STELLANTIS &YOU UK LIMITED - COVENTRY


Company Profile Company Filings

Overview

STELLANTIS &YOU UK LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
STELLANTIS &YOU UK LIMITED was incorporated 111 years ago on 27/06/1913 and has the registered number: 00129806. The accounts status is FULL and accounts are next due on 30/09/2024.

STELLANTIS &YOU UK LIMITED - COVENTRY

This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
45320 - Retail trade of motor vehicle parts and accessories

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PINLEY HOUSE
COVENTRY
WEST MIDLANDS
CV3 1ND

This Company Originates in : United Kingdom
Previous trading names include:
PSA RETAIL UK LIMITED (until 01/03/2023)
PEUGEOT CITROEN RETAIL UK LIMITED (until 12/02/2019)
PSA RETAIL UK LIMITED (until 08/02/2019)

Confirmation Statements

Last Statement Next Statement Due
12/04/2023 26/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LUIS PEDRO DA SILVA MARQUES FAZENDEIRO Jan 1978 Portuguese Director 2024-06-28 CURRENT
MR MARTIN EDWARD PAGE Secretary 2019-07-01 CURRENT
MR RICHARD GEOFFREY GARBUTT Dec 1971 British Director 2024-06-05 CURRENT
MR ROGER ANDREW LEWIS Jul 1956 British Secretary 2001-03-12 UNTIL 2012-08-10 RESIGNED
MR JONATHAN PHILIP REUBEN LIPMAN May 1968 British Director 2012-09-25 UNTIL 2013-11-07 RESIGNED
ROSALYN AVRIL LILLEY Jun 1959 British Director 1994-01-01 UNTIL 2000-11-30 RESIGNED
MR ROGER ANDREW LEWIS Jul 1956 British Director 2009-01-05 UNTIL 2012-08-10 RESIGNED
MARC LECHANTRE Apr 1970 French Director 2012-03-01 UNTIL 2014-04-01 RESIGNED
MR ST??PHANE LE GUEVEL Sep 1967 French Director 2014-09-01 UNTIL 2019-04-10 RESIGNED
MR SIMON DAVID LAWRENCE Nov 1962 British Director 2014-04-01 UNTIL 2021-04-30 RESIGNED
MRS ANGELA CAROLYN JOYCE Jun 1967 British Director 2023-07-12 UNTIL 2024-06-05 RESIGNED
MICHAEL JOHN LYNCH Nov 1952 British Director 2009-01-05 UNTIL 2012-04-02 RESIGNED
MS KINNARY VYAS Secretary 2017-02-15 UNTIL 2019-06-30 RESIGNED
MR JONATHAN PHILIP REUBEN LIPMAN Secretary 2012-08-10 UNTIL 2013-11-07 RESIGNED
ROSALYN AVRIL LILLEY Jun 1959 British Secretary 1994-01-01 UNTIL 2000-11-30 RESIGNED
ROGER FRANCIS MANNING Jun 1941 British Director 1997-01-01 UNTIL 2000-07-31 RESIGNED
SIMON DAVID LAWRENCE British Secretary 2000-12-01 UNTIL 2001-03-12 RESIGNED
ARTHUR BEVERLEY JACKSON Secretary RESIGNED
MR JEAN-PHILIPPE GEORGES IMPARATO Aug 1966 French Director 2014-04-01 UNTIL 2021-01-31 RESIGNED
TIMOTHY CHRISTOPHER ZIMMERMAN May 1964 British Director 2012-03-01 UNTIL 2014-09-01 RESIGNED
SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 2013-11-07 UNTIL 2013-11-07 RESIGNED
SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 2013-11-07 UNTIL 2013-11-07 RESIGNED
SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 2013-11-07 UNTIL 2015-05-05 RESIGNED
MRS LINDA JACKSON Nov 1958 British Director 2013-05-08 UNTIL 2016-09-01 RESIGNED
CHRISTIAN GERAUD Nov 1947 French Director 2003-04-14 UNTIL 2005-11-21 RESIGNED
MR TUDOR LLOYD EVANS Apr 1942 Director 1999-07-01 UNTIL 2003-04-14 RESIGNED
MR DAVID CONNELL Dec 1972 British Director 2012-04-02 UNTIL 2021-10-15 RESIGNED
PIERRE LOUIS COLIN Jun 1963 French Director 2005-11-21 UNTIL 2009-06-01 RESIGNED
RICHARD GODFREY CAWLEY Apr 1965 British Director 2006-08-22 UNTIL 2008-06-18 RESIGNED
RICHARD GODFREY CAWLEY Apr 1965 British Director 2009-01-05 UNTIL 2009-07-31 RESIGNED
CHRISTIAN CARSALADE Aug 1949 French Director 2009-01-05 UNTIL 2012-03-01 RESIGNED
CHRISTOPHE BERGERAND Jun 1963 French Director 2010-03-22 UNTIL 2014-04-01 RESIGNED
FRANCOIS RENE GEORGE BARDON Nov 1950 French Director 2009-01-05 UNTIL 2010-10-19 RESIGNED
ARTHUR BEVERLEY JACKSON May 1933 British Director RESIGNED
BRIAN PHILLIPS May 1944 British Director 2000-07-31 UNTIL 2004-10-29 RESIGNED
JAMES DAVID HARRISON Sep 1954 British Director 2004-10-29 UNTIL 2006-08-22 RESIGNED
ALISON JANE JONES Jun 1968 British Director 2019-04-10 UNTIL 2020-01-29 RESIGNED
MR NIGEL JOHN WILLETTS Sep 1972 British Director 2010-10-19 UNTIL 2022-09-30 RESIGNED
SIR GEOFFREY HENRY WHALEN Jan 1936 British Director RESIGNED
MR JAMES DANIEL WESTON Apr 1976 British Director 2016-09-01 UNTIL 2023-07-12 RESIGNED
MR BRYN RICHARD THOMAS Jul 1967 British Director 2020-06-11 UNTIL 2024-06-28 RESIGNED
ROGER WILLIAM JOHNSON Jul 1938 British Director RESIGNED
DAVID IVOR PEEL Mar 1965 British Director 2008-06-18 UNTIL 2016-09-01 RESIGNED
RICHARD DAVID PARHAM Nov 1944 British Director RESIGNED
JONATHAN RICHARD CHRISTOPHER GOODMAN Mar 1964 British Director 2009-06-01 UNTIL 2012-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Peugeot Motor Company Plc 2016-04-06 Coventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00101610 ALDERMOOR LANE Dissolved... DORMANT 7499 - Non-trading company
VAUXHALL MOTORS LIMITED COVENTRY Active FULL 29100 - Manufacture of motor vehicles
PEUGEOT MOTOR COMPANY PLC COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
CITROEN U.K. LIMITED COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
ROOTES LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
LADBROOK PARK GOLF CLUB LIMITED BIRMINGHAM Active SMALL 93110 - Operation of sports facilities
STELLANTIS FINANCIAL SERVICES UK LIMITED REDHILL ENGLAND Active GROUP 45111 - Sale of new cars and light motor vehicles
IBC VEHICLES LIMITED LUTON ENGLAND Active FULL 29100 - Manufacture of motor vehicles
BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND ASCOT Active GROUP 55900 - Other accommodation
PSA UK NUMBER 1 PLC WOKINGHAM Dissolved... FULL 64910 - Financial leasing
PEUGEOT CITROEN AUTOMOBILES UK LIMITED COVENTRY Active FULL 70100 - Activities of head offices
JASMINE PLACE (BALSALL COMMON) MANAGEMENT COMPANY LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED COVENTRY ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
THE LOWSONFORD CONSERVATION SOCIETY HENLEY IN ARDEN Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
CG EU NSC LIMITED COVENTRY ENGLAND Active FULL 70100 - Activities of head offices
VML 2017 PENSION TRUSTEES LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
IBC 2017 PENSION TRUSTEES LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
FCA FOREIGN SALES HOLDCO LTD COVENTRY ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SFS UK 2 LIMITED EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VAUXHALL MOTORS LIMITED COVENTRY Active FULL 29100 - Manufacture of motor vehicles
PEUGEOT MOTOR COMPANY PLC COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
FIAT CHRYSLER AUTOMOBILES UK LTD COVENTRY ENGLAND Active FULL 45111 - Sale of new cars and light motor vehicles
FIAT COMMON INVESTMENT FUND LIMITED COVENTRY ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
FIAT GROUP PENSION TRUSTEE LIMITED COVENTRY ENGLAND Active DORMANT 65300 - Pension funding
PEUGEOT CITROEN AUTOMOBILES UK LIMITED COVENTRY Active FULL 70100 - Activities of head offices
HEART OF ENGLAND COMMUNITY FOUNDATION COVENTRY ENGLAND Active SMALL 96090 - Other service activities n.e.c.
VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED COVENTRY ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
VAUXHALL TRADE PARTS LIMITED COVENTRY Active SMALL 45310 - Wholesale trade of motor vehicle parts and accessories