About

Registered Number: 00321658
Date of Incorporation: 08/12/1936 (87 years and 4 months ago)
Company Status: Active
Registered Address: Wedgnock Industrial Estate, Wedgnock Lane, Warwick, CV34 5YA

 

Established in 1936, Renault Trucks Uk Ltd have registered office in Warwick, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Villanueva, Simon Derek, Alins, Rodolphe Jean-pierre Maurice, Bouffandeau, Philippe Gerard Alain, Carrere, Alain Jean, Laherre, Jacques Paul, Ragobert, Catherine, Sebbane, Thierry, Amadieu, Jean Gabriel, Blin, Bruno Roger Michel, Brossette, Philippe, Chabot, Raoul, Colmant, Pierre, Costa, Gino, Croize, Michel, Cunill, Juan Manuel, De Saint Meleuc, Olivier, Farman, Laurent, Garin, Yves Jean, Knaben, Arne, Lepercq, Thierry, Levy, Shemaya, Low, Heinz-jurgen, Martinez, Marc Christian, Maury, Jacques Edouard Gabriel, Mosca, Patrick, Pouderoux, Pascal, Reculet, Noel, Selvin, Ulf Arne, Vielfaure, Alain, Villemonte De La Clergerie, Marc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMADIEU, Jean Gabriel 12 July 1994 01 March 2002 1
BLIN, Bruno Roger Michel 23 May 2013 30 June 2016 1
BROSSETTE, Philippe N/A 05 July 1993 1
CHABOT, Raoul N/A 15 March 1994 1
COLMANT, Pierre 01 October 1991 01 February 1998 1
COSTA, Gino 23 May 2013 31 August 2015 1
CROIZE, Michel 01 February 1998 01 March 2002 1
CUNILL, Juan Manuel 01 February 1998 01 March 2002 1
DE SAINT MELEUC, Olivier 30 June 2016 18 December 2019 1
FARMAN, Laurent 01 September 2006 15 October 2010 1
GARIN, Yves Jean 01 February 1998 01 June 2004 1
KNABEN, Arne 31 August 2015 18 December 2019 1
LEPERCQ, Thierry 01 June 2004 01 September 2006 1
LEVY, Shemaya N/A 11 July 1994 1
LOW, Heinz-Jurgen 20 November 2006 23 May 2013 1
MARTINEZ, Marc Christian 15 October 2010 23 May 2013 1
MAURY, Jacques Edouard Gabriel 20 November 1995 03 July 2002 1
MOSCA, Patrick 30 May 2006 13 November 2006 1
POUDEROUX, Pascal 05 July 1993 11 July 1994 1
RECULET, Noel 01 June 2004 30 May 2006 1
SELVIN, Ulf Arne 03 July 2002 01 June 2004 1
VIELFAURE, Alain 11 July 1994 31 December 2001 1
VILLEMONTE DE LA CLERGERIE, Marc 12 July 1994 20 November 1995 1
Secretary Name Appointed Resigned Total Appointments
VILLANUEVA, Simon Derek 31 March 2014 - 1
ALINS, Rodolphe Jean-Pierre Maurice 01 September 2009 31 March 2014 1
BOUFFANDEAU, Philippe Gerard Alain 01 March 1993 30 January 1996 1
CARRERE, Alain Jean 30 January 1996 01 October 1998 1
LAHERRE, Jacques Paul 01 October 1998 15 October 2001 1
RAGOBERT, Catherine N/A 01 March 1993 1
SEBBANE, Thierry 15 October 2001 01 September 2009 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 13 July 2018
PSC02 - N/A 22 February 2018
PSC09 - N/A 22 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 27 July 2017
PSC08 - N/A 27 July 2017
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
AR01 - Annual Return 14 July 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 05 November 2014
AD01 - Change of registered office address 08 August 2014
AR01 - Annual Return 30 July 2014
AP03 - Appointment of secretary 02 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
AP01 - Appointment of director 02 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 September 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
287 - Change in situation or address of Registered Office 29 August 2009
363a - Annual Return 24 July 2009
363s - Annual Return 12 September 2008
AA - Annual Accounts 24 July 2008
287 - Change in situation or address of Registered Office 16 June 2008
287 - Change in situation or address of Registered Office 27 May 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
363s - Annual Return 04 August 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
AA - Annual Accounts 03 December 2003
AUD - Auditor's letter of resignation 01 October 2003
363s - Annual Return 29 July 2003
RESOLUTIONS - N/A 07 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 25 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
AUD - Auditor's letter of resignation 14 November 2001
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
363s - Annual Return 02 August 2001
CERTNM - Change of name certificate 15 June 2001
AA - Annual Accounts 31 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 16 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
363s - Annual Return 29 July 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 25 July 1996
288 - N/A 18 February 1996
288 - N/A 01 December 1995
AA - Annual Accounts 25 August 1995
363s - Annual Return 18 July 1995
288 - N/A 22 November 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
123 - Notice of increase in nominal capital 19 August 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 28 July 1994
288 - N/A 28 July 1994
288 - N/A 27 June 1994
RESOLUTIONS - N/A 15 June 1994
RESOLUTIONS - N/A 15 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1994
123 - Notice of increase in nominal capital 15 June 1994
288 - N/A 30 August 1993
AA - Annual Accounts 26 July 1993
363s - Annual Return 15 July 1993
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 26 May 1993
PUC3O - N/A 26 May 1993
RESOLUTIONS - N/A 16 March 1993
288 - N/A 09 March 1993
CERTNM - Change of name certificate 11 December 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 17 July 1992
RESOLUTIONS - N/A 28 January 1992
RESOLUTIONS - N/A 28 January 1992
123 - Notice of increase in nominal capital 28 January 1992
288 - N/A 04 November 1991
AA - Annual Accounts 31 October 1991
363b - Annual Return 23 September 1991
288 - N/A 19 September 1991
395 - Particulars of a mortgage or charge 22 July 1991
MEM/ARTS - N/A 07 July 1991
288 - N/A 19 December 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
288 - N/A 20 January 1990
363 - Annual Return 08 November 1989
288 - N/A 07 September 1989
288 - N/A 25 August 1989
288 - N/A 25 August 1989
AA - Annual Accounts 25 August 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
288 - N/A 02 May 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
288 - N/A 18 July 1986
MISC - Miscellaneous document 08 December 1936

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.