PEUGEOT CITROEN AUTOMOBILES UK LIMITED
Overview
| Company Name | PEUGEOT CITROEN AUTOMOBILES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04360367 |
| 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 PEUGEOT CITROEN AUTOMOBILES UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PEUGEOT CITROEN AUTOMOBILES UK LIMITED located?
| Registered Office Address | Pinley House 2 Sunbeam Way CV3 1ND Coventry West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEUGEOT CITROEN AUTOMOBILES UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PEUGEOT CITROEN AUTOMOBILES UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for PEUGEOT CITROEN AUTOMOBILES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | ||
Director's details changed for Mr Alberto Morales Facerías on Apr 24, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Confirmation statement made on Jan 25, 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 Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Termination of appointment of Nigel John Willetts as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Alberto Morales Facerías as a director on Sep 30, 2022 | 2 pages | AP01 | ||
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 | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Change of details for Stellantis Nv 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 | ||
Termination of appointment of Kevin Michael O'kelly as a director on Mar 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr David James Connell on Feb 08, 2021 | 2 pages | CH01 | ||
Who are the officers of PEUGEOT CITROEN AUTOMOBILES UK 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 West Midlands | 260065340001 | |||||||||||
| DRUCE, Eurig Garmon | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | Wales | British | 328589800002 | |||||||||
| HAMMONDS, Timothy John | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | England | British | 177042610002 | |||||||||
| LEWIS, Roger Andrew | Secretary | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | British | 3966980001 | ||||||||||
| LIPMAN, Jonathan Philip Reuben | Secretary | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | 171491460001 | |||||||||||
| VYAS, Kinnary | Secretary | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | 225667870001 | |||||||||||
| 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 West Midlands | 76282680012 | |||||||||||
| BARDON, Francois Rene George | Director | 7 Clarence Mansions 2 Clarence Terrace Warwick St CV32 5LD Leamington Spa Warwickshire | United Kingdom | French | 125025180001 | |||||||||
| BOUTELEAU, Helene | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | England | French | 242762830001 | |||||||||
| CARSALADE, Christian | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | France | French | 127888840001 | |||||||||
| COLIN, Pierre Louis | Director | 11a Bates Road Earlsdon CV5 6AW Coventry | French | 109354090002 | ||||||||||
| CONNELL, David James | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | United Kingdom | British | 237969230001 | |||||||||
| DAVINO, Maria Grazia | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | Italy | Italian | 313025160001 | |||||||||
| DE ROVIRA, Philippe | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | France | French | 186519060001 | |||||||||
| DUCHEMIN, Xavier Francois Claude | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | France | French | 107861790004 | |||||||||
| EVANS, Tudor Lloyd | Director | White Horse Cottage Rookery Lane Lowsonford B95 5ER Solihull West Midlands | England | British | 40606210001 | |||||||||
| FABRE, Frederic Rene Joseph | Director | 12 Lowndes Square Westminster SW1X 9HB London | French | 79779370001 | ||||||||||
| FAVRE, Francois Pierre | Director | 3 Mayfield Drive CV8 2SW Kenilworth Warwickshire | French | 100014640001 | ||||||||||
| GOODMAN, Jonathan Richard Christopher | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | Uk | British | 139184310001 | |||||||||
| JACKSON, Linda | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | United Kingdom | British | 153052690002 | |||||||||
| JOMBART, Jean Philippe Bernard Rene | Director | 7a Bina Gardens SW5 0LD London | French | 100597500001 | ||||||||||
| JONES, Alison Jane, Mrs. | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | England | British | 257508400002 | |||||||||
| LE GUEVEL, Stéphane | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | England | French | 190571370001 | |||||||||
| LECHANTRE, Marc | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | Uk | French | 167529900001 | |||||||||
| LEE, Nicholas Robert Paul | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | Belgium | Belgian | 124813380002 | |||||||||
| LIPMAN, Jonathan Philip Reuben | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | England | British | 172379130001 | |||||||||
| LYNCH, Michael John | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | England | British | 74998700001 | |||||||||
| MICHELON, Philippe | Director | 26 Gatehouse The Moorings CV31 3QA Leamington Spa Warwickshire | French | 77936180001 | ||||||||||
| MORALES FACERÍAS, Alberto | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | England | Spanish | 269742770003 | |||||||||
| O'KELLY, Kevin Michael | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | United Kingdom | British | 156608030001 | |||||||||
| VARDANEGA, Roland | Director | Tour De Mars B35 Quai De Greenelle FOREIGN Paris 75015 France | French | 89279530001 | ||||||||||
| VIROT, Herve Joseph | Director | Gibson Close Abingdon OX14 1XS Oxon 85 | United Kingdom | French | 129347000002 | |||||||||
| WILLCOX, Paul Antony | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | United Kingdom | British | 280085650001 | |||||||||
| WILLETTS, Nigel John | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House West Midlands | England | British | 155090430002 |
Who are the persons with significant control of PEUGEOT CITROEN AUTOMOBILES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stellantis Nv | 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