INSTITUTE OF VEHICLE RECOVERY(THE)
Overview
Company Name | INSTITUTE OF VEHICLE RECOVERY(THE) |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 01841644 |
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 VEHICLE RECOVERY(THE)?
- Activities of professional membership organisations (94120) / Other service activities
Where is INSTITUTE OF VEHICLE RECOVERY(THE) located?
Registered Office Address | Fawley House 2 Regatta Place Marlow Road SL8 5TD Bourne End Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INSTITUTE OF VEHICLE RECOVERY(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 29, 2025 |
Next Accounts Due On | Mar 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for INSTITUTE OF VEHICLE RECOVERY(THE)?
Last Confirmation Statement Made Up To | Apr 15, 2025 |
---|---|
Next Confirmation Statement Due | Apr 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2024 |
Overdue | No |
What are the latest filings for INSTITUTE OF VEHICLE RECOVERY(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||
Termination of appointment of Andrew Tidbury as a director on Mar 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen James Vipond as a director on Mar 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Forder as a director on Mar 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Martin Coldwell as a director on Mar 05, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on Oct 31, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Derek Holland as a director on Oct 23, 2020 | 2 pages | AP01 | ||
Appointment of Mr John James Gatward as a director on Oct 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Martin Coldwell as a director on Mar 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nigel David Kilburn as a director on Mar 07, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Paul Forder on Jun 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Anthony Hartell on Jun 17, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 13 pages | AA | ||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 13 pages | AA | ||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of INSTITUTE OF VEHICLE RECOVERY(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GATWARD, Geoffrey William | Secretary | Little Lakes Benover Yalding ME18 6AU Maidstone Kent | British | 1883690001 | ||||||
COLDWELL, John Martin | Director | 2 Regatta Place Marlow Road SL8 5TD Bourne End Fawley House Buckinghamshire United Kingdom | United Kingdom | British | Sales Manager | 295686220001 | ||||
GATWARD, John James | Director | 2 Regatta Place Marlow Road SL8 5TD Bourne End Fawley House Buckinghamshire United Kingdom | England | British | Company Director | 276207700001 | ||||
HARTELL, Mark Anthony | Director | Hillend Twyning GL20 6DW Tewkesbury Ivydene England | England | British | Technical Trainer | 101435200002 | ||||
HOARE, Christopher John | Director | Canute Road CT7 9QJ Birchington 14 Kent | England | British | Director | 6316900003 | ||||
HOLLAND, Stephen Derek | Director | 2 Regatta Place Marlow Road SL8 5TD Bourne End Fawley House Buckinghamshire United Kingdom | England | British | Company Director | 276207820001 | ||||
OVENDEN, Nicholas John | Director | Threeways Cottage Charing Hill,Charing TN27 0NL Ashford Kent | England | British | Recovery Operator | 23436520002 | ||||
RICE, Kieran Peter | Director | North Circular Road BT28 3AH Lisburn 1 County Antrim Northern Ireland | Northern Ireland | Irish | Operations Manager | 159995360001 | ||||
ASH, Thomas | Director | 100 Carntynehall Road G32 6AS Glasgow Lanarkshire | Scotland | British | Vehicle Recovery Operator | 434780001 | ||||
BONIFACE, Michael John | Director | 5 Drakes Close East Harling NR16 2JB Norwich Norfolk | English | Company Director | 13430130001 | |||||
COLDWELL, John Martin | Director | Kent Road Lackford IP28 6HP Bury St Edmunds 12 Suffolk | United Kingdom | British | Sales Manager | 150995980001 | ||||
COLDWELL, John Martin | Director | 12 Kent Road Lackford IP28 6HP Bury St. Edmunds Suffolk | United Kingdom | British | Engineer | 150995980001 | ||||
CRAMPTON, Terence | Director | 2 Glenwoods MK16 0NB Newport Pagnell Buckinghamshire | British | Company Director | 74043770001 | |||||
CURTIS, Sean | Director | Baynards Green Farm Baynards Green OX27 7SR Bicester Oxfordshire | British | Recovery | 82086820001 | |||||
DAWSON, Roger | Director | The Wishing Well, Field Lane, Crossway Green, Hartlebury DY13 9ED Stourport On Seven | England | British | Company Director | 116832020001 | ||||
DRURY, Brian | Director | 16 Vicarage Lane Hoo ME3 9AZ Rochester Kent | British | Company Director | 23870190001 | |||||
FORDER, Paul | Director | 2 Regatta Place Marlow Road SL8 5TD Bourne End Fawley House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 246948800002 | ||||
GATWARD, Geoffrey William | Director | Little Lakes Benover Yalding ME18 6AU Maidstone Kent | England | British | Company Director | 1883690001 | ||||
GIBSON, Anthony | Director | 386a London Road Hadleigh SS7 2DA Benfleet Essex | British | Consultant | 64746940001 | |||||
GOODLEY, Michael George | Director | Old Derby Road DE6 1FL Ashbourne 5 Brickyard Cottages Derbyshire | United Kingdom | British | Company Director | 135722020001 | ||||
HOBBS, Malcolm Donald | Director | Priory Lane BN23 7QQ Eastbourne Spring Cottage East Sussex England | United Kingdom | British | Recovery Operator | 84541260002 | ||||
JEFFERYS, Colin Leslie | Director | 56 Broadwood Avenue HA4 7XR Ruislip Middlesex | British | Company Director | 26425760001 | |||||
JOHNSON, Thomas James | Director | Little Goblyns Old Buckenham NR17 1PQ Attleborough Norfolk | United Kingdom | British | Motor Club | 16972820001 | ||||
JONES, Roy Douglas | Director | 194 Elmdon Lane Marston Green B37 7EB Birmingham West Midlands | British | Company Director | 30401360002 | |||||
KILBURN, Nigel David | Director | Bourne End Business Park Cores End Road SL8 5AS Bourne End Thames House Buckinghamshire United Kingdom | England | British | Company Director | 155770320002 | ||||
KIRTON, Stephen | Director | 22 Rectory Way Ickenham UB10 8BS Uxbridge Middlesex | British | Recovery Operator | 53086470001 | |||||
LOWEY, Keith James | Director | 62 Wolseley Road WS15 2ES Rugeley | United Kingdom | British | Training Manager | 120085160001 | ||||
LUCKHURST, Stephen John | Director | Elm Studio London Road BN6 9BJ Albourne West Sussex | British | Specialist Recovery Vehicle Op | 82086530001 | |||||
MANSFIELD, Darrell Henry | Director | 3 Grinlow Close SK17 9NR Buxton Derbyshire | British | Garage Proprietor | 58670710001 | |||||
MARTIN, Peter James | Director | 103 Shrubbery Road Drakes Broughton WR10 2BE Pershore Worcestershire | British | Company Director | 11225370001 | |||||
MCALLISTER, Mark Andrew | Director | 15 The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | England | British | Company Director | 94137020004 | ||||
MORGAN, Alan David | Director | 32 Nightingale Avenue NG19 7QN Pleasley Nottinghamshire | British | Motor Engineer | 95196610001 | |||||
MORGAN, Guy Edwards | Director | 20 Cowdray Road Easebourne GU29 9BQ Midhurst West Sussex | United Kingdom | British | Managing Director | 77818940002 | ||||
PARLETT, Colin Bernard Neville | Director | Baskets Lot Hadley Highstone EN5 4QD Barnet Hertfordshire | United Kingdom | British | Garage Proprietor | 44803850001 | ||||
PERCY, Robert William | Director | 14 Sydney Road SS7 5RD South Benfleet Essex | British | Consultant | 53086380001 |
What are the latest statements on persons with significant control for INSTITUTE OF VEHICLE RECOVERY(THE)?
Notified On | Ceased On | Statement |
---|---|---|
Apr 15, 2017 | 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