Stellantis &you Uk Limited COVENTRY


Stellantis &you Uk started in year 1913 as Private Limited Company with registration number 00129806. The Stellantis &you Uk company has been functioning successfully for one hundred and eleven years now and its status is active. The firm's office is based in Coventry at Pinley House. Postal code: CV3 1ND. Since Wed, 1st Mar 2023 Stellantis &you Uk Limited is no longer carrying the name Psa Retail Uk.

At present there are 2 directors in the the firm, namely Angela J. and Bryn T.. In addition one secretary - Martin P. - is with the company. At present 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.

Stellantis &you 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 00129806
Date of Incorporation Fri, 27th Jun 1913
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 111 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 Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Angela J.

Position: Director

Appointed: 12 July 2023

Bryn T.

Position: Director

Appointed: 11 June 2020

Martin P.

Position: Secretary

Appointed: 01 July 2019

Alison J.

Position: Director

Appointed: 10 April 2019

Resigned: 29 January 2020

Kinnary V.

Position: Secretary

Appointed: 15 February 2017

Resigned: 30 June 2019

James W.

Position: Director

Appointed: 01 September 2016

Resigned: 12 July 2023

Stéphane L.

Position: Director

Appointed: 01 September 2014

Resigned: 10 April 2019

Simon L.

Position: Director

Appointed: 01 April 2014

Resigned: 30 April 2021

Jean-Philippe I.

Position: Director

Appointed: 01 April 2014

Resigned: 31 January 2021

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 07 November 2013

Resigned: 05 May 2015

Linda J.

Position: Director

Appointed: 08 May 2013

Resigned: 01 September 2016

Jonathan L.

Position: Director

Appointed: 25 September 2012

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

Nigel W.

Position: Director

Appointed: 19 October 2010

Resigned: 30 September 2022

Christophe B.

Position: Director

Appointed: 22 March 2010

Resigned: 01 April 2014

Jonathan G.

Position: Director

Appointed: 01 June 2009

Resigned: 01 March 2012

Christian C.

Position: Director

Appointed: 05 January 2009

Resigned: 01 March 2012

Roger L.

Position: Director

Appointed: 05 January 2009

Resigned: 10 August 2012

Francois B.

Position: Director

Appointed: 05 January 2009

Resigned: 19 October 2010

Michael L.

Position: Director

Appointed: 05 January 2009

Resigned: 02 April 2012

Richard C.

Position: Director

Appointed: 05 January 2009

Resigned: 31 July 2009

David P.

Position: Director

Appointed: 18 June 2008

Resigned: 01 September 2016

Richard C.

Position: Director

Appointed: 22 August 2006

Resigned: 18 June 2008

Pierre C.

Position: Director

Appointed: 21 November 2005

Resigned: 01 June 2009

James H.

Position: Director

Appointed: 29 October 2004

Resigned: 22 August 2006

Christian G.

Position: Director

Appointed: 14 April 2003

Resigned: 21 November 2005

Roger L.

Position: Secretary

Appointed: 12 March 2001

Resigned: 10 August 2012

Simon L.

Position: Secretary

Appointed: 01 December 2000

Resigned: 12 March 2001

Brian P.

Position: Director

Appointed: 31 July 2000

Resigned: 29 October 2004

Tudor E.

Position: Director

Appointed: 01 July 1999

Resigned: 14 April 2003

Roger M.

Position: Director

Appointed: 01 January 1997

Resigned: 31 July 2000

Rosalyn L.

Position: Secretary

Appointed: 01 January 1994

Resigned: 30 November 2000

Rosalyn L.

Position: Director

Appointed: 01 January 1994

Resigned: 30 November 2000

Roger J.

Position: Director

Appointed: 12 April 1991

Resigned: 31 December 1996

Geoffrey W.

Position: Director

Appointed: 12 April 1991

Resigned: 31 December 1994

Arthur J.

Position: Secretary

Appointed: 12 April 1991

Resigned: 31 December 1993

Richard P.

Position: Director

Appointed: 12 April 1991

Resigned: 30 June 1999

Arthur J.

Position: Director

Appointed: 12 April 1991

Resigned: 31 December 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Peugeot Motor Company Plc from Coventry, England. This PSC is classified 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.

Peugeot Motor Company Plc

Pinley House 2 Sunbeam Way, Coventry, CV3 1ND, England

Legal authority English Law
Legal form Public Company
Country registered England
Place registered Uk Registrar Of Companies
Registration number 00148545
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Psa Retail Uk March 1, 2023
Peugeot Citroen Retail Uk February 12, 2019
Psa Retail Uk February 8, 2019
Peugeot Citroen Retail Uk February 8, 2019
Robins & Day December 27, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (33 pages)

Company search

Advertisements