Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENAULT GROUP U.K. LIMITED
Company Information for

RENAULT GROUP U.K. LIMITED

RENAULT GROUP UK LIMITED THE, RIVERS OFFICE PARK DENHAM WAY, MAPLE CROSS RICKMANSWORTH, HERTFORDSHIRE, WD3 9YS,
Company Registration Number
02549609
Private Limited Company
Active

Company Overview

About Renault Group U.k. Ltd
RENAULT GROUP U.K. LIMITED was founded on 1990-10-18 and has its registered office in Maple Cross Rickmansworth. The organisation's status is listed as "Active". Renault Group U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RENAULT GROUP U.K. LIMITED
 
Legal Registered Office
RENAULT GROUP UK LIMITED THE
RIVERS OFFICE PARK DENHAM WAY
MAPLE CROSS RICKMANSWORTH
HERTFORDSHIRE
WD3 9YS
Other companies in WD3
 
Filing Information
Company Number 02549609
Company ID Number 02549609
Date formed 1990-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 01:12:45
Primary Source:Companies House
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 GROUP U.K. LIMITED

Current Directors
Officer Role Date Appointed
IMRAAN ESMAIL
Company Secretary 2012-07-09
EL-HASSAN AITSAID
Director 2017-09-01
THIERRY ANTOINE JOSEPH COGNET
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK CLAUDE
Director 2007-11-28 2017-10-09
ARNAUD HEBERT
Director 2014-09-01 2017-09-01
GILLES MARCEL DANIEL LAROCHE
Director 2011-01-21 2014-09-01
HARESH DESAI
Company Secretary 2011-01-21 2012-07-09
PAUL JAMES LANE
Company Secretary 1998-04-30 2011-01-21
ANTOINE ROUSSELIN
Director 1991-10-18 2011-01-21
ALAIN PATRICK DASSAS
Director 2003-06-30 2007-11-28
FRANCOIS ALAIN GUY SCHWARTZ
Director 1995-09-26 2003-06-30
FRANCOISE PATRICIA GERMAINE LEGOFF
Director 1992-04-28 2000-12-22
JAMES DOUGLAS SCHOFIELD
Company Secretary 1991-10-18 1998-04-30
JEAN PIERRE LEBLANC
Director 1991-10-18 1992-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EL-HASSAN AITSAID RENAULT U.K. LIMITED Director 2017-09-01 CURRENT 1904-12-19 Active
EL-HASSAN AITSAID GRIGNY (UK) LIMITED Director 2017-09-01 CURRENT 1977-12-01 Active
EL-HASSAN AITSAID SODICAM (U.K.) LTD. Director 2017-09-01 CURRENT 1988-01-29 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
2023-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-18APPOINTMENT TERMINATED, DIRECTOR THIERRY ANTOINE JOSEPH COGNET
2023-07-18DIRECTOR APPOINTED MR KAMIL KRZYSZTOF SZCZUDLIK
2023-02-01Amended small company accounts made up to 2021-12-31
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-22AP01DIRECTOR APPOINTED MR BENOIT NICOLAS LEPAGE
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR EL-HASSAN AITSAID
2021-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-07AP03Appointment of Mr James Alexander Blendis as company secretary on 2018-11-05
2018-11-07TM02Termination of appointment of Imraan Esmail on 2018-11-05
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-07AP01DIRECTOR APPOINTED MR THIERRY ANTOINE JOSEPH COGNET
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CLAUDE
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED MR EL-HASSAN AITSAID
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD HEBERT
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 12001320
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 12001320
2015-10-21AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23AUDAUDITOR'S RESIGNATION
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 12001320
2014-10-15AR0114/10/14 ANNUAL RETURN FULL LIST
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLES MARCEL DANIEL LAROCHE
2014-09-02AP01DIRECTOR APPOINTED MR ARNAUD HEBERT
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 12001320
2013-10-14AR0114/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-16AR0114/10/12 ANNUAL RETURN FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09AP03SECRETARY APPOINTED MR IMRAAN ESMAIL
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY HARESH DESAI
2011-10-14AR0114/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE ROUSSELIN
2011-01-24AP01DIRECTOR APPOINTED MR GILLES MARCEL DANIEL LAROCHE
2011-01-21AP03SECRETARY APPOINTED MR HARESH DESAI
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL LANE
2010-10-21AR0118/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AR0118/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE ROUSSELIN / 18/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CLAUDE / 18/10/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES LANE / 18/10/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288aNEW DIRECTOR APPOINTED
2007-11-16363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-17363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-31363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-26363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2003-11-18363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-09288bDIRECTOR RESIGNED
2003-10-09288aNEW DIRECTOR APPOINTED
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-12363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2001-11-15363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-25MISCRES FOR FICHE PURPOSES
2001-05-25MISC123 FOR FICHE PURPOSES
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: RENAULT UK LIMITED DENHAM LOCK WIDEWATER PLACE MOORHALL ROAD HAREFIELD MIDDLESEX UB9 6NS
2001-01-20288bDIRECTOR RESIGNED
2000-12-29WRES13RE-DIVIDEND 22/12/00
2000-12-29WRES12VARYING SHARE RIGHTS AND NAMES 22/12/00
2000-12-29WRES01ADOPT ARTICLES 22/12/00
2000-12-22SRES01ALTER MEM AND ARTS
2000-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 18/10/00; CHANGE OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-21363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-12363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-05-08288bSECRETARY RESIGNED
1998-05-08288aNEW SECRETARY APPOINTED
1997-11-25363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1997-11-13AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to RENAULT GROUP U.K. LIMITED 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 GROUP U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENAULT GROUP U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of RENAULT GROUP U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENAULT GROUP U.K. LIMITED
Trademarks
We have not found any records of RENAULT GROUP U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENAULT GROUP U.K. LIMITED. 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 (69201 - Accounting and auditing activities) as RENAULT GROUP U.K. LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where RENAULT GROUP U.K. LIMITED 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 RENAULT GROUP U.K. LIMITED 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 GROUP U.K. LIMITED 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.