INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)
Overview
| Company Name | INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00350568 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)?
- Activities of professional membership organisations (94120) / Other service activities
Where is INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE) located?
| Registered Office Address | Unit 8 Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Termination of appointment of Darren Power as a director on Sep 20, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Rick Stone on Apr 10, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Perry Punter on Apr 24, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jason Russell as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Holloway as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Taylor as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Victoria Whittle as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rick Stone as a director on Apr 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leslie Terence Minton as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Kenneth Robins as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Guy Simpson as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip James Roath as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Mark Jones as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Registered office address changed from Pennyroyal Court Station Road Tring HP23 5QY England to Unit 8 Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on Aug 09, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alison Cairns as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard John William Warrington as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARRINGTON, Richard John William | Secretary | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes Unit 8 England | 308058910001 | |||||||
| APLIN, Christopher Darren | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes Unit 8 England | England | English | 276220850001 | |||||
| ASHTON, Karen | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes Unit 8 England | England | British | 302035660001 | |||||
| BRIGGS, Phillip Jon | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes Unit 8 England | England | British | 215499330001 | |||||
| HOLLOWAY, Daniel | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes Unit 8 England | England | British | 335060170001 | |||||
| HUNT, Gary John | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes Unit 8 England | England | British | 236241800001 | |||||
| PUNTER, David Perry | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes Unit 8 England | United Kingdom | British | 199128230001 | |||||
| RUSSELL, Jason | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes Unit 8 England | England | British | 335060230001 | |||||
| STONE, Rick | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes Unit 8 England | England | British | 334849020002 | |||||
| TAYLOR, Matthew | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes Unit 8 England | England | British | 335060120001 | |||||
| WELLS, Mark David | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes Unit 8 England | England | British | 247277060001 | |||||
| WHITTLE, Victoria | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes Unit 8 England | England | British | 335060080001 | |||||
| CAIRNS, Alison | Secretary | Station Road HP23 5QY Tring Pennyroyal Court England | 249595410001 | |||||||
| CARTER, Jacqueline Mary | Secretary | High Street Whitchurch HP22 4JU Aylesbury The Firs Buckinghamshire England | 180851430001 | |||||||
| GRICE, Peter Andrew | Secretary | 27 Heathlands Road Boldmere B73 5DY Sutton Coldfield West Midlands | British | 1712720001 | ||||||
| MORRIS, John Roger | Secretary | 8 Summer Grove WS13 6BE Lichfield Staffordshire | British | 39053730001 | ||||||
| PLEVIN, Eric | Secretary | 5 Tatton Gardens Woodley SK6 1HT Stockport Cheshire | British | 14882280001 | ||||||
| ADAMS, Peter David | Director | The Forge Cottage East Coker BA22 9HY Yeovil Somerset | British | 14882460001 | ||||||
| ALLEN, Edward James | Director | 19 Heathway Shirley CR0 8PZ Croydon Surrey | British | 49060350001 | ||||||
| ARCHER, Philip | Director | Main Road BS12 3RJ Easter Compton Elm Bank Bristol United Kingdom | England | British | 139676910001 | |||||
| ASHALL, David John | Director | Selbyville Darlton Road Dunham On Trent NG22 0UH Newark Nottinghamshire | Great Britain | British | 35383720001 | |||||
| ASHALL, David John | Director | Selbyville Darlton Road Dunham On Trent NG22 0UH Newark Nottinghamshire | Great Britain | British | 35383720001 | |||||
| BAKER, Derek Ronald | Director | Southview Lound Road Toft PE10 0JU Bourne Lincolnshire | British | 14882470002 | ||||||
| BAMBRA, Norman Robert | Director | 3 Long Road Framingham Earl NR14 7RY Norwich Norfolk | British | 14882290001 | ||||||
| BEIRNE, Darren Lee | Director | Station Road HP23 5QY Tring Pennyroyal Court England | England | British | 184972420001 | |||||
| BROWN, Mark Stephen | Director | 5 Middledale Road Carlton NG4 1BY Nottingham | British | 63193220001 | ||||||
| BROWN, Mark Stephen | Director | 5 Middledale Road Carlton NG4 1BY Nottingham | British | 63193220001 | ||||||
| BURTON, Geoffrey | Director | 7 Mail Close LS15 8UG Leeds West Yorkshire | British | 14882300001 | ||||||
| CHESNEY, Ronald | Director | 12 Uppergate Street LL32 8RF Conwy | British | 77148520002 | ||||||
| CHESNEY, Ronald | Director | 13 Pennine Road Woodley SK6 1JR Stockport Cheshire | British | 77148520001 | ||||||
| CODLING, Graham Clifford | Director | 10 Napoleon Drive Marden TN12 9TR Tonbridge Kent | England | British | 14882310003 | |||||
| CODLING, Graham Clifford | Director | 31 Roundel Way Marden TN12 9TW Tonbridge Kent | British | 14882310002 | ||||||
| COSGROVE, John Michael | Director | Oakdene Horsham Road Shalford GU4 8EJ Guildford Surrey | British | 14882320001 | ||||||
| DANGERFIELD, Jamie Clive | Director | Station Road HP23 5QY Tring Pennyroyal Court England | England | British | 254482110001 | |||||
| DOBSON, Roger Kenneth | Director | 10 Broomfield Lane Hale WA15 9AQ Altrincham Cheshire | British | 63306150002 |
What are the latest statements on persons with significant control for INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0