CITROEN U.K. LIMITED
Overview
| Company Name | CITROEN U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00191579 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITROEN U.K. LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CITROEN U.K. LIMITED located?
| Registered Office Address | Pinley House 2 Sunbeam Way CV3 1ND Coventry |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITROEN U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITROEN CARS LIMITED | Jul 27, 1923 | Jul 27, 1923 |
What are the latest accounts for CITROEN U.K. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CITROEN U.K. LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for CITROEN U.K. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Eurig Garmon Druce on Nov 14, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Appointment of Mr Timothy John Hammonds as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alberto Morales Facerías as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alberto Morales Facerías on Apr 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Eurig Garmon Druce on Dec 18, 2024 | 2 pages | CH01 | ||
Termination of appointment of Maria Grazia Davino as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr Eurig Garmon Druce as a director on Oct 23, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Appointment of Maria Grazia Davino as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Antony Willcox as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alberto Morales Facerías as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nigel John Willetts as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Antony Willcox as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alison Jane Jones as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Change of details for Stellantis N.V. as a person with significant control on Nov 04, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mrs. Alison Jane Jones on Jul 23, 2021 | 2 pages | CH01 | ||
Termination of appointment of David James Connell as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Who are the officers of CITROEN U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PAGE, Martin Edward | Secretary | 2 Sunbeam Way CV3 1ND Coventry Pinley House | 260064770001 | |||||||||||
| DRUCE, Eurig Garmon | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House | Wales | British | 328589800007 | |||||||||
| HAMMONDS, Timothy John | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House | England | British | 177042610002 | |||||||||
| FOWKE, Simon Peter | Secretary | Bourne End House Harvest Hill SL8 5JJ Bourne End Buckinghamshire | British | 41665910002 | ||||||||||
| LIPMAN, Jonathan Philip Reuben | Secretary | 221 Bath Road Slough SL1 4BA Berkshire | British | 123029750001 | ||||||||||
| SWARC, Alan | Secretary | 221 Bath Road SL1 4BA Slough | British | 16753210002 | ||||||||||
| VYAS, Kinnary | Secretary | 2 Sunbeam Way CV3 1ND Coventry Pinley House | 225668760001 | |||||||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | 500 - 600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House England |
| 76282680012 | ||||||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | 76282680012 | |||||||||||
| BANZET, Frederic | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | France | French | 136717510001 | |||||||||
| BARDON, Francois Rene George | Director | 221 Bath Road Slough SL1 4BA Berkshire | United Kingdom | French | 125025180001 | |||||||||
| BOISJOLY, Pierre | Director | 221 Bath Road SL1 4BA Slough | French | 10897930003 | ||||||||||
| BOUTELEAU, Helene | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House | England | French | 242762830001 | |||||||||
| CARSALADE, Christian | Director | 221 Bath Road Slough SL1 4BA Berkshire | France | French | 127888840001 | |||||||||
| CHARDON, Xavier | Director | 221 Bath Road Slough SL1 4BA Berkshire | France | French | 136717910001 | |||||||||
| CONNELL, David James | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | United Kingdom | British | 237969230001 | |||||||||
| DAVINO, Maria Grazia | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House | Italy | Italian | 313025010001 | |||||||||
| DE ROVIRA, Philippe | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | France | French | 167530100001 | |||||||||
| DUCHEMIN, Xavier Francois Claude | Director | Flat 4 28 Bramham Gardens SW5 0HE London | United Kingdom | French | 107861790003 | |||||||||
| FAVEY, Alain Marcel Jean | Director | 15 Astell Street SW3 3RT London | French | 74326580002 | ||||||||||
| GALES, Jean-Marc | Director | 221 Bath Road Slough SL1 4BA Berkshire | France | Luxembourgese | 138237830001 | |||||||||
| GOBENCEAUX, Claude | Director | 221 Bath Road SL1 4BA Slough Berkshire | French | 57294620001 | ||||||||||
| HAMILL, Martin Peter James | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | England | Irish | 186494820001 | |||||||||
| HASSAN, Bekir | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | England | British | 186485720001 | |||||||||
| HOWKINS, Karl | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House | England | British | 205750930001 | |||||||||
| IMPARATO, Jean-Philippe Georges | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | French | French | 167530020001 | |||||||||
| JACKSON, Linda | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | United Kingdom | British | 153052690002 | |||||||||
| JONES, Alison Jane, Mrs. | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House | England | British | 257508400002 | |||||||||
| JOUCHOUX, Yves | Director | 62 Boulevard Victor Hugo 92208 Neuilly Sur Seine Hauts De Seine France | French | 40719950001 | ||||||||||
| KARCHER, Xavier | Director | 62 Boulevard Victor Hugo 92208 Neuilly Sur Seine Hauts De Seine France | French | 16753220002 | ||||||||||
| LE GUEVEL, Stéphane | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House | England | French | 190571370001 | |||||||||
| LECHANTRE, Marc | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | Uk | French | 167529900001 | |||||||||
| LECLERC, Arnaud Yannick Louis, Mr. | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House | England | French | 190576520001 | |||||||||
| LYNCH, Michael John | Director | 221 Bath Road Slough SL1 4BA Berkshire | England | British | 74998700001 | |||||||||
| MICHEL, Gilles | Director | Rue Du Marechal Joffre FOREIGN Saint-Germain-En-Laye 27 Paris France | French | 126848850001 |
Who are the persons with significant control of CITROEN U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stellantis N.V. | Jan 16, 2021 | 2132ls Hoofddorp Taurusavenue 1 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Peugeot S.A. | Apr 06, 2016 | 78140 Velizy Villacoublay Route De Gisy France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0