About

Registered Number: 09137760
Date of Incorporation: 18/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Avro House, 1 Bath Street, Rugby, CV21 3JF,

 

Based in Rugby, Federation of Vehicle Recovery Associations Ltd was setup in 2014. Coole, Shaun Hugh, Smith, Stephen William, Alcock, Graham, Forrest, Allan James, Poole, David, Robb, Alexander are listed as directors of the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLE, Shaun Hugh 02 September 2014 - 1
SMITH, Stephen William 25 July 2017 - 1
FORREST, Allan James 27 April 2017 26 October 2018 1
POOLE, David 26 July 2017 11 July 2019 1
ROBB, Alexander 02 September 2014 26 March 2015 1
Secretary Name Appointed Resigned Total Appointments
ALCOCK, Graham 18 July 2014 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 30 July 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
CH01 - Change of particulars for director 31 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 27 July 2017
CS01 - N/A 26 July 2017
AP01 - Appointment of director 26 July 2017
AP01 - Appointment of director 26 July 2017
AP01 - Appointment of director 24 July 2017
AD01 - Change of registered office address 24 July 2017
AP01 - Appointment of director 13 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 10 February 2017
TM01 - Termination of appointment of director 26 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 13 May 2015
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
NEWINC - New incorporation documents 18 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.