Allen Power Engineering Limited DERBY


Allen Power Engineering Limited was officially closed on 2022-09-27. Allen Power Engineering was a private limited company that could have been found at Rolls Royce Plc, Moor Lane, Derby, DE24 8BJ. The company (formally started on 1974-11-05) was run by 3 directors.
Director Nicola C. who was appointed on 10 March 2021.
Director Fiona D. who was appointed on 10 March 2021.
Director Pamela C. who was appointed on 10 March 2021.

The company was officially categorised as "manufacture of engines and turbines, except aircraft, vehicle and cycle engines" (28110), "manufacture of pumps" (28131). As stated in the CH information, there was a name change on 2001-04-25, their previous name was Allen Gears. There is another name change mentioned: previous name was Allen Power Engineering performed on 2001-04-09. The last confirmation statement was sent on 2018-04-01 and last time the accounts were sent was on 31 December 2016. 2016-04-01 was the date of the latest annual return.

Allen Power Engineering Limited Address / Contact

Office Address Rolls Royce Plc
Office Address2 Moor Lane
Town Derby
Post code DE24 8BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01189540
Date of Incorporation Tue, 5th Nov 1974
Date of Dissolution Tue, 27th Sep 2022
Industry Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Industry Manufacture of pumps
End of financial Year 31st December
Company age 48 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Mon, 15th Apr 2019
Last confirmation statement dated Sun, 1st Apr 2018

Company staff

Nicola C.

Position: Director

Appointed: 10 March 2021

Fiona D.

Position: Director

Appointed: 10 March 2021

Pamela C.

Position: Director

Appointed: 10 March 2021

Andrew H.

Position: Director

Appointed: 31 August 2015

Resigned: 31 August 2015

Rolls-Royce Industries Limited

Position: Corporate Director

Appointed: 31 August 2015

Resigned: 10 March 2021

William M.

Position: Director

Appointed: 22 October 2013

Resigned: 10 March 2021

Rolls-Royce Secretariat Limited

Position: Corporate Secretary

Appointed: 19 April 2010

Resigned: 31 August 2015

Rolls-Royce Directorate Limited

Position: Corporate Director

Appointed: 19 April 2010

Resigned: 31 August 2015

Gerard A.

Position: Director

Appointed: 10 September 2007

Resigned: 31 December 2013

John W.

Position: Director

Appointed: 10 September 2007

Resigned: 30 June 2008

Delrose G.

Position: Director

Appointed: 10 September 2007

Resigned: 19 April 2010

Delrose G.

Position: Secretary

Appointed: 26 January 2001

Resigned: 19 April 2010

David B.

Position: Director

Appointed: 19 May 1999

Resigned: 27 June 2008

John W.

Position: Secretary

Appointed: 01 February 1998

Resigned: 26 January 2001

Richard V.

Position: Director

Appointed: 01 October 1995

Resigned: 31 January 2003

John B.

Position: Director

Appointed: 01 June 1995

Resigned: 31 December 2001

Barry F.

Position: Director

Appointed: 20 June 1994

Resigned: 01 October 1995

John B.

Position: Secretary

Appointed: 01 November 1993

Resigned: 31 December 2001

Alan S.

Position: Director

Appointed: 05 April 1992

Resigned: 10 September 2007

Philip J.

Position: Director

Appointed: 05 April 1992

Resigned: 01 November 1993

David P.

Position: Director

Appointed: 05 April 1992

Resigned: 20 January 1993

Richard B.

Position: Director

Appointed: 05 April 1992

Resigned: 11 March 1999

People with significant control

Rolls-Royce Power Engineering Plc

Rolls-Royce Plc Moor Lane, Derby, Derbyshire, DE24 8BJ, England

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1305027
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Allen Gears April 25, 2001
Allen Power Engineering April 9, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Insolvency Miscellaneous Officers Resolution Restoration
Dormant company accounts made up to December 31, 2016
filed on: 15th, February 2017
Free Download (2 pages)

Company search

Advertisements