Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEUGEOT MOTOR COMPANY PLC
Company Information for

PEUGEOT MOTOR COMPANY PLC

PINLEY HOUSE, 2 SUNBEAM WAY, COVENTRY, WEST MIDLANDS, CV3 1ND,
Company Registration Number
00148545
Public Limited Company
Active

Company Overview

About Peugeot Motor Company Plc
PEUGEOT MOTOR COMPANY PLC was founded on 1917-09-26 and has its registered office in Coventry. The organisation's status is listed as "Active". Peugeot Motor Company Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEUGEOT MOTOR COMPANY PLC
 
Legal Registered Office
PINLEY HOUSE
2 SUNBEAM WAY
COVENTRY
WEST MIDLANDS
CV3 1ND
Other companies in CV3
 
Filing Information
Company Number 00148545
Company ID Number 00148545
Date formed 1917-09-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:36:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEUGEOT MOTOR COMPANY PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEUGEOT MOTOR COMPANY PLC

Current Directors
Officer Role Date Appointed
KINNARY VYAS
Company Secretary 2015-05-05
DAVID JAMES CONNELL
Director 2012-05-28
JEAN-PHILIPPE GEORGES IMPARATO
Director 2016-09-09
STÉPHANE LE GUEVEL
Director 2014-09-01
KEVIN MICHAEL O'KELLY
Director 2010-12-21
DAVID PEEL
Director 2016-09-01
NIGEL JOHN WILLETTS
Director 2010-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
HELENE BOUTELEAU
Director 2018-04-09 2018-08-02
PHILIPPE DE ROVIRA
Director 2014-04-01 2016-09-01
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2013-11-07 2015-05-05
PETER DAMIEN FRANCIS BOURKE
Director 2009-02-18 2014-04-01
JEAN-PHILIPPE GEORGES IMPARATO
Director 2012-03-01 2014-04-01
JONATHAN PHILIP REUBEN LIPMAN
Company Secretary 2012-08-10 2013-11-07
SHOOSMITHS SECRETARIES LTD
Company Secretary 2013-11-07 2013-11-07
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2013-11-07 2013-11-07
ROGER ANDREW LEWIS
Company Secretary 2001-03-05 2012-08-10
CHRISTIAN CARSALADE
Director 2008-02-01 2012-03-01
JEAN MARC GALES
Director 2011-02-28 2012-03-01
JONATHAN RICHARD CHRISTOPHER GOODMAN
Director 2009-06-01 2012-03-01
FRANCOIS RENE GEORGE BARDON
Director 2007-09-28 2010-10-19
PIERRE LOUIS COLIN
Director 2005-11-21 2009-06-01
MICHAEL JOHN LYNCH
Company Secretary 2009-02-18 2009-04-12
CHRISTIAN PAUL BERNARD DELOUS
Director 2005-11-21 2008-02-01
FRANCOIS PIERRE FAVRE
Director 2004-09-01 2007-09-28
THIERRY MARCEL MARIE NOEL ARMENGAUD
Director 2004-07-19 2005-11-21
CHRISTIAN GERAUD
Director 2003-04-14 2005-11-21
FREDERIC RENE JOSEPH FABRE
Director 2002-01-02 2004-09-01
TUDOR LLOYD EVANS
Director 1999-07-01 2003-04-14
JEAN CHARLES PAUL BOILLOT
Director 1992-04-12 2003-02-10
JEAN-CHRISTOPHE RAYMOND GAUTHIER
Director 1999-07-01 2002-01-02
SIMON DAVID LAWRENCE
Company Secretary 2000-12-01 2001-03-05
ROSALYN AVRIL LILLEY
Company Secretary 1994-01-01 2000-11-30
LOUIS DEFLINE
Director 1995-09-20 2000-03-24
JACQUES CALVET
Director 1992-04-12 1997-04-25
ARTHUR BEVERLEY JACKSON
Company Secretary 1992-04-12 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES CONNELL ROBINS & DAY PENSION PLAN TRUSTEE LIMITED Director 2017-12-14 CURRENT 2014-05-15 Active - Proposal to Strike off
DAVID JAMES CONNELL PEUGEOT PENSION PLAN TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-15 Active - Proposal to Strike off
DAVID JAMES CONNELL PEUGEOT ADVANCED PENSION PLAN TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-15 Active - Proposal to Strike off
DAVID JAMES CONNELL PEUGEOT CIF TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-15 Active - Proposal to Strike off
DAVID JAMES CONNELL CITROEN U.K. LIMITED Director 2012-06-25 CURRENT 1923-07-27 Active
DAVID JAMES CONNELL PEUGEOT CITROEN AUTOMOBILES UK LIMITED Director 2012-04-02 CURRENT 2002-01-25 Active
DAVID JAMES CONNELL ROOTES LIMITED Director 2012-04-02 CURRENT 1933-04-19 Active - Proposal to Strike off
DAVID JAMES CONNELL STELLANTIS &YOU UK LIMITED Director 2012-04-02 CURRENT 1913-06-27 Active
JEAN-PHILIPPE GEORGES IMPARATO STELLANTIS &YOU UK LIMITED Director 2014-04-01 CURRENT 1913-06-27 Active
STÉPHANE LE GUEVEL CITROEN U.K. LIMITED Director 2016-05-12 CURRENT 1923-07-27 Active
STÉPHANE LE GUEVEL PEUGEOT CITROEN AUTOMOBILES UK LIMITED Director 2014-09-01 CURRENT 2002-01-25 Active
STÉPHANE LE GUEVEL STELLANTIS &YOU UK LIMITED Director 2014-09-01 CURRENT 1913-06-27 Active
KEVIN MICHAEL O'KELLY PEUGEOT CITROEN AUTOMOBILES UK LIMITED Director 2010-12-21 CURRENT 2002-01-25 Active
NIGEL JOHN WILLETTS PEUGEOT CITROEN AUTOMOBILES UK LIMITED Director 2010-10-19 CURRENT 2002-01-25 Active
NIGEL JOHN WILLETTS MELVIN MOTORS LIMITED Director 2010-10-19 CURRENT 1972-04-18 Active - Proposal to Strike off
NIGEL JOHN WILLETTS WARWICK WRIGHT MOTORS CHISWICK LIMITED Director 2010-10-19 CURRENT 1969-02-21 Active - Proposal to Strike off
NIGEL JOHN WILLETTS ROOTES LIMITED Director 2010-10-19 CURRENT 1933-04-19 Active - Proposal to Strike off
NIGEL JOHN WILLETTS STELLANTIS &YOU UK LIMITED Director 2010-10-19 CURRENT 1913-06-27 Active
NIGEL JOHN WILLETTS ROBINS & DAY LIMITED Director 2010-10-19 CURRENT 1971-11-05 Active - Proposal to Strike off
NIGEL JOHN WILLETTS CITROEN U.K. LIMITED Director 2010-10-01 CURRENT 1923-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2023-09-01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTONY WILLCOX
2023-09-01DIRECTOR APPOINTED MARIA GRAZIA DAVINO
2023-09-01AP01DIRECTOR APPOINTED MARIA GRAZIA DAVINO
2023-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTONY WILLCOX
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-01-05Director's details changed for Lindsey Anne Thompson on 2023-01-05
2023-01-05CH01Director's details changed for Lindsey Anne Thompson on 2023-01-05
2022-12-22DIRECTOR APPOINTED LINDSEY ANNE THOMPSON
2022-12-22AP01DIRECTOR APPOINTED LINDSEY ANNE THOMPSON
2022-12-21APPOINTMENT TERMINATED, DIRECTOR JULIE MARGARET DAVID
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARGARET DAVID
2022-10-03DIRECTOR APPOINTED MR ALBERTO MORALES FACERíAS
2022-10-03APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN WILLETTS
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN WILLETTS
2022-10-03AP01DIRECTOR APPOINTED MR ALBERTO MORALES FACERíAS
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21DIRECTOR APPOINTED MRS JULIE MARGARET DAVID
2022-06-21AP01DIRECTOR APPOINTED MRS JULIE MARGARET DAVID
2022-06-08AP01DIRECTOR APPOINTED MR PAUL ANTONY WILLCOX
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE JONES
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-11-17PSC05Change of details for Stellantis N.V. as a person with significant control on 2021-11-04
2021-10-27CH01Director's details changed for Mrs. Alison Jane Jones on 2021-07-23
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES CONNELL
2021-07-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL O'KELLY
2021-03-23CH01Director's details changed for Nigel John Willetts on 2021-02-08
2021-02-05PSC02Notification of Stellantis N.V. as a person with significant control on 2021-01-16
2021-02-05PSC07CESSATION OF PEUGEOT S.A. AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE GEORGES IMPARATO
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEEL
2020-09-01PSC05Change of details for Peugeot S.A. as a person with significant control on 2020-09-01
2020-06-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-15PSC05Change of details for Peugeot S.A. as a person with significant control on 2017-09-01
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02AP03Appointment of Mr Martin Edward Page as company secretary on 2019-07-01
2019-07-02TM02Termination of appointment of Kinnary Vyas on 2019-06-30
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-04-12AP01DIRECTOR APPOINTED ALISON JANE JONES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STéPHANE LE GUEVEL
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HELENE BOUTELEAU
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26ANNOTATIONPart Rectified
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-04-25AP01DIRECTOR APPOINTED MS HELENE BOUTELEAU
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HELENE BOUTELEAU
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HELENE BOUTELEAU
2018-04-06Annotation
2018-02-12AP01DIRECTOR APPOINTED MS HELENE BOUTELEAU
2018-02-12AP01DIRECTOR APPOINTED MS HELENE BOUTELEAU
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 20717200
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR JEAN-PHILIPPE GEORGES IMPARATO
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MAXIME PICAT
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 001485450001
2016-09-02AP01DIRECTOR APPOINTED MR DAVID PEEL
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DE ROVIRA
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MOSCROP
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 20717200
2016-05-10AR0112/04/16 ANNUAL RETURN FULL LIST
2016-05-10CH01Director's details changed for Kevin Michael O'kelly on 2016-05-10
2015-10-12ANNOTATIONClarification
2015-10-12RP04
2015-09-29AP03Appointment of Ms Kinnary Vyas as company secretary on 2015-05-05
2015-09-29TM02Termination of appointment of Shoosmiths Secretaries Limited on 2015-05-05
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 20717200
2015-05-06AR0112/04/15 FULL LIST
2014-09-01AP01DIRECTOR APPOINTED MR STÉPHANE LE GUEVEL
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ZIMMERMAN
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 20717200
2014-04-23AR0112/04/14 FULL LIST
2014-04-23AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2014-04-03AP01DIRECTOR APPOINTED MR MAXIME PICAT
2014-04-02AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LTD
2014-04-02AP01DIRECTOR APPOINTED MR NEIL MOSCROP
2014-04-02AP01DIRECTOR APPOINTED MR PHILIPPE DE ROVIRA
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE IMPARATO
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC LECHANTRE
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOURKE
2013-11-07AP03SECRETARY APPOINTED SHOOSMITHS SECRETARIES LTD
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LIPMAN
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0112/04/13 FULL LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIEN FRANCIS BOURKE / 01/05/2013
2013-01-11SH0120/12/12 STATEMENT OF CAPITAL GBP 20717200.00
2012-08-20AP03SECRETARY APPOINTED MR JONATHAN PHILIP REUBEN LIPMAN
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEWIS
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY ROGER LEWIS
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AP01DIRECTOR APPOINTED DAVID JAMES CONNELL
2012-05-02AR0112/04/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PHILIPPE GEORGE IMPARATO / 01/03/2012
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH
2012-03-26AP01DIRECTOR APPOINTED JEAN-PHILIPPE GEORGES IMPARATO
2012-03-26AP01DIRECTOR APPOINTED MARC LECHANTRE
2012-03-26AP01DIRECTOR APPOINTED TIMOTHY CHRISTOPHER ZIMMERMAN
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODMAN
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CARSALADE
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GALES
2011-07-20MISCAUDITOR'S RESIGNATION
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0112/04/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED JEAN-MARC GALES
2010-12-30AP01DIRECTOR APPOINTED KEVIN MICHAEL O'KELLY
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR HERVE VIROT
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LYNCH / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANDREW LEWIS / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD CHRISTOPHER GOODMAN / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CARSALADE / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIEN FRANCIS BOURKE / 16/11/2010
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER ANDREW LEWIS / 16/11/2010
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BARDON
2010-11-08AP01DIRECTOR APPOINTED NIGEL JOHN WILLETTS
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0112/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIEN FRANCIS BOURKE / 12/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANDREW LEWIS / 12/04/2010
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR PIERRE COLIN
2009-06-25288aDIRECTOR APPOINTED JONATHAN RICHARD CHRISTOPHER GOODMAN
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS BARDON / 12/04/2009
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY MICHAEL LYNCH
2009-03-10288aDIRECTOR APPOINTED HERVE JOSEPH VIROT
2009-03-10288aDIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN LYNCH
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PEUGEOT MOTOR COMPANY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEUGEOT MOTOR COMPANY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PEUGEOT MOTOR COMPANY PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEUGEOT MOTOR COMPANY PLC

Intangible Assets
Patents
We have not found any records of PEUGEOT MOTOR COMPANY PLC registering or being granted any patents
Domain Names

PEUGEOT MOTOR COMPANY PLC owns 15 domain names.

308testdrive.co.uk   davidhayton.co.uk   driveofyourlife.co.uk   fleetforum.co.uk   jhthorp.co.uk   grandgarage.co.uk   motaquipinfo.co.uk   psaweb.co.uk   peugeotdealerlocator.co.uk   peugeot.co.uk   torque-talk.co.uk   207testdrive.co.uk   my-car.co.uk   righthandvan.co.uk   peugeothdi.co.uk  

Trademarks
We have not found any records of PEUGEOT MOTOR COMPANY PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AUTO COSMETIX LIMITED 2003-08-08 Outstanding
DEBENTURE MOTAQUIP PARTS DELIVERY SPECIALISTS LIMITED 2010-02-18 Outstanding

We have found 2 mortgage charges which are owed to PEUGEOT MOTOR COMPANY PLC

Income
Government Income

Government spend with PEUGEOT MOTOR COMPANY PLC

Government Department Income DateTransaction(s) Value Services/Products
North Devon Council 2015-07-01 GBP £-824 Hire Charges - Non DLO
North Devon Council 2015-07-01 GBP £-824 Hire Charges - Non DLO
North Devon Council 2015-06-30 GBP £988 Hire Charges - Non DLO
North Devon Council 2015-06-30 GBP £988 Hire Charges - Non DLO
North Devon Council 2015-06-02 GBP £824 Hire Charges - Non DLO
North Devon Council 2015-06-02 GBP £824 Hire Charges - Non DLO
North Devon Council 2015-01-15 GBP £2,471 Hire Charges - Non DLO
North Devon Council 2015-01-15 GBP £2,471 Hire Charges - Non DLO
Essex County Council 2013-12-12 GBP £408
Essex County Council 2013-05-14 GBP £65
Essex County Council 2013-04-22 GBP £65
Warwickshire County Council 2013-04-16 GBP £1,050 Motor Insurance Premiums
City of London 2013-04-12 GBP £16,949 Capital Outlay
Essex County Council 2013-01-30 GBP £808
Warwickshire County Council 2012-10-02 GBP £1,500 Motor Insurance Premiums
Coventry City Council 2010-05-12 GBP £5,498 Vehicle Hire/Lease - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Bath and North East Somerset Council Motor vehicles for the transport of 10 or more persons 2013/05/14

Bath and North East Somerset Council („the Council”) invited tenders for the supply of minibuses, accessible welfare buses, passenger transport buses and coaches under a 48 month framework agreement (‘the Agreement'). The Agreement will be used by the Council and may also be utilised by all other Local Authorities located in the United Kingdom.

East Ayrshire Council motor vehicles 2012/03/13 GBP 250,000

The Council wishes to enter into a Framework Agreement with a range of suppliers for the contract hire for range of vehicles, including cars, car derived vans, light and heavy vehicles and a range of specialist vehicles/equipment, including winter maintenance.

Outgoings
Business Rates/Property Tax
No properties were found where PEUGEOT MOTOR COMPANY PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEUGEOT MOTOR COMPANY PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEUGEOT MOTOR COMPANY PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.