Background WavePink WaveYellow Wave

RENAULT TRUCK COMMERCIALS LIMITED (00290604)

RENAULT TRUCK COMMERCIALS LIMITED (00290604) is an active UK company. incorporated on 27 July 1934. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. RENAULT TRUCK COMMERCIALS LIMITED has been registered for 91 years. Current directors include OLIVEIRA RODRIGUES, Carlos, VILLANUEVA, Simon Derek.

Company Number
00290604
Status
active
Type
ltd
Incorporated
27 July 1934
Age
91 years
Address
Wedgnock Industrial Estate, Warwick, CV34 5YA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
OLIVEIRA RODRIGUES, Carlos, VILLANUEVA, Simon Derek
SIC Codes
45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAULT TRUCK COMMERCIALS LIMITED

RENAULT TRUCK COMMERCIALS LIMITED is an active company incorporated on 27 July 1934 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. RENAULT TRUCK COMMERCIALS LIMITED was registered 91 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 91 years ago

Company No

00290604

LTD Company

Age

91 Years

Incorporated 27 July 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

RENAULT TRUCKS AND BUSES U.K. LIMITED
From: 31 December 1977To: 26 January 1988
BERLIET (U.K.) CITAX LIMITED
From: 27 July 1934To: 31 December 1977
Contact
Address

Wedgnock Industrial Estate Wedgnock Lane Warwick, CV34 5YA,

Previous Addresses

8 Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5FT
From: 27 July 1934To: 8 August 2014
Timeline

18 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Jan 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 20
Director Left
Jan 20
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VILLANUEVA, Simon Derek

Active
Wedgnock Lane, WarwickCV34 5YA
Secretary
Appointed 31 Mar 2014

OLIVEIRA RODRIGUES, Carlos

Active
Wedgnock Lane, WarwickCV34 5YA
Born July 1977
Director
Appointed 30 Jun 2016

VILLANUEVA, Simon Derek

Active
Wedgnock Lane, WarwickCV34 5YA
Born September 1973
Director
Appointed 30 Jun 2016

CRUSH, John

Resigned
46 Evelyn Drive, PinnerHA5 4RS
Secretary
Appointed N/A
Resigned 01 Aug 2001

DALBY, Robin Lewis

Resigned
18 Croyland Drive, BedfordMK42 9GH
Secretary
Appointed 31 May 2005
Resigned 20 Dec 2006

DEACON, David Peter

Resigned
84 Marston Gardens, LutonLU2 7DY
Secretary
Appointed 01 Aug 2001
Resigned 31 Oct 2004

MARSH, Michael Anthony

Resigned
Alta Vista Preston Hill, CanterburyCT3 1BY
Secretary
Appointed 31 Oct 2004
Resigned 31 May 2005

MATEOS, Jean

Resigned
Houghton Hall Business Park, DunstableLU5 5FT
Secretary
Appointed 20 Dec 2006
Resigned 31 Mar 2014

BELL, Nigel John

Resigned
20 Littlemead Road, SolihullB90 1DP
Born July 1937
Director
Appointed N/A
Resigned 31 Jul 1991

BITTNER, Pascal

Resigned
32 Avenue Des Freres Lumieres, Lyon69008
Born April 1951
Director
Appointed 15 May 2006
Resigned 21 Oct 2010

BLAZERE, Christophe Jacques

Resigned
Houghton Hall Business Park, DunstableLU5 5FT
Born April 1971
Director
Appointed 21 Oct 2010
Resigned 31 Mar 2014

BOUFFANDEAU, Philippe Gerard Alain

Resigned
Flat 11, LondonSW7 4DA
Born September 1937
Director
Appointed 01 Mar 1993
Resigned 30 Jan 1996

CARRERE, Alain Jean

Resigned
Flat 11 23 Courtfield Road, LondonSW7 4DA
Born July 1953
Director
Appointed 30 Jan 1996
Resigned 01 Oct 1998

CLINKARD, Anthony Charles Renauld

Resigned
Hawthorne Gardens Church Road, RugbyCV23 8PR
Born February 1955
Director
Appointed N/A
Resigned 15 May 1992

COLLINS, Peter

Resigned
Linstay 105 Doncaster Road, DoncasterDN11 9JB
Born June 1954
Director
Appointed N/A
Resigned 30 Nov 1993

COSTA, Gino

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born December 1957
Director
Appointed 31 Mar 2014
Resigned 31 Aug 2015

DAVIES, John Philip

Resigned
Brookside Cottage Church Road, ChesterCH3 8AB
Born July 1941
Director
Appointed N/A
Resigned 13 Sept 1996

DE SAINT MELEUC, Olivier

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born March 1978
Director
Appointed 30 Jun 2016
Resigned 18 Dec 2019

DELTOMBES, Michel

Resigned
7 Place De L'Orongerie, St Geris Laval
Born June 1949
Director
Appointed 26 Feb 2004
Resigned 31 Aug 2005

ERICSSON, Rolf Erik

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born October 1952
Director
Appointed 31 Mar 2014
Resigned 31 Dec 2015

GARIN, Yves Jean

Resigned
7a Vicarage Gate, LondonW8 4HH
Born May 1960
Director
Appointed 01 Feb 1998
Resigned 26 Apr 2004

HABIB, Serge Eugene

Resigned
89 Campden Hill Court, LondonW8 7HH
Born March 1957
Director
Appointed 30 Sept 1994
Resigned 11 Jun 1996

HARVEY, Geoffrey Francis

Resigned
54 Sturges Road, WokinghamRG11 2HE
Born January 1939
Director
Appointed N/A
Resigned 21 Apr 1993

HILDENBRAND, Laurence Marie

Resigned
8 Rue Des Marronniers, LyonFOREIGN
Born March 1969
Director
Appointed 01 Sept 2005
Resigned 31 Mar 2014

KNABEN, Arne

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born September 1958
Director
Appointed 31 Aug 2015
Resigned 18 Dec 2019

LAHERRE, Jacques Paul

Resigned
71 Grange Road, LondonW5 5BU
Born May 1964
Director
Appointed 01 Oct 1998
Resigned 28 Sept 2001

MARSH, Michael Anthony

Resigned
Alta Vista Preston Hill, CanterburyCT3 1BY
Born September 1951
Director
Appointed 21 Jun 2004
Resigned 30 Sept 2006

MATEOS, Jean

Resigned
Houghton Hall Business Park, DunstableLU5 5FT
Born October 1962
Director
Appointed 01 Oct 2006
Resigned 27 May 2014

MERCIER, Daniel Pierre

Resigned
89 Campden Hill Court, LondonW8 7HH
Born March 1946
Director
Appointed 11 Jun 1996
Resigned 20 Jan 2000

MOMIN, Bernard Laurent

Resigned
7a Vicarage Gate, LondonW8 4HH
Born July 1946
Director
Appointed N/A
Resigned 01 Feb 1998

QADRI, Syed Najmuddin

Resigned
230 Hillcross Avenue, MordenSM4 4ET
Born September 1939
Director
Appointed N/A
Resigned 22 Feb 2001

RABBIDGE, Charles Warwick

Resigned
Madison House, TowcesterNN12 8RZ
Born February 1951
Director
Appointed 20 Jan 2000
Resigned 13 Oct 2000

RAGOBERT, Catherine

Resigned
31 Fitzjohns Avenue, LondonNW3 5JY
Born July 1956
Director
Appointed N/A
Resigned 01 Mar 1993

REMY, Michel

Resigned
2 Place Des 4 Vierges, Sainte Foy Les LyonFOREIGN
Born December 1948
Director
Appointed 26 Feb 2004
Resigned 15 May 2006

REMY, Michel Patrick Raymond

Resigned
89 Campden Hill Court, LondonW8 7HW
Born December 1948
Director
Appointed 01 Sept 1991
Resigned 30 Sept 1994

Persons with significant control

1

WarwickCV34 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
10 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 September 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Resolution
13 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 January 2012
CC04CC04
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 August 2010
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
2 September 2009
287Change of Registered Office
Legacy
27 July 2009
363aAnnual Return
Legacy
20 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Resolution
2 January 2007
RESOLUTIONSResolutions
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
288cChange of Particulars
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
88(2)R88(2)R
Legacy
1 August 2005
123Notice of Increase in Nominal Capital
Resolution
1 August 2005
RESOLUTIONSResolutions
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Auditors Resignation Company
1 October 2003
AUDAUD
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
88(2)R88(2)R
Legacy
7 February 2003
123Notice of Increase in Nominal Capital
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
16 October 2000
244244
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
9 November 1994
288288
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
11 July 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
288288
Legacy
18 May 1993
288288
Legacy
9 March 1993
288288
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
16 July 1992
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Legacy
23 September 1991
363(287)363(287)
Legacy
19 September 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
3 June 1991
288288
Memorandum Articles
30 April 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
29 April 1991
MEM/ARTSMEM/ARTS
Resolution
29 April 1991
RESOLUTIONSResolutions
Resolution
29 April 1991
RESOLUTIONSResolutions
Legacy
29 April 1991
123Notice of Increase in Nominal Capital
Legacy
3 January 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1990
288288
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
31 July 1990
288288
Legacy
13 June 1990
288288
Legacy
6 December 1989
288288
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
288288
Legacy
15 June 1989
288288
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
12 February 1988
288288
Legacy
12 February 1988
288288
Legacy
9 February 1988
288288
Legacy
4 February 1988
288288
Legacy
1 February 1988
288288
Certificate Change Of Name Company
25 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1988
288288
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Legacy
15 August 1986
288288
Legacy
26 July 1986
288288
Legacy
18 July 1986
288288