UKBizDB.co.uk

FEDERATION OF ENGINE RE-MANUFACTURERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Federation Of Engine Re-manufacturers Limited. The company was founded 19 years ago and was given the registration number 05253647. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:FEDERATION OF ENGINE RE-MANUFACTURERS LIMITED
Company Number:05253647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director03 October 2015Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director20 October 2004Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director20 October 2004Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director06 October 2018Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director10 August 2023Active
32, Vulcan Road South, Norwich, England, NR6 6AF

Director06 October 2018Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director04 December 2023Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director13 January 2023Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director04 December 2023Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director14 February 2017Active
Beatlands Cottage, Beatlands Road, Sidmouth, United Kingdom, EX10 8JH

Secretary07 October 2004Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director09 October 2021Active
Rose Cottage, Gloucester Road, Upleadon, GL18 1EJ

Director26 November 2005Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director04 October 2014Active
Old Jobs Narcot Lane, Chalfont St Peter, Gerrards Cross, SL9 8TR

Director20 October 2004Active
9, Mallinson Oval, Harrogate, United Kingdom, HG2 9HH

Director29 June 2008Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director21 November 2017Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director04 October 2014Active
41, Beech Grove, Owslebury, Winchester, United Kingdom, SO21 1LS

Director20 October 2004Active
14 Thornhill Road, Hednesford, Cannock, WS12 4LR

Director20 October 2004Active
10 Garfield Avenue, Bellshill, ML4 2NS

Director20 October 2004Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director26 November 2005Active
Southfields, Avonbridge, Falkirk, FK1 2HN

Director11 September 2010Active
Southfields, Wester Drumboider, Avonbridge, Falkirk, FK1 2HN

Director26 November 2005Active
Sunningdale House, Hellifield, Skipton, BD23 4HX

Director20 October 2004Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director20 October 2004Active
59 Mewstone Avenue, Wembury, Plymouth, Devon, PL9 0JT

Director04 July 2009Active
1 Perowne Street, Cambridge, CB1 2AY

Director07 October 2004Active
126, Townhead Road, Coatbridge, United Kingdom, ML5 2HX

Director20 October 2004Active
99 Ravens Lane, Bignall End, Stoke On Trent, ST7 8PY

Director20 October 2004Active
Aftermarket House, 5 Marlin Office Village, 1250 Chester Road, Birmingham, B35 7AZ

Director21 November 2017Active
16 Maria Theresa Close, New Malden, KT3 5EF

Director07 October 2004Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director21 September 2013Active
59 Mewstone Avenue, Wembury, Plymouth, Devon, PL9 0JT

Director28 October 2006Active
Unit 17, Whitting Valley Road, Old Whittington, Chesterfield, England, S40 9EY

Director07 July 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-12-28Incorporation

Memorandum articles.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Officers

Change person director company.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.