INSTITUTE OF VEHICLE RECOVERY(THE) - BOURNE END


Company Profile Company Filings

Overview

INSTITUTE OF VEHICLE RECOVERY(THE) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BOURNE END UNITED KINGDOM and has the status: Active.
INSTITUTE OF VEHICLE RECOVERY(THE) was incorporated 39 years ago on 16/08/1984 and has the registered number: 01841644. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/03/2024.

INSTITUTE OF VEHICLE RECOVERY(THE) - BOURNE END

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 6 30/06/2022 29/03/2024

Registered Office

FAWLEY HOUSE 2 REGATTA PLACE
BOURNE END
BUCKINGHAMSHIRE
SL8 5TD
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KIERAN RICE Oct 1965 Irish Director 2011-03-05 CURRENT
MR NICHOLAS JOHN OVENDEN Aug 1958 British Director 1997-03-15 CURRENT
MR STEPHEN DEREK HOLLAND Jun 1955 British Director 2020-10-23 CURRENT
MR CHRISTOPHER JOHN HOARE Feb 1951 British Director 2009-03-15 CURRENT
MR MARK ANTHONY HARTELL Mar 1971 British Director 2006-03-18 CURRENT
MR JOHN JAMES GATWARD Sep 1983 British Director 2020-10-23 CURRENT
MR JOHN MARTIN COLDWELL Apr 1957 British Director 2022-03-05 CURRENT
MR GEOFFREY WILLIAM GATWARD Sep 1936 British Secretary CURRENT
MR PETER JAMES MARTIN Nov 1953 British Director RESIGNED
MR COLIN BERNARD NEVILLE PARLETT Oct 1947 British Director RESIGNED
MR DARRELL HENRY MANSFIELD Aug 1962 British Director RESIGNED
STEPHEN JOHN LUCKHURST Mar 1960 British Director 2002-03-16 UNTIL 2006-03-18 RESIGNED
MR KEITH LOWEY Sep 1957 British Director 2007-03-18 UNTIL 2016-03-05 RESIGNED
STEPHEN KIRTON Aug 1949 British Director 1996-03-30 UNTIL 2002-03-16 RESIGNED
MR. NIGEL DAVID KILBURN Jul 1956 British Director 2018-01-01 UNTIL 2020-03-07 RESIGNED
ROY DOUGLAS JONES Sep 1949 British Director 1999-03-20 UNTIL 2006-03-18 RESIGNED
MR MARK ANDREW MCALLISTER Aug 1980 British Director 2012-03-10 UNTIL 2015-03-28 RESIGNED
SEAN CURTIS Jun 1959 British Director 2002-03-16 UNTIL 2007-01-27 RESIGNED
MR ROGER DAWSON Mar 1951 British Director 2002-03-16 UNTIL 2007-03-17 RESIGNED
MR BRIAN DRURY Feb 1934 British Director RESIGNED
MR PAUL FORDER Dec 1966 British Director 2018-01-01 UNTIL 2022-03-05 RESIGNED
MR GEOFFREY WILLIAM GATWARD Sep 1936 British Director RESIGNED
ANTHONY GIBSON Sep 1949 British Director 1999-03-20 UNTIL 2000-03-18 RESIGNED
MR STEPHEN JAMES VIPOND Dec 1953 British Director 2015-03-28 UNTIL 2024-03-02 RESIGNED
ALAN DAVID MORGAN Jul 1952 British Director 2000-03-18 UNTIL 2003-03-15 RESIGNED
MR COLIN LESLIE JEFFERYS Mar 1959 British Director RESIGNED
GUY EDWARDS MORGAN Jul 1970 British Director 2007-03-18 UNTIL 2009-03-14 RESIGNED
TERENCE CRAMPTON Sep 1947 British Director 2002-03-16 UNTIL 2007-05-31 RESIGNED
ROBERT WILLIAM PERCY Jan 1948 British Director 1996-03-30 UNTIL 1999-03-20 RESIGNED
MR JAMES DAVID SPARROW Sep 1961 British Director 2007-03-17 UNTIL 2016-03-05 RESIGNED
MR JOHN WILLIAM SPARROW May 1950 British Director RESIGNED
MR ANDREW TIDBURY May 1970 British Director 2018-01-01 UNTIL 2024-03-02 RESIGNED
MR JOHN ROBERT VICKERY May 1959 British Director 1997-03-15 UNTIL 2000-03-18 RESIGNED
MR THOMAS JAMES JOHNSON Sep 1931 British Director 2000-03-18 UNTIL 2012-03-10 RESIGNED
MR MALCOLM DONALD HOBBS May 1959 British Director 2001-03-17 UNTIL 2017-03-04 RESIGNED
MR MICHAEL JOHN BONIFACE Jan 1955 British Director RESIGNED
MR THOMAS ASH Jun 1937 British Director RESIGNED
MR JOHN MARTIN COLDWELL Apr 1957 British Director 2009-03-15 UNTIL 2020-03-07 RESIGNED
MR MICHAEL GEORGE GOODLEY Jun 1957 British Director 2009-03-15 UNTIL 2016-03-05 RESIGNED
MR JOHN MARTIN COLDWELL Apr 1957 British Director 1999-03-20 UNTIL 2002-03-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED LEICESTER ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
COWAN RECOVERY LIMITED BEDFORDSHIRE Active FULL 82990 - Other business support service activities n.e.c.
ECLIPSE RECOVERY SERVICES LIMITED CANTERBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 52219 - Other service activities incidental to land transportation, n.e.c.
RECOVERY EQUIPMENT MANUFACTURERS AND SUPPLIERS ASSOCIATION (R.E.M.S.A.) LIMITED PETERBOROUGH Dissolved... TOTAL EXEMPTION SMALL 94120 - Activities of professional membership organizations
ASHFORD RECOVERY LIMITED ASHFORD Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
ERS (HOLDINGS) LIMITED CANTERBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
COWAN 2002 LIMITED BEDFORDSHIRE Dissolved... DORMANT 74990 - Non-trading company
COWAN GROUP LIMITED NORTHAMPTON UNITED KINGDOM Active GROUP 74990 - Non-trading company
SPIRE VEHICLE RECOVERY LIMITED TODDINGTON Dissolved... DORMANT 74990 - Non-trading company
CITY RECOVERY LIMITED TODDINGTON Dissolved... DORMANT 74990 - Non-trading company
HOUGH GREEN GARAGE LIMITED HALEBANK WIDNES Active FULL 45200 - Maintenance and repair of motor vehicles
24SEVEN HIRE LIMITED ASHFORD Active DORMANT 77110 - Renting and leasing of cars and light motor vehicles
I V R (UK) LIMITED BOURNE END UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
IVR AWARDS LIMITED BOURNE END UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
ASHBOURNE ARC LIMITED ASHBOURNE Dissolved... TOTAL EXEMPTION SMALL 33170 - Repair and maintenance of other transport equipment n.e.c.
ASHBOURNE TAXIS LIMITED WEDNESBURY ENGLAND Active MICRO ENTITY 49320 - Taxi operation
MDDA TRAINING LIMITED WIDNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
M.R.S. (NI) LTD LURGAN Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
THOMAS ASH & SONS (VEHICLE RECOVERY) LIMITED Active UNAUDITED ABRIDGED 52219 - Other service activities incidental to land transportation, n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Institute Of Vehicle Recovery - Period Ending 2023-06-30 2024-03-01 30-06-2023 £126,748 Cash
The Institute Of Vehicle Recovery - Period Ending 2022-06-30 2023-03-01 30-06-2022 £135,024 Cash
The Institute Of Vehicle Recovery - Period Ending 2021-06-30 2022-03-01 30-06-2021 £145,205 Cash
The Institute Of Vehicle Recovery - Period Ending 2019-06-30 2020-03-07 30-06-2019 £146,062 Cash £339,482 equity
The Institute Of Vehicle Recovery - Period Ending 2018-06-30 2019-03-07 30-06-2018 £184,584 Cash £336,022 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLANNED AMUSEMENTS LIMITED BOURNE END UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
QUIRES LIMITED BOURNE END UNITED KINGDOM Active TOTAL EXEMPTION FULL 46650 - Wholesale of office furniture
RICHARDSON CAPITAL ADVISORY LIMITED BOURNE END UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PAN & TILT PRODUCTIONS LIMITED BOURNE END UNITED KINGDOM Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
CARLOS DEVELOPMENTS LIMITED BOURNE END ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
PARK GROVE MORTGAGES LIMITED BOURNE END ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
PAUL GRACE ELECTRICAL LIMITED BOURNE END UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
PIPELINE SUPPLIES LTD BOURNE END UNITED KINGDOM Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
PRIMROSE HOUSE CARE HOME LIMITED BOURNE END UNITED KINGDOM Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
PANEURO WINDOWS LTD BOURNE END UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.