Citroen U.k. Limited COVENTRY


Citroen U.k started in year 1923 as Private Limited Company with registration number 00191579. The Citroen U.k company has been functioning successfully for one hundred and one years now and its status is active. The firm's office is based in Coventry at Pinley House. Postal code: CV3 1ND.

Currently there are 2 directors in the the firm, namely Maria D. and Alberto M.. In addition one secretary - Martin P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Citroen U.k. Limited Address / Contact

Office Address Pinley House
Office Address2 2 Sunbeam Way
Town Coventry
Post code CV3 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00191579
Date of Incorporation Fri, 27th Jul 1923
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Maria D.

Position: Director

Appointed: 31 August 2023

Alberto M.

Position: Director

Appointed: 30 September 2022

Martin P.

Position: Secretary

Appointed: 01 July 2019

Paul W.

Position: Director

Appointed: 01 June 2022

Resigned: 31 August 2023

Alison J.

Position: Director

Appointed: 10 April 2019

Resigned: 01 June 2022

Karl H.

Position: Director

Appointed: 02 August 2018

Resigned: 01 February 2020

Helene B.

Position: Director

Appointed: 09 April 2018

Resigned: 02 August 2018

Kinnary V.

Position: Secretary

Appointed: 15 February 2017

Resigned: 30 June 2019

Stéphane L.

Position: Director

Appointed: 12 May 2016

Resigned: 10 April 2019

Arnaud L.

Position: Director

Appointed: 01 September 2014

Resigned: 12 January 2018

Julian T.

Position: Director

Appointed: 01 April 2014

Resigned: 12 May 2016

Martin H.

Position: Director

Appointed: 01 April 2014

Resigned: 05 December 2016

Bekir H.

Position: Director

Appointed: 01 April 2014

Resigned: 18 June 2018

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 07 November 2013

Resigned: 05 May 2015

David C.

Position: Director

Appointed: 25 June 2012

Resigned: 15 October 2021

Philippe D.

Position: Director

Appointed: 29 February 2012

Resigned: 12 May 2016

Jean-Philippe I.

Position: Director

Appointed: 29 February 2012

Resigned: 01 April 2014

Marc L.

Position: Director

Appointed: 29 February 2012

Resigned: 01 April 2014

David P.

Position: Director

Appointed: 18 July 2011

Resigned: 01 April 2014

Nigel W.

Position: Director

Appointed: 01 October 2010

Resigned: 30 September 2022

Linda J.

Position: Director

Appointed: 09 July 2010

Resigned: 29 January 2020

Christophe M.

Position: Director

Appointed: 09 July 2010

Resigned: 21 February 2012

Gary S.

Position: Director

Appointed: 16 June 2009

Resigned: 09 June 2010

Jean-Marc G.

Position: Director

Appointed: 28 April 2009

Resigned: 21 February 2012

Christian C.

Position: Director

Appointed: 11 February 2009

Resigned: 21 February 2012

Francois B.

Position: Director

Appointed: 11 February 2009

Resigned: 01 October 2010

Frederic B.

Position: Director

Appointed: 11 February 2009

Resigned: 01 September 2014

Michael L.

Position: Director

Appointed: 11 February 2009

Resigned: 02 April 2012

Xavier C.

Position: Director

Appointed: 11 February 2009

Resigned: 09 July 2010

Francois R.

Position: Director

Appointed: 11 February 2009

Resigned: 30 November 2009

Jonathan L.

Position: Secretary

Appointed: 11 June 2007

Resigned: 07 November 2013

Gilles M.

Position: Director

Appointed: 20 February 2007

Resigned: 31 December 2008

Xavier D.

Position: Director

Appointed: 01 September 2005

Resigned: 16 June 2009

Alain F.

Position: Director

Appointed: 11 April 2000

Resigned: 31 August 2005

Olivier P.

Position: Director

Appointed: 01 February 1999

Resigned: 10 April 2000

Claude G.

Position: Director

Appointed: 01 December 1997

Resigned: 31 January 1999

Claude S.

Position: Director

Appointed: 28 October 1997

Resigned: 07 February 2007

Jean W.

Position: Director

Appointed: 01 September 1995

Resigned: 30 November 1997

Simon F.

Position: Secretary

Appointed: 30 December 1994

Resigned: 11 June 2007

Yves J.

Position: Director

Appointed: 30 September 1994

Resigned: 01 July 1999

Alan S.

Position: Secretary

Appointed: 27 July 1991

Resigned: 30 December 1994

Pierre B.

Position: Director

Appointed: 27 July 1991

Resigned: 31 August 1995

Robert P.

Position: Director

Appointed: 27 July 1991

Resigned: 04 September 2007

Claude S.

Position: Director

Appointed: 27 July 1991

Resigned: 30 September 1994

Xavier K.

Position: Director

Appointed: 27 July 1991

Resigned: 31 March 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Stellantis N.v. from Hoofddorp, Netherlands. The abovementioned PSC is classified as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Peugeot S.a. that put Velizy Villacoublay, France as the address. This PSC has a legal form of "a public company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stellantis N.V.

Taurusavenue 1 2132ls, Hoofddorp, Netherlands

Legal authority Netherlands
Legal form Public Company
Country registered Netherlands
Place registered Netherlands
Registration number 60372958
Notified on 16 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peugeot S.A.

Route De Gisy 78140, Deville, Velizy Villacoublay, 92500, France

Legal authority French Law
Legal form Public Company
Country registered France
Place registered Paris Trade & Companies Register
Registration number 552 100 554 R.C.S.
Notified on 6 April 2016
Ceased on 16 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, October 2023
Free Download (34 pages)

Company search

Advertisements