROLLS-ROYCE INDUSTRIES LIMITED NEI COMBUSTION ENGINEERING LIMITED Director 2015-08-31 CURRENT 1987-12-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED POWERFIELD SPECIALIST ENGINES LIMITED Director 2015-08-31 CURRENT 1984-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ROLLS-ROYCE INDUSTRIES LIMITED VICKERS PRESSINGS LIMITED Director 2015-08-31 CURRENT 1932-06-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED KAMEWA UK LIMITED Director 2015-08-31 CURRENT 1916-09-01 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED WULTEX MACHINE COMPANY LIMITED Director 2015-08-31 CURRENT 1946-05-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI SERVICES LIMITED Director 2015-08-31 CURRENT 1955-11-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.F.C. WULTEX LIMITED Director 2015-08-31 CURRENT 1975-07-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE FINANCE COMPANY LIMITED Director 2015-08-31 CURRENT 2001-12-13 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 27 LIMITED Director 2015-08-31 CURRENT 1893-06-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI PARSONS LIMITED Director 2015-08-31 CURRENT 1951-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED BRISTOL SIDDELEY ENGINES LIMITED Director 2015-08-31 CURRENT 1958-05-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ALLEN POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED AMALGAMATED POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1968-02-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 4 LIMITED Director 2015-08-31 CURRENT 1922-09-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS LIMITED Director 2015-08-31 CURRENT 1927-12-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS DEFENCE SYSTEMS LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED TIMEC 1487 LIMITED Director 2015-08-31 CURRENT 1920-05-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 32 LIMITED Director 2015-08-31 CURRENT 1893-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 20 LIMITED Director 2015-08-31 CURRENT 1928-10-03 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 24 LIMITED Director 2015-08-31 CURRENT 1937-11-23 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED Director 2015-08-31 CURRENT 1938-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2015-08-31 CURRENT 1949-09-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI PEEBLES LIMITED Director 2015-08-31 CURRENT 1945-04-05 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI MINING EQUIPMENT LIMITED Director 2015-08-31 CURRENT 1938-07-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI INTERNATIONAL COMBUSTION LIMITED Director 2015-08-31 CURRENT 1963-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI NUCLEAR SYSTEMS LIMITED Director 2015-08-31 CURRENT 1977-10-20 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI POWER PROJECTS LIMITED Director 2015-08-31 CURRENT 1977-12-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDIA LIMITED Director 2015-08-31 CURRENT 1979-05-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED HEATON POWER LIMITED Director 2015-08-31 CURRENT 1977-11-08 Active
ROLLS-ROYCE INDUSTRIES LIMITED DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED C A PARSONS & COMPANY LIMITED Director 2015-08-31 CURRENT 1913-05-07 Active
ROLLS-ROYCE INDUSTRIES LIMITED THE BUSHING COMPANY LIMITED Director 2015-08-31 CURRENT 1929-04-27 Active

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
2022-09-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-07-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-05Application to strike the company off the register
2022-07-05DS01Application to strike the company off the register
2022-05-09SH19Statement of capital on 2022-05-09 GBP 1,457,572
2022-05-09SH20Statement by Directors
2022-05-09CAP-SSSolvency Statement dated 19/04/22
2022-05-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-25RES14Resolutions passed:
  • £385,342 capitalised 14/03/2022
  • Resolution of allotment of securities
  • Resolution passed
2022-03-17SH0114/03/22 STATEMENT OF CAPITAL GBP 1457572
2022-02-14APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY-WRATE
2022-02-14APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE INDUSTRIES LIMITED
2022-02-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT MANSFIELD
2022-02-14DIRECTOR APPOINTED MS PAMELA MARY COLES
2022-02-14DIRECTOR APPOINTED MS NICOLA CARROLL
2022-02-14AP01DIRECTOR APPOINTED MS PAMELA MARY COLES
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY-WRATE
2022-02-02Restoration by order of the court
2022-02-02AC92Restoration by order of the court
2021-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 1072230
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-26SOAS(A)Voluntary dissolution strike-off suspended
2017-11-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-20DS01Application to strike the company off the register
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1072230
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-18RES13Resolutions passed:
  • Co business 30/06/2016
2016-04-26AR0115/04/16 ANNUAL RETURN FULL LIST
2016-01-12CC04Statement of company's objects
2016-01-12RES13OTHER COMPANY BUSINESS 15/12/2015
2016-01-12RES01ADOPT ARTICLES 12/01/16
2015-09-24TM02Termination of appointment of Rolls-Royce Secretariat Limited on 2015-08-31
2015-09-24AP02Appointment of Rolls-Royce Industries Limited as director on 2015-08-31
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED
2015-09-21AP01DIRECTOR APPOINTED ANDREW HARVEY-WRATE
2015-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1072230
2015-04-21AR0120/04/15 ANNUAL RETURN FULL LIST
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1072230
2014-04-29AR0120/04/14 FULL LIST
2014-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ALLAN
2013-10-28AP01DIRECTOR APPOINTED MR WILLIAM SCOTT MANSFIELD
2013-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-24AR0120/04/13 FULL LIST
2012-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-30AR0120/04/12 FULL LIST
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-03AR0120/04/11 FULL LIST
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA
2010-05-14AP02CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED
2010-05-14AP04CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON
2010-05-05AR0120/04/10 FULL LIST
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 20/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 20/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008
2008-05-01363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID BALE
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN WARREN
2008-03-04288aDIRECTOR APPOINTED KAREN WALDRON
2007-05-15363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-02363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-04-28363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-04-20363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-05-18363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-05-16363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-05-01363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-10CERTNMCOMPANY NAME CHANGED BECORIT LIMITED CERTIFICATE ISSUED ON 11/07/00
2000-05-09363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-05-04353LOCATION OF REGISTER OF MEMBERS
1999-05-04363aRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1999-04-26288cDIRECTOR'S PARTICULARS CHANGED
1999-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-05-19363aRETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS
1998-05-14288aNEW SECRETARY APPOINTED
1998-05-14288bSECRETARY RESIGNED
1998-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-10ELRESS252 DISP LAYING ACC 25/11/97
1997-12-10ELRESS366A DISP HOLDING AGM 25/11/97
1997-11-11287REGISTERED OFFICE CHANGED ON 11/11/97 FROM: NEI HOUSE REGENT CENTRE NEWCASTLE UPON TYNE NE3 3SB
1997-06-24288aNEW DIRECTOR APPOINTED
1997-06-24288bDIRECTOR RESIGNED
1997-05-21363sRETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPARE IPG 15 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 SPARE IPG 15 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1978-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1976-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPARE IPG 15 LIMITED

Intangible Assets
Patents
We have not found any records of SPARE IPG 15 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPARE IPG 15 LIMITED
Trademarks
We have not found any records of SPARE IPG 15 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARE IPG 15 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 (74990 - Non-trading company) as SPARE IPG 15 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPARE IPG 15 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARE IPG 15 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 SPARE IPG 15 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.