About

Registered Number: 05253647
Date of Incorporation: 07/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, MK11 1BN,

 

Established in 2004, Federation of Engine Re-manufacturers Ltd has its registered office in Milton Keynes, it has a status of "Active". The current directors of Federation of Engine Re-manufacturers Ltd are listed as Dormer, John Andrew, Eszenyi, David, Johnston, Alan Roy, Knowles, Michael Victor, Maclachlan, David Andrew, Mcarthur, Bruce, Pitcairn, Gordon Rosewell, Quantrell, Richard James, Weston-taylor, Jonathon, Ludford, Brian, Blackman, Anthony Derek, Dormer, Reginald Joseph, Douglas, Victor Leslie, Esteban De La Rosa, Ashly, Gray, John Christopher, Hopton, Mervyn George, James, Gallagher, Lipski, Eric Alexis, Mitton, Elizabeth, Searle, Michael Frederick, Smith, John Lawson, Stokes, John Anthony, Taylor, David, White, David George, Worsdale, Kenneth Frank, Zebedee, Graham Charles at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORMER, John Andrew 04 October 2014 - 1
ESZENYI, David 03 October 2015 - 1
JOHNSTON, Alan Roy 26 November 2005 - 1
KNOWLES, Michael Victor 20 October 2004 - 1
MACLACHLAN, David Andrew 20 October 2004 - 1
MCARTHUR, Bruce 06 October 2018 - 1
PITCAIRN, Gordon Rosewell 20 October 2004 - 1
QUANTRELL, Richard James 06 October 2018 - 1
WESTON-TAYLOR, Jonathon 14 February 2017 - 1
BLACKMAN, Anthony Derek 26 November 2005 28 June 2008 1
DORMER, Reginald Joseph 20 October 2004 26 November 2005 1
DOUGLAS, Victor Leslie 29 June 2008 27 January 2015 1
ESTEBAN DE LA ROSA, Ashly 21 November 2017 31 December 2018 1
GRAY, John Christopher 20 October 2004 21 September 2013 1
HOPTON, Mervyn George 20 October 2004 28 June 2008 1
JAMES, Gallagher 20 October 2004 26 November 2005 1
LIPSKI, Eric Alexis 26 November 2005 04 July 2009 1
MITTON, Elizabeth 20 October 2004 18 August 2006 1
SEARLE, Michael Frederick 07 October 2004 26 November 2005 1
SMITH, John Lawson 20 October 2004 03 October 2015 1
STOKES, John Anthony 20 October 2004 28 June 2008 1
TAYLOR, David 21 November 2017 27 February 2018 1
WHITE, David George 07 October 2004 28 October 2006 1
WORSDALE, Kenneth Frank 07 July 2012 27 May 2016 1
ZEBEDEE, Graham Charles 20 October 2004 28 June 2008 1
Secretary Name Appointed Resigned Total Appointments
LUDFORD, Brian 07 October 2004 18 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 28 September 2018
AD01 - Change of registered office address 16 August 2018
AA - Annual Accounts 04 May 2018
TM01 - Termination of appointment of director 27 February 2018
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 01 March 2017
AP01 - Appointment of director 28 February 2017
CS01 - N/A 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
CH01 - Change of particulars for director 12 October 2016
AA - Annual Accounts 17 August 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 25 August 2015
AP01 - Appointment of director 08 October 2014
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 08 October 2014
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
CH01 - Change of particulars for director 22 October 2013
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 27 September 2013
TM02 - Termination of appointment of secretary 19 February 2013
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 13 August 2012
CH03 - Change of particulars for secretary 07 February 2012
AR01 - Annual Return 10 October 2011
CH03 - Change of particulars for secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AA - Annual Accounts 29 July 2011
RESOLUTIONS - N/A 14 December 2010
MEM/ARTS - N/A 26 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AP01 - Appointment of director 12 October 2010
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 08 October 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
363a - Annual Return 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
225 - Change of Accounting Reference Date 01 June 2005
RESOLUTIONS - N/A 10 February 2005
MEM/ARTS - N/A 10 February 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.