Background WavePink WaveYellow Wave

STELLANTIS FINANCIAL SERVICES UK LIMITED (01024322)

STELLANTIS FINANCIAL SERVICES UK LIMITED (01024322) is an active UK company. incorporated on 16 September 1971. with registered office in Redhill. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. STELLANTIS FINANCIAL SERVICES UK LIMITED has been registered for 54 years.

Company Number
01024322
Status
active
Type
ltd
Incorporated
16 September 1971
Age
54 years
Address
61 London Road, Redhill, RH1 1QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
SIC Codes
45111, 45112, 64910, 64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLANTIS FINANCIAL SERVICES UK LIMITED

STELLANTIS FINANCIAL SERVICES UK LIMITED is an active company incorporated on 16 September 1971 with the registered office located in Redhill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. STELLANTIS FINANCIAL SERVICES UK LIMITED was registered 54 years ago.(SIC: 45111, 45112, 64910, 64921)

Status

active

Active since 54 years ago

Company No

01024322

LTD Company

Age

54 Years

Incorporated 16 September 1971

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 10 September 2025 (6 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

PSA FINANCE UK LIMITED
From: 29 January 2015To: 3 April 2023
PSA WHOLESALE LIMITED
From: 4 July 1983To: 29 January 2015
TALBOT WHOLESALE LIMITED
From: 31 December 1980To: 4 July 1983
CHRYSLER WHOLESALE LIMITED
From: 16 September 1971To: 31 December 1980
Contact
Address

61 London Road Redhill, RH1 1QA,

Previous Addresses

Quadrant House Princess Way Redhill Surrey RH1 1QA
From: 16 September 1971To: 4 January 2018
Timeline

85 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Sept 71
Company Founded
Dec 71
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Aug 23
Director Left
Aug 23
Loan Cleared
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Feb 26
3
Funding
70
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

271

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Memorandum Articles
13 September 2023
MAMA
Resolution
13 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Certificate Change Of Name Company
3 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 October 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
21 August 2021
MAMA
Resolution
21 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Auditors Resignation Company
6 December 2016
AUDAUD
Accounts With Accounts Type Group
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Resolution
20 February 2015
RESOLUTIONSResolutions
Resolution
20 February 2015
RESOLUTIONSResolutions
Memorandum Articles
10 February 2015
MAMA
Resolution
10 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Certificate Change Of Name Company
29 January 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 November 2014
CC04CC04
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Miscellaneous
25 July 2011
MISCMISC
Auditors Resignation Company
25 July 2011
AUDAUD
Miscellaneous
20 July 2011
MISCMISC
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 March 2003
AUDAUD
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
15 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 May 2000
AAAnnual Accounts
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
26 August 1999
AUDAUD
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 February 1999
AAAnnual Accounts
Legacy
21 January 1999
288cChange of Particulars
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 February 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 February 1997
AAAnnual Accounts
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 1996
AUDAUD
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 February 1996
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Full Group
16 March 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
26 September 1994
288288
Legacy
25 April 1994
288288
Accounts With Accounts Type Full Group
9 March 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
11 November 1993
288288
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
1 July 1991
288288
Legacy
1 July 1991
288288
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
30 October 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
6 April 1989
288288
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Legacy
22 February 1989
288288
Legacy
1 November 1988
288288
Legacy
1 November 1988
288288
Legacy
16 September 1988
288288
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
16 May 1988
288288
Legacy
2 September 1987
288288
Legacy
23 July 1987
353353
Legacy
23 July 1987
288288
Legacy
23 July 1987
325325
Accounts With Accounts Type Full
13 May 1987
AAAnnual Accounts
Legacy
13 May 1987
363363
Legacy
28 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Legacy
1 July 1986
288288
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Memorandum Articles
21 October 1983
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 July 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 1971
NEWINCIncorporation
Incorporation Company
16 September 1971
NEWINCIncorporation