Renault U.k. Limited RICKMANSWORTH


Renault U.k started in year 1904 as Private Limited Company with registration number 00082932. The Renault U.k company has been functioning successfully for one hundred and twenty years now and its status is active. The firm's office is based in Rickmansworth at The Rivers Office Park. Postal code: WD3 9YS.

Currently there are 6 directors in the the company, namely Mathieu M., Benjamin F. and David I. and others. In addition one secretary - James B. - is with the firm. Currently 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.

This company operates within the MK14 5BW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1119569 . It is located at Unit 44, Tanners Drive, Milton Keynes with a total of 20 carsand 7 trailers.

Renault U.k. Limited Address / Contact

Office Address The Rivers Office Park
Office Address2 Denham Way Maple Cross
Town Rickmansworth
Post code WD3 9YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00082932
Date of Incorporation Mon, 19th Dec 1904
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 120 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Mathieu M.

Position: Director

Appointed: 01 February 2023

Benjamin F.

Position: Director

Appointed: 26 October 2022

David I.

Position: Director

Appointed: 26 October 2022

Guillaume S.

Position: Director

Appointed: 01 January 2022

Benoit L.

Position: Director

Appointed: 01 September 2021

Maxine B.

Position: Director

Appointed: 01 April 2021

James B.

Position: Secretary

Appointed: 05 November 2018

Mark T.

Position: Director

Appointed: 01 April 2021

Resigned: 26 October 2022

Alice A.

Position: Director

Appointed: 28 June 2019

Resigned: 01 January 2023

Jean-Philippe R.

Position: Director

Appointed: 01 February 2019

Resigned: 01 April 2021

Louise O.

Position: Director

Appointed: 16 January 2019

Resigned: 26 October 2022

Roberto H.

Position: Director

Appointed: 01 August 2018

Resigned: 01 April 2021

Lucy J.

Position: Director

Appointed: 15 May 2018

Resigned: 01 April 2021

Adam W.

Position: Director

Appointed: 01 January 2018

Resigned: 11 May 2021

El-Hassan A.

Position: Director

Appointed: 01 September 2017

Resigned: 01 September 2021

Vincent T.

Position: Director

Appointed: 20 April 2017

Resigned: 31 December 2021

Jean-Louis L.

Position: Director

Appointed: 01 November 2016

Resigned: 28 June 2019

Nicholas T.

Position: Director

Appointed: 01 May 2016

Resigned: 16 January 2019

Paul F.

Position: Director

Appointed: 11 April 2016

Resigned: 31 May 2017

James B.

Position: Director

Appointed: 01 February 2016

Resigned: 31 December 2017

Timothy M.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Arnaud H.

Position: Director

Appointed: 01 September 2014

Resigned: 01 September 2017

Mihai-Dan B.

Position: Director

Appointed: 03 March 2014

Resigned: 01 February 2016

Kenneth R.

Position: Director

Appointed: 01 February 2013

Resigned: 31 March 2016

Imraan E.

Position: Secretary

Appointed: 09 July 2012

Resigned: 05 November 2018

Jeremy T.

Position: Director

Appointed: 15 November 2011

Resigned: 09 May 2018

Darren P.

Position: Director

Appointed: 29 March 2011

Resigned: 01 May 2016

Philip Y.

Position: Director

Appointed: 29 March 2011

Resigned: 03 March 2014

Mark C.

Position: Director

Appointed: 29 March 2011

Resigned: 28 February 2019

Gilles L.

Position: Director

Appointed: 02 November 2010

Resigned: 01 September 2014

Haresh D.

Position: Secretary

Appointed: 19 October 2010

Resigned: 09 July 2012

Thierry S.

Position: Director

Appointed: 01 July 2010

Resigned: 01 February 2013

Sian J.

Position: Director

Appointed: 25 March 2009

Resigned: 30 April 2018

David J.

Position: Director

Appointed: 25 March 2009

Resigned: 15 November 2011

Leonard C.

Position: Director

Appointed: 25 March 2009

Resigned: 18 July 2011

Stephen G.

Position: Director

Appointed: 25 March 2009

Resigned: 01 November 2016

Ian P.

Position: Director

Appointed: 25 March 2009

Resigned: 31 December 2011

Paul L.

Position: Secretary

Appointed: 01 April 2008

Resigned: 19 October 2010

Roland B.

Position: Director

Appointed: 31 October 2006

Resigned: 01 July 2010

Jean L.

Position: Director

Appointed: 01 September 2006

Resigned: 02 November 2010

Francois D.

Position: Director

Appointed: 20 March 2006

Resigned: 24 November 2006

Regis B.

Position: Director

Appointed: 20 March 2006

Resigned: 24 November 2006

Marie C.

Position: Director

Appointed: 28 January 2005

Resigned: 24 November 2006

Jean F.

Position: Director

Appointed: 01 July 2004

Resigned: 20 March 2006

Philippe T.

Position: Director

Appointed: 03 December 2001

Resigned: 31 October 2006

Francois L.

Position: Director

Appointed: 01 May 2001

Resigned: 01 September 2006

Patrick B.

Position: Director

Appointed: 21 September 2000

Resigned: 28 January 2005

Bernard M.

Position: Director

Appointed: 22 June 2000

Resigned: 01 July 2004

Simon T.

Position: Secretary

Appointed: 22 June 2000

Resigned: 01 April 2008

Philippe M.

Position: Director

Appointed: 20 May 1999

Resigned: 22 September 2000

Danielle P.

Position: Director

Appointed: 01 December 1998

Resigned: 20 March 2006

Jean-Yves L.

Position: Director

Appointed: 21 May 1997

Resigned: 01 May 2001

Benoit M.

Position: Director

Appointed: 01 December 1996

Resigned: 03 December 2001

Pierre D.

Position: Director

Appointed: 06 April 1995

Resigned: 01 December 1998

Philipe G.

Position: Director

Appointed: 01 July 1994

Resigned: 19 May 1999

Philippe D.

Position: Director

Appointed: 02 March 1994

Resigned: 24 November 2006

Richard H.

Position: Secretary

Appointed: 05 January 1994

Resigned: 22 June 2000

Pierre C.

Position: Director

Appointed: 10 September 1993

Resigned: 06 April 1995

Bernard L.

Position: Director

Appointed: 13 May 1993

Resigned: 22 June 2000

Alain L.

Position: Director

Appointed: 01 June 1992

Resigned: 10 September 1993

Michel G.

Position: Director

Appointed: 01 June 1992

Resigned: 01 December 1996

Jean V.

Position: Director

Appointed: 01 June 1992

Resigned: 24 November 2006

Michael P.

Position: Secretary

Appointed: 01 June 1992

Resigned: 05 January 1994

Philippe D.

Position: Director

Appointed: 01 June 1992

Resigned: 21 May 1997

Christian M.

Position: Director

Appointed: 01 June 1992

Resigned: 10 September 1993

Jacques F.

Position: Director

Appointed: 01 June 1992

Resigned: 21 February 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Renault Group Uk Limited from Rickmansworth, England. This PSC is classified as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Renault Group Uk Limited

The Rivers Office Park Denham Way, Maple Cross, Rickmansworth, WD3 9YS, England

Legal authority The Laws Of England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02549609
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Unit 44
Address Tanners Drive , Blakelands
City Milton Keynes
Post code MK14 5BW
Vehicles 20
Trailers 7

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (45 pages)

Company search

Advertisements