You are here: bizstats.co.uk > a-z index > P list > PE list

Peugeot Citroen Automobiles Uk Limited COVENTRY


Peugeot Citroen Automobiles Uk started in year 2002 as Private Limited Company with registration number 04360367. The Peugeot Citroen Automobiles Uk company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Coventry at Pinley House. Postal code: CV3 1ND.

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

Peugeot Citroen Automobiles Uk 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 04360367
Date of Incorporation Fri, 25th Jan 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 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

Helene B.

Position: Director

Appointed: 10 January 2018

Resigned: 02 August 2018

Kinnary V.

Position: Secretary

Appointed: 15 February 2017

Resigned: 30 June 2019

Stéphane L.

Position: Director

Appointed: 01 September 2014

Resigned: 10 April 2019

Philippe D.

Position: Director

Appointed: 01 April 2014

Resigned: 01 September 2016

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 07 November 2013

Resigned: 07 November 2013

Jonathan L.

Position: Director

Appointed: 08 May 2013

Resigned: 07 November 2013

Jonathan L.

Position: Secretary

Appointed: 10 August 2012

Resigned: 07 November 2013

David C.

Position: Director

Appointed: 02 April 2012

Resigned: 15 October 2021

Marc L.

Position: Director

Appointed: 01 March 2012

Resigned: 01 April 2014

Timothy Z.

Position: Director

Appointed: 01 March 2012

Resigned: 01 September 2014

Linda J.

Position: Director

Appointed: 04 March 2011

Resigned: 29 January 2020

Kevin O.

Position: Director

Appointed: 21 December 2010

Resigned: 30 March 2021

Nigel W.

Position: Director

Appointed: 19 October 2010

Resigned: 30 September 2022

Jonathan G.

Position: Director

Appointed: 01 June 2009

Resigned: 01 March 2012

Xavier D.

Position: Director

Appointed: 19 March 2008

Resigned: 04 March 2011

Christian C.

Position: Director

Appointed: 19 March 2008

Resigned: 01 March 2012

Pierre C.

Position: Director

Appointed: 19 March 2008

Resigned: 01 June 2009

Nicholas L.

Position: Director

Appointed: 19 March 2008

Resigned: 01 September 2016

Herve V.

Position: Director

Appointed: 19 March 2008

Resigned: 21 December 2010

Francois B.

Position: Director

Appointed: 28 September 2007

Resigned: 19 October 2010

Francois F.

Position: Director

Appointed: 01 September 2004

Resigned: 28 September 2007

Jean J.

Position: Director

Appointed: 01 September 2004

Resigned: 05 February 2007

Roland V.

Position: Director

Appointed: 14 April 2003

Resigned: 13 April 2007

Tudor E.

Position: Director

Appointed: 14 April 2003

Resigned: 31 December 2004

Frederic F.

Position: Director

Appointed: 25 January 2002

Resigned: 01 September 2004

Philippe M.

Position: Director

Appointed: 25 January 2002

Resigned: 01 September 2004

Roger L.

Position: Secretary

Appointed: 25 January 2002

Resigned: 10 August 2012

Michael L.

Position: Director

Appointed: 25 January 2002

Resigned: 02 April 2012

People with significant control

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

Taurusavenue 1 2132ls, Hoofddorp, Netherlands

Legal authority Netherlands
Legal form Public Company
Country registered Netherlands
Place registered Amsterdam
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, Velizy Villacoublay, 75016, France

Legal authority French Law
Legal form Public
Country registered France
Place registered Paris Trade And 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 Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, October 2023
Free Download (34 pages)

Company search

Advertisements