RENAULT TRUCK COMMERCIALS LIMITED
Overview
| Company Name | RENAULT TRUCK COMMERCIALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00290604 |
| 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 RENAULT TRUCK COMMERCIALS LIMITED?
- Sale of new cars and light motor vehicles (45111) / 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
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RENAULT TRUCK COMMERCIALS LIMITED located?
| Registered Office Address | Wedgnock Industrial Estate Wedgnock Lane CV34 5YA Warwick |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENAULT TRUCK COMMERCIALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENAULT TRUCKS AND BUSES U.K. LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| BERLIET (U.K.) CITAX LIMITED | Jul 27, 1934 | Jul 27, 1934 |
What are the latest accounts for RENAULT TRUCK COMMERCIALS 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 RENAULT TRUCK COMMERCIALS LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for RENAULT TRUCK COMMERCIALS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Olivier De Saint Meleuc as a director on Dec 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Arne Knaben as a director on Dec 18, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Confirmation statement made on Jun 29, 2018 with updates | 4 pages | CS01 | ||
Withdrawal of a person with significant control statement on Feb 20, 2018 | 2 pages | PSC09 | ||
Notification of Volvo Group Uk Limited as a person with significant control on Nov 01, 2016 | 2 pages | PSC02 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||
Who are the officers of RENAULT TRUCK COMMERCIALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VILLANUEVA, Simon Derek | Secretary | Wedgnock Lane CV34 5YA Warwick Wedgnock Industrial Estate United Kingdom | 186522180001 | |||||||
| OLIVEIRA RODRIGUES, Carlos | Director | Wedgnock Lane CV34 5YA Warwick Wedgnock Industrial Estate | United Kingdom | Portuguese | 207221240001 | |||||
| VILLANUEVA, Simon Derek | Director | Wedgnock Lane CV34 5YA Warwick Wedgnock Industrial Estate | United Kingdom | British | 95273300001 | |||||
| CRUSH, John | Secretary | 46 Evelyn Drive HA5 4RS Pinner Middlesex | British | 16373510001 | ||||||
| DALBY, Robin Lewis | Secretary | 18 Croyland Drive Elstow MK42 9GH Bedford | British | 105490110002 | ||||||
| DEACON, David Peter | Secretary | 84 Marston Gardens LU2 7DY Luton Bedfordshire | British | 29658960001 | ||||||
| MARSH, Michael Anthony | Secretary | Alta Vista Preston Hill Wingham CT3 1BY Canterbury Kent | British | 8971170002 | ||||||
| MATEOS, Jean | Secretary | Houghton Hall Business Park Porz Avenue LU5 5FT Dunstable 8 Bedfordshire | French | 116956120002 | ||||||
| BELL, Nigel John | Director | 20 Littlemead Road Shirley B90 1DP Solihull West Midlands | British | 17320360001 | ||||||
| BITTNER, Pascal | Director | 32 Avenue Des Freres Lumieres 69008 Lyon France | French | 114354410001 | ||||||
| BLAZERE, Christophe Jacques | Director | Houghton Hall Business Park Porz Avenue LU5 5FT Dunstable 8 Bedfordshire | Uk | French | 155487740001 | |||||
| BOUFFANDEAU, Philippe Gerard Alain | Director | Flat 11 21/23 Courtfield Road SW7 4DA London | French | 33653620002 | ||||||
| CARRERE, Alain Jean | Director | Flat 11 23 Courtfield Road SW7 4DA London | French | 46428880002 | ||||||
| CLINKARD, Anthony Charles Renauld | Director | Hawthorne Gardens Church Road Long Itchington CV23 8PR Rugby Warwickshire | British | 27304930001 | ||||||
| COLLINS, Peter | Director | Linstay 105 Doncaster Road Tickhill DN11 9JB Doncaster South Yorkshire | British | 17320330001 | ||||||
| COSTA, Gino | Director | Wedgnock Lane CV34 5YA Warwick Wedgnock Industrial Estate United Kingdom | United Kingdom | Italian | 179449660001 | |||||
| DAVIES, John Philip | Director | Brookside Cottage Church Road Ashton CH3 8AB Chester Cheshire | British | 17320340001 | ||||||
| DE SAINT MELEUC, Olivier | Director | Wedgnock Lane CV34 5YA Warwick Wedgnock Industrial Estate | France | French | 210408830001 | |||||
| DELTOMBES, Michel | Director | 7 Place De L'Orongerie St Geris Laval 69230 France | French | 98938290001 | ||||||
| ERICSSON, Rolf Erik | Director | Wedgnock Lane CV34 5YA Warwick Volvo Group Uk Limited United Kingdom | United Kingdom | Swedish | 180588310001 | |||||
| GARIN, Yves Jean | Director | 7a Vicarage Gate W8 4HH London | United Kingdom | French | 57627480002 | |||||
| HABIB, Serge Eugene | Director | 89 Campden Hill Court Campden Hill Road W8 7HH London | French | 40948080001 | ||||||
| HARVEY, Geoffrey Francis | Director | 54 Sturges Road RG11 2HE Wokingham Berkshire | British | 17320350001 | ||||||
| HILDENBRAND, Laurence Marie | Director | 8 Rue Des Marronniers FOREIGN Lyon 69002 France | France | French | 112277840001 | |||||
| KNABEN, Arne | Director | Wedgnock Lane CV34 5YA Warwick Wedgnock Industrial Estate | United Kingdom | Norwegian | 183480770001 | |||||
| LAHERRE, Jacques Paul | Director | 71 Grange Road Ealing W5 5BU London | French | 60771280001 | ||||||
| MARSH, Michael Anthony | Director | Alta Vista Preston Hill Wingham CT3 1BY Canterbury Kent | United Kingdom | British | 8971170002 | |||||
| MATEOS, Jean | Director | Houghton Hall Business Park Porz Avenue LU5 5FT Dunstable 8 Bedfordshire | France | French | 116956120003 | |||||
| MERCIER, Daniel Pierre | Director | 89 Campden Hill Court Campden Hill Road W8 7HH London | French | 48767010001 | ||||||
| MOMIN, Bernard Laurent | Director | 7a Vicarage Gate W8 4HH London | French | 16145750001 | ||||||
| QADRI, Syed Najmuddin | Director | 230 Hillcross Avenue SM4 4ET Morden Surrey | British | 17320380002 | ||||||
| RABBIDGE, Charles Warwick | Director | Madison House Plumpton Road, Woodend NN12 8RZ Towcester Northamptonshire | British | 68598000001 | ||||||
| RAGOBERT, Catherine | Director | 31 Fitzjohns Avenue NW3 5JY London | French | 16145700001 | ||||||
| REMY, Michel | Director | 2 Place Des 4 Vierges FOREIGN Sainte Foy Les Lyon 69110 France | French | 98938160001 | ||||||
| REMY, Michel Patrick Raymond | Director | 89 Campden Hill Court Campden Hill Road W8 7HW London | British | 35318480001 |
Who are the persons with significant control of RENAULT TRUCK COMMERCIALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Volvo Group Uk Limited | Nov 01, 2016 | CV34 5YA Warwick Wedgnock Lane United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RENAULT TRUCK COMMERCIALS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Feb 20, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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