About

Registered Number: 00148545
Date of Incorporation: 26/09/1917 (106 years and 7 months ago)
Company Status: Active
Registered Address: Pinley House, 2 Sunbeam Way, Coventry, West Midlands, CV3 1ND

 

Peugeot Motor Company Plc was founded on 26 September 1917 with its registered office in Coventry, it's status in the Companies House registry is set to "Active". This company has 24 directors listed as Page, Martin Edward, O'kelly, Kevin Michael, Peel, David, Lipman, Jonathan Philip Reuben, Vyas, Kinnary, Armengaud, Thierry Marcel Marie Noel, Boillot, Jean Charles Paul, Bourke, Peter Damien Francis, Bouteleau, Helene, Calvet, Jacques, De Rovira, Philippe, Delous, Christian Paul Bernard, Fabre, Frederic Rene Joseph, Favre, Francois Pierre, Gales, Jean Marc, Gauthier, Jean-christophe Raymond, Imparato, Jean-philippe Georges, Lehucher, Hubert, Moscrop, Neil, Nicolet, Georges, Picat, Maxime, Saint-geours, Frederic, Schrerber, Michael, Virot, Herve Joseph. We don't currently know the number of employees at Peugeot Motor Company Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'KELLY, Kevin Michael 21 December 2010 - 1
PEEL, David 01 September 2016 - 1
ARMENGAUD, Thierry Marcel Marie Noel 19 July 2004 21 November 2005 1
BOILLOT, Jean Charles Paul N/A 10 February 2003 1
BOURKE, Peter Damien Francis 18 February 2009 01 April 2014 1
BOUTELEAU, Helene 09 April 2018 02 August 2018 1
CALVET, Jacques N/A 25 April 1997 1
DE ROVIRA, Philippe 01 April 2014 01 September 2016 1
DELOUS, Christian Paul Bernard 21 November 2005 01 February 2008 1
FABRE, Frederic Rene Joseph 02 January 2002 01 September 2004 1
FAVRE, Francois Pierre 01 September 2004 28 September 2007 1
GALES, Jean Marc 28 February 2011 01 March 2012 1
GAUTHIER, Jean-Christophe Raymond 01 July 1999 02 January 2002 1
IMPARATO, Jean-Philippe Georges 01 March 2012 01 April 2014 1
LEHUCHER, Hubert 29 March 2001 19 July 2004 1
MOSCROP, Neil 01 April 2014 01 September 2016 1
NICOLET, Georges N/A 30 June 1995 1
PICAT, Maxime 01 April 2014 09 September 2016 1
SAINT-GEOURS, Frederic N/A 01 February 2008 1
SCHRERBER, Michael 24 March 2000 29 March 2001 1
VIROT, Herve Joseph 18 February 2009 21 December 2010 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Martin Edward 01 July 2019 - 1
LIPMAN, Jonathan Philip Reuben 10 August 2012 07 November 2013 1
VYAS, Kinnary 05 May 2015 30 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 April 2020
PSC05 - N/A 15 April 2020
AA - Annual Accounts 10 July 2019
AP03 - Appointment of secretary 02 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
CS01 - N/A 24 April 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 16 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 25 April 2018
AP01 - Appointment of director 25 April 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
MR01 - N/A 26 September 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
RP04 - N/A 12 October 2015
TM02 - Termination of appointment of secretary 29 September 2015
AP03 - Appointment of secretary 29 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 23 April 2014
AP04 - Appointment of corporate secretary 23 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AP01 - Appointment of director 03 April 2014
AP04 - Appointment of corporate secretary 02 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP03 - Appointment of secretary 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
SH01 - Return of Allotment of shares 11 January 2013
AP03 - Appointment of secretary 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM02 - Termination of appointment of secretary 20 August 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
MISC - Miscellaneous document 20 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 21 April 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 30 December 2010
TM01 - Termination of appointment of director 30 December 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
TM01 - Termination of appointment of director 08 November 2010
AP01 - Appointment of director 08 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
RESOLUTIONS - N/A 05 December 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 07 May 2008
287 - Change in situation or address of Registered Office 28 April 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
AA - Annual Accounts 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 08 May 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 15 August 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
363s - Annual Return 12 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
AUD - Auditor's letter of resignation 02 April 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
AUD - Auditor's letter of resignation 28 May 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 12 June 1998
363s - Annual Return 11 May 1998
363s - Annual Return 06 May 1997
AA - Annual Accounts 06 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288c - Notice of change of directors or secretaries or in their particulars 05 November 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 16 May 1996
CERTNM - Change of name certificate 15 January 1996
288 - N/A 09 October 1995
288 - N/A 11 July 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 11 May 1994
AA - Annual Accounts 11 May 1994
288 - N/A 11 February 1994
288 - N/A 26 January 1994
PROSP - Prospectus 16 November 1993
RESOLUTIONS - N/A 29 September 1993
MEM/ARTS - N/A 29 September 1993
363s - Annual Return 22 April 1993
PROSP - Prospectus 21 April 1993
MEM/ARTS - N/A 22 March 1993
AA - Annual Accounts 04 March 1993
RESOLUTIONS - N/A 23 February 1993
CERT5 - Re-registration of a company from private to public 23 February 1993
AUDR - Auditor's report 23 February 1993
MAR - Memorandum and Articles - used in re-registration 23 February 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 23 February 1993
43(3) - Application by a private company for re-registration as a public company 23 February 1993
AUDS - Auditor's statement 22 February 1993
BS - Balance sheet 22 February 1993
288 - N/A 10 July 1992
AA - Annual Accounts 07 May 1992
288 - N/A 07 May 1992
363b - Annual Return 07 May 1992
AA - Annual Accounts 05 May 1992
288 - N/A 01 February 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 16 April 1991
288 - N/A 10 January 1991
287 - Change in situation or address of Registered Office 24 July 1990
AA - Annual Accounts 01 June 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 25 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1988
RESOLUTIONS - N/A 07 November 1988
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 04 November 1988
OC138 - Order of Court 04 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1988
RESOLUTIONS - N/A 01 September 1988
288 - N/A 16 June 1988
288 - N/A 19 May 1988
288 - N/A 19 May 1988
288 - N/A 19 May 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 04 May 1988
288 - N/A 21 December 1987
AA - Annual Accounts 30 April 1987
363 - Annual Return 30 April 1987
AA - Annual Accounts 30 April 1987
GAZ(U) - N/A 17 July 1986
RESOLUTIONS - N/A 02 July 1986
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
AA - Annual Accounts 13 June 1986
AA - Annual Accounts 21 May 1985
AA - Annual Accounts 21 May 1984
AA - Annual Accounts 29 June 1983
AA - Annual Accounts 15 October 1982
AA - Annual Accounts 01 September 1981
AA - Annual Accounts 27 August 1980
AA - Annual Accounts 11 February 1980
AA - Annual Accounts 22 August 1978
AA - Annual Accounts 15 July 1977
AA - Annual Accounts 01 August 1976
AA - Annual Accounts 07 May 1975
AA - Annual Accounts 07 May 1975
AA - Annual Accounts 09 May 1974
CERTNM - Change of name certificate 19 April 1933
MISC - Miscellaneous document 26 September 1917
NEWINC - New incorporation documents 26 September 1917

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.