Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENAULT TRUCKS UK LTD
Company Information for

RENAULT TRUCKS UK LTD

WEDGNOCK INDUSTRIAL ESTATE, WEDGNOCK LANE, WARWICK, CV34 5YA,
Company Registration Number
00321658
Private Limited Company
Active

Company Overview

About Renault Trucks Uk Ltd
RENAULT TRUCKS UK LTD was founded on 1936-12-08 and has its registered office in Warwick. The organisation's status is listed as "Active". Renault Trucks Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RENAULT TRUCKS UK LTD
 
Legal Registered Office
WEDGNOCK INDUSTRIAL ESTATE
WEDGNOCK LANE
WARWICK
CV34 5YA
Other companies in CV34
 
Filing Information
Company Number 00321658
Company ID Number 00321658
Date formed 1936-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 19:31:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENAULT TRUCKS UK LTD
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 RENAULT TRUCKS UK LTD

Current Directors
Officer Role Date Appointed
SIMON DEREK VILLANUEVA
Company Secretary 2014-03-31
OLIVIER DE SAINT MELEUC
Director 2016-06-30
ARNE KNABEN
Director 2015-08-31
CARLOS OLIVEIRA RODRIGUES
Director 2016-06-30
SIMON DEREK VILLANUEVA
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRUNO ROGER MICHEL BLIN
Director 2013-05-23 2016-06-30
ROLF ERIK ERICSSON
Director 2014-03-31 2015-12-31
GINO COSTA
Director 2013-05-23 2015-08-31
RODOLPHE JEAN-PIERRE MAURICE ALINS
Company Secretary 2009-09-01 2014-03-31
HEINZ-JURGEN LOW
Director 2006-11-20 2013-05-23
MARC CHRISTIAN MARTINEZ
Director 2010-10-15 2013-05-23
LAURENT FARMAN
Director 2006-09-01 2010-10-15
THIERRY SEBBANE
Company Secretary 2001-10-15 2009-09-01
PATRICK MOSCA
Director 2006-05-30 2006-11-13
THIERRY LEPERCQ
Director 2004-06-01 2006-09-01
NOEL RECULET
Director 2004-06-01 2006-05-30
YVES JEAN GARIN
Director 1998-02-01 2004-06-01
ULF ARNE SELVIN
Director 2002-07-03 2004-06-01
JACQUES EDOUARD GABRIEL MAURY
Director 1995-11-20 2002-07-03
JEAN GABRIEL AMADIEU
Director 1994-07-12 2002-03-01
MICHEL CROIZE
Director 1998-02-01 2002-03-01
JUAN MANUEL CUNILL
Director 1998-02-01 2002-03-01
ALAIN VIELFAURE
Director 1994-07-11 2001-12-31
JACQUES PAUL LAHERRE
Company Secretary 1998-10-01 2001-10-15
ALAIN JEAN CARRERE
Company Secretary 1996-01-30 1998-10-01
PIERRE COLMANT
Director 1991-10-01 1998-02-01
BERNARD LAURENT MOMIN
Director 1991-07-04 1998-02-01
RICHARD PIERRE TAVERA
Director 1994-05-18 1998-02-01
PHILIPPE GERARD ALAIN BOUFFANDEAU
Company Secretary 1993-03-01 1996-01-30
SHEMAYA LEVY
Director 1991-07-04 1994-07-11
PASCAL POUDEROUX
Director 1993-07-05 1994-07-11
RAOUL CHABOT
Director 1991-07-04 1994-03-15
PHILIPPE BROSSETTE
Director 1991-07-04 1993-07-05
CATHERINE RAGOBERT
Company Secretary 1991-07-04 1993-03-01
JEAN PIERRE CLAUDE AUGUSTE CAPRON
Director 1991-07-04 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER DE SAINT MELEUC BRS LIMITED Director 2016-06-30 CURRENT 1998-01-13 Active
OLIVIER DE SAINT MELEUC RENAULT TRUCK COMMERCIALS LIMITED Director 2016-06-30 CURRENT 1934-07-27 Active
ARNE KNABEN BRS LIMITED Director 2015-08-31 CURRENT 1998-01-13 Active
ARNE KNABEN RENAULT TRUCK COMMERCIALS LIMITED Director 2015-08-31 CURRENT 1934-07-27 Active
ARNE KNABEN VOLVO GROUP UK LIMITED Director 2013-11-07 CURRENT 1987-11-10 Active
CARLOS OLIVEIRA RODRIGUES VOLVO LOGISTICS (UK) LIMITED Director 2018-07-06 CURRENT 1992-04-09 Active - Proposal to Strike off
CARLOS OLIVEIRA RODRIGUES BRS LIMITED Director 2016-06-30 CURRENT 1998-01-13 Active
CARLOS OLIVEIRA RODRIGUES RENAULT TRUCK COMMERCIALS LIMITED Director 2016-06-30 CURRENT 1934-07-27 Active
CARLOS OLIVEIRA RODRIGUES VOLVO GROUP UK LIMITED Director 2016-03-18 CURRENT 1987-11-10 Active
SIMON DEREK VILLANUEVA BRS LIMITED Director 2016-06-30 CURRENT 1998-01-13 Active
SIMON DEREK VILLANUEVA RENAULT TRUCK COMMERCIALS LIMITED Director 2016-06-30 CURRENT 1934-07-27 Active
SIMON DEREK VILLANUEVA VOLVO CORPORATE TRUSTEE LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
SIMON DEREK VILLANUEVA VOLVO U.K. HOLDING LIMITED Director 2014-12-12 CURRENT 1998-12-24 Dissolved 2016-05-31
SIMON DEREK VILLANUEVA VOLVO INFORMATION TECHNOLOGY GB LIMITED Director 2014-12-12 CURRENT 1993-09-01 Active - Proposal to Strike off
SIMON DEREK VILLANUEVA VOLVO CONSTRUCTION EQUIPMENT HAULERS LIMITED Director 2014-05-27 CURRENT 1984-01-19 Active
SIMON DEREK VILLANUEVA VOLVO LOGISTICS (UK) LIMITED Director 2013-05-24 CURRENT 1992-04-09 Active - Proposal to Strike off
SIMON DEREK VILLANUEVA VOLVO GROUP UK LIMITED Director 2012-12-11 CURRENT 1987-11-10 Active
SIMON DEREK VILLANUEVA VOLVO COACH SALES (LOUGHBOROUGH) LIMITED Director 2011-08-30 CURRENT 1986-11-25 Dissolved 2014-06-20
SIMON DEREK VILLANUEVA WARWICK PROPERTY COMPANY LIMITED Director 2011-08-30 CURRENT 1995-03-09 Dissolved 2016-05-31
SIMON DEREK VILLANUEVA VOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED Director 2011-08-30 CURRENT 1971-03-24 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
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-07-28CS01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ARNE KNABEN
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-02-22PSC09Withdrawal of a person with significant control statement on 2018-02-22
2018-02-22PSC02Notification of Ab Volvo as a person with significant control on 2016-04-06
2017-10-10AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-10-10AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 54832680
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-27PSC08Notification of a person with significant control statement
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18AP01DIRECTOR APPOINTED OLIVIER DE SAINT MELEUC
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO ROGER MICHEL BLIN
2016-07-15AP01DIRECTOR APPOINTED CARLOS OLIVEIRA RODRIGUES
2016-07-14AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROLF ERIK ERICSSON
2016-03-22AP01DIRECTOR APPOINTED SIMON DEREK VILLANUEVA
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GINO COSTA
2015-09-29AP01DIRECTOR APPOINTED MR ARNE KNABEN
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 54832680
2015-07-31AR0104/07/15 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/14 FROM Houghton Hall Business Park Porz Avenue Dunstable Beds LU5 5FT
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 54832680
2014-07-30AR0104/07/14 ANNUAL RETURN FULL LIST
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY RODOLPHE ALINS
2014-04-02AP03SECRETARY APPOINTED SIMON DEREK VILLANUEVA
2014-04-02AP01DIRECTOR APPOINTED MR ROLF ERIK ERICSSON
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AR0104/07/13 NO CHANGES
2013-07-01AP01DIRECTOR APPOINTED BRUNO ROGER MICHEL BLIN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARC MARTINEZ
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HEINZ-JURGEN LOW
2013-07-01AP01DIRECTOR APPOINTED GINO COSTA
2012-09-05AR0104/07/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0104/07/11 FULL LIST
2010-10-20AP01DIRECTOR APPOINTED MARC CHRISTIAN MARTINEZ
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT FARMAN
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AR0104/07/10 NO CHANGES
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-05288bAPPOINTMENT TERMINATED SECRETARY THIERRY SEBBANE
2009-09-05288aSECRETARY APPOINTED RODOLPHE JEAN-PIERRE MAURICE ALINS
2009-08-29287REGISTERED OFFICE CHANGED ON 29/08/2009 FROM BOSCOMBE ROAD DUNSTABLE BEDS LU5 4LX
2009-07-24363aRETURN MADE UP TO 04/07/09; NO CHANGE OF MEMBERS
2008-09-12363sRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM, 19 WHITETHORN WAY, LUTON, LU1 5QN
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, BOSCOMBE RD, DUNSTABLE, BEDFORDSHIRE, LU5 4LX
2007-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-31363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-10-05288cSECRETARY'S PARTICULARS CHANGED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-08-07363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-12288bDIRECTOR RESIGNED
2006-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-18288cDIRECTOR'S PARTICULARS CHANGED
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-04363sRETURN MADE UP TO 04/07/04; NO CHANGE OF MEMBERS
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04288bDIRECTOR RESIGNED
2004-08-04288bDIRECTOR RESIGNED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288bDIRECTOR RESIGNED
2004-06-23288bDIRECTOR RESIGNED
2004-06-23288aNEW DIRECTOR APPOINTED
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-01AUDAUDITOR'S RESIGNATION
2003-07-29363sRETURN MADE UP TO 04/07/03; NO CHANGE OF MEMBERS
2003-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-25363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-07-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
We could not find any licences issued to RENAULT TRUCKS UK LTD 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 RENAULT TRUCKS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-07-12 Satisfied CREDIT LYONNAIS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 RENAULT TRUCKS UK LTD

Intangible Assets
Patents
We have not found any records of RENAULT TRUCKS UK LTD registering or being granted any patents
Domain Names

RENAULT TRUCKS UK LTD owns 1 domain names.

truckplus.co.uk  

Trademarks
We have not found any records of RENAULT TRUCKS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENAULT TRUCKS UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as RENAULT TRUCKS UK LTD are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Bath and North East Somerset Council Heavy-duty motor vehicles 2013/10/22

This tender was undertaken as an open procedure, as detailed in Regulation 15 of the UK statutory instrument Public Contracts Regulations 2006/5.

Outgoings
Business Rates/Property Tax
No properties were found where RENAULT TRUCKS UK LTD 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.
Import/Export of Goods
Goods imported/exported by RENAULT TRUCKS UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-04-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.
2016-03-0087089310Clutches and parts thereof, for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or with spark-ignition internal piston engine <= 2800 cm³, special purpose motor vehicles of heading 8705, n.e.s.
2016-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2012-02-0187084050Gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENAULT TRUCKS UK LTD 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 RENAULT TRUCKS UK LTD 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.