UKBizDB.co.uk

INSTITUTE OF VEHICLE RECOVERY(THE)

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

This company is commonly known as Institute Of Vehicle Recovery(the). The company was founded 39 years ago and was given the registration number 01841644. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INSTITUTE OF VEHICLE RECOVERY(THE)
Company Number:01841644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Lakes, Benover Yalding, Maidstone, ME18 6AU

Secretary-Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Director05 March 2022Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Director23 October 2020Active
Ivydene, Hillend, Twyning, Tewkesbury, England, GL20 6DW

Director18 March 2006Active
14, Canute Road, Birchington, CT7 9QJ

Director15 March 2009Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Director23 October 2020Active
Threeways Cottage, Charing Hill,Charing, Ashford, TN27 0NL

Director15 March 1997Active
1, North Circular Road, Lisburn, Northern Ireland, BT28 3AH

Director05 March 2011Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Director01 January 2018Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Director28 March 2015Active
100 Carntynehall Road, Glasgow, G32 6AS

Director-Active
5 Drakes Close, East Harling, Norwich, NR16 2JB

Director-Active
12, Kent Road, Lackford, Bury St Edmunds, IP28 6HP

Director15 March 2009Active
12 Kent Road, Lackford, Bury St. Edmunds, IP28 6HP

Director20 March 1999Active
2 Glenwoods, Newport Pagnell, MK16 0NB

Director16 March 2002Active
Baynards Green Farm, Baynards Green, Bicester, OX27 7SR

Director16 March 2002Active
The Wishing Well, Field Lane,, Crossway Green, Hartlebury, Stourport On Seven, DY13 9ED

Director16 March 2002Active
16 Vicarage Lane, Hoo, Rochester, ME3 9AZ

Director-Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Director01 January 2018Active
Little Lakes, Benover Yalding, Maidstone, ME18 6AU

Director-Active
386a London Road, Hadleigh, Benfleet, SS7 2DA

Director20 March 1999Active
5 Brickyard Cottages, Old Derby Road, Ashbourne, DE6 1FL

Director15 March 2009Active
Spring Cottage, Priory Lane, Eastbourne, England, BN23 7QQ

Director17 March 2001Active
56 Broadwood Avenue, Ruislip, HA4 7XR

Director-Active
Little Goblyns, Old Buckenham, Attleborough, NR17 1PQ

Director18 March 2000Active
194 Elmdon Lane, Marston Green, Birmingham, B37 7EB

Director20 March 1999Active
Thames House, Bourne End Business Park, Cores End Road, Bourne End, United Kingdom, SL8 5AS

Director01 January 2018Active
22 Rectory Way, Ickenham, Uxbridge, UB10 8BS

Director30 March 1996Active
62 Wolseley Road, Rugeley, WS15 2ES

Director18 March 2007Active
Elm Studio, London Road, Albourne, BN6 9BJ

Director16 March 2002Active
3 Grinlow Close, Buxton, SK17 9NR

Director-Active
103 Shrubbery Road, Drakes Broughton, Pershore, WR10 2BE

Director-Active
15 The Broadway, Penn Road, Beaconsfield, HP9 2PD

Director10 March 2012Active
32 Nightingale Avenue, Pleasley, NG19 7QN

Director18 March 2000Active
20 Cowdray Road, Easebourne, Midhurst, GU29 9BQ

Director18 March 2007Active

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-31Address

Change registered office address company with date old address new address.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-03-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.