ROLLS-ROYCE MOTOR CARS LIMITED
Manufacture of motor vehicles
ROLLS-ROYCE MOTOR CARS LIMITED
Manufacture of motor vehicles
Previous Company Names
Contact & Details
Contact
Registered Address
Summit One Summit Avenue Farnborough Hampshire GU14 0FB
Full company profile for ROLLS-ROYCE MOTOR CARS LIMITED (03522604), an active company based in Farnborough, United Kingdom. Incorporated 5 Mar 1998. Manufacture of motor vehicles. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£639.00k
Net Assets
£213.37M
Total Liabilities
£430.76M
Turnover
£978.90M
Employees
1934
Debt Ratio
67%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 29 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Bmw (uk) Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Apd Industries Plc
Ceased 4 Dec 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1, Rolls-Royce Technology And Logistics Centre, Newlands Road, Bognor Regis (PO22 9FJ) ARUN | Leasehold | - | 22 Dec 2021 |
Unit 2, Rolls-Royce Technology And Logistics Centre, Newlands Road, Bognor Regis (PO22 9FJ) ARUN | Leasehold | - | 22 Dec 2021 |
land on the east side of Claypit Lane, Westhampnett, Chichester (PO18 0NU) CHICHESTER | Leasehold | - | 25 Feb 2020 |
Land on the east side of Claypit Lane, Westhampnett, Chichester (PO18 0NU) CHICHESTER | Leasehold | - | 20 Feb 2019 |
Land on the north side of Stane Street, Maudlin, Chichester CHICHESTER | Leasehold | - | 22 Dec 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-05 with no updates | |
| 13 Mar 2026 | Officers | Change to director Lord Charles Henry March on 2017-09-01 | |
| 22 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 14 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-03-05 with no updates | |
| 6 Aug 2024 | Officers | Termination of Timo Bernd Poser as director on 2024-07-31 |
Confirmation statement made on 2026-03-05 with no updates
Change to director Lord Charles Henry March on 2017-09-01
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-03-05 with no updates
Termination of Timo Bernd Poser as director on 2024-07-31
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-05 with no updates
1 months ago on 16 Mar 2026
Change to director Lord Charles Henry March on 2017-09-01
1 months ago on 13 Mar 2026
Annual accounts made up to 2024-12-31
8 months ago on 22 Jul 2025
Confirmation statement made on 2025-03-05 with no updates
1 years ago on 14 Mar 2025
Termination of Timo Bernd Poser as director on 2024-07-31
1 years ago on 6 Aug 2024
