Vehicle Remarketing Association Limited

General information

Name:

Vehicle Remarketing Association Ltd

Office Address:

3 Blacksmiths Close Thrussington LE7 4UJ Leicester

Number: 06272129

Incorporation date: 2007-06-07

End of financial year: 30 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Vehicle Remarketing Association came into being in 2007 as a company enlisted under no 06272129, located at LE7 4UJ Leicester at 3 Blacksmiths Close. It has been in business for seventeen years and its last known status is active. 14 years ago this business switched its name from Iara Uk to Vehicle Remarketing Association Limited. This business's principal business activity number is 94110: Activities of business and employers membership organizations. Vehicle Remarketing Association Ltd released its account information for the period that ended on 2022-12-30. The most recent confirmation statement was submitted on 2023-10-24.

When it comes to this specific firm's directors directory, since 2023-09-11 there have been twelve directors to name just a few: Louis M., Derren M. and Jonathan B.. Additionally, the director's responsibilities are supported by a secretary - Anthony S., who was officially appointed by the following limited company in 2014.

  • Previous company's names
  • Vehicle Remarketing Association Limited 2010-01-30
  • Iara Uk Ltd 2007-06-07

Financial data based on annual reports

Company staff

Louis M.

Role: Director

Appointed: 11 September 2023

Latest update: 1 May 2024

Derren M.

Role: Director

Appointed: 06 May 2021

Latest update: 1 May 2024

Jonathan B.

Role: Director

Appointed: 14 May 2019

Latest update: 1 May 2024

Kathy H.

Role: Director

Appointed: 14 May 2019

Latest update: 1 May 2024

Marcus B.

Role: Director

Appointed: 22 March 2018

Latest update: 1 May 2024

Jayson W.

Role: Director

Appointed: 22 March 2018

Latest update: 1 May 2024

Philip N.

Role: Director

Appointed: 01 February 2017

Latest update: 1 May 2024

Rupert P.

Role: Director

Appointed: 16 August 2016

Latest update: 1 May 2024

Anthony S.

Role: Secretary

Appointed: 17 March 2014

Latest update: 1 May 2024

Gary X.

Role: Director

Appointed: 01 May 2013

Latest update: 1 May 2024

Clifford D.

Role: Director

Appointed: 23 September 2011

Latest update: 1 May 2024

Graham H.

Role: Director

Appointed: 19 March 2008

Latest update: 1 May 2024

Glenn S.

Role: Director

Appointed: 01 August 2007

Latest update: 1 May 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 May 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 31 December 2013
End Date For Period Covered By Report 30 December 2014
Date Approval Accounts 18 June 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 31 December 2014
End Date For Period Covered By Report 30 December 2015
Date Approval Accounts 17 March 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2016
End Date For Period Covered By Report 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 30 December 2018
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts 17 May 2013
End Date For Period Covered By Report 30 December 2012
Date Approval Accounts 17 May 2013
Annual Accounts
End Date For Period Covered By Report 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Director's appointment was terminated on Monday 11th September 2023 (TM01)
filed on: 14th, September 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

C/o Nobull Communications Limited Pump House, Stag Place, Town Lane Wooburn Green

Post code:

HP10 0TT

City / Town:

High Wycombe

HQ address,
2013

Address:

C/o J J Marketing Limited Clock Barn

Post code:

OX44 9PU

City / Town:

Little Baldon

HQ address,
2014

Address:

C/o J J Marketing Limited Clock Barn

Post code:

OX44 9PU

City / Town:

Little Baldon

HQ address,
2015

Address:

C/o J J Marketing Limited Clock Barn

Post code:

OX44 9PU

City / Town:

Little Baldon

Accountant/Auditor,
2012 - 2013

Name:

M R Salvage Limited

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

Search other companies

Services (by SIC Code)

  • 94110 : Activities of business and employers membership organizations
16
Company Age

Closest companies