ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01337220

Incorporation date

03/11/1977

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

201 Great Portland Street, London W1W 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon23/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/10/2024
Withdrawal of a person with significant control statement on 2024-10-18
dot icon18/10/2024
Notification of The Retail Motor Industry Federation Ltd as a person with significant control on 2024-02-08
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/02/2024
Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT England to 201 Great Portland Street London W1W 5AB on 2024-02-08
dot icon08/02/2024
Termination of appointment of Craig Miles Alexander as a director on 2024-02-08
dot icon08/02/2024
Appointment of Mrs Sue Robinson as a director on 2024-02-08
dot icon08/02/2024
Appointment of Mr Kevin Finn as a director on 2024-02-08
dot icon08/02/2024
Appointment of Mr Stuart George James as a director on 2024-02-08
dot icon28/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon02/10/2023
Termination of appointment of Eric Hammond as a director on 2023-10-01
dot icon02/10/2023
Termination of appointment of Stephen William Smith as a director on 2023-10-01
dot icon02/10/2023
Termination of appointment of Philip Charles Richford as a director on 2023-10-01
dot icon02/10/2023
Appointment of Mr Michael Puleston as a director on 2023-10-01
dot icon02/10/2023
Termination of appointment of James Weedon as a director on 2023-10-01
dot icon25/09/2023
Termination of appointment of John George Rogers as a director on 2023-09-20
dot icon18/07/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Termination of appointment of Michael Puleston as a director on 2023-01-11
dot icon17/11/2022
Termination of appointment of Ian Matthews as a director on 2022-11-10
dot icon17/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/09/2022
Registered office address changed from Avro House 1 Bath Street Rugby CV21 3JF to West Walk Building 110 Regent Road Leicester LE1 7LT on 2022-09-01
dot icon28/01/2022
Appointment of Mr Ian Matthews as a director on 2022-01-27
dot icon28/01/2022
Termination of appointment of John Thomas Leach as a director on 2022-01-27
dot icon27/01/2022
Appointment of Mr James Weedon as a director on 2022-01-27
dot icon27/01/2022
Appointment of Mr Philip Charles Richford as a director on 2022-01-27
dot icon24/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon21/10/2020
Termination of appointment of Derek Beahan as a director on 2020-09-08
dot icon10/08/2020
Micro company accounts made up to 2019-12-31
dot icon07/11/2019
Appointment of Mr Derek Beahan as a director on 2019-11-06
dot icon06/11/2019
Appointment of Mr Craig Miles Alexander as a director on 2019-11-06
dot icon25/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon25/10/2019
Appointment of Mr Gary Thomas Grieve as a director on 2019-10-23
dot icon24/10/2019
Director's details changed for Mr Stephen William Smith on 2019-10-23
dot icon24/10/2019
Director's details changed for Mr John George Rogers on 2019-10-23
dot icon24/10/2019
Director's details changed for Mr Eric Hammond on 2019-10-23
dot icon24/10/2019
Termination of appointment of Kenneth Wills as a director on 2019-10-23
dot icon24/06/2019
Micro company accounts made up to 2018-12-31
dot icon18/12/2018
Termination of appointment of Eilis Margaret Murray as a director on 2018-12-05
dot icon26/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon26/10/2018
Termination of appointment of John Peterson as a director on 2018-10-26
dot icon04/07/2018
Micro company accounts made up to 2017-12-31
dot icon02/05/2018
Appointment of Mr Michael Puleston as a director on 2018-04-21
dot icon02/05/2018
Appointment of Mr John Thomas Leach as a director on 2018-04-21
dot icon20/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon10/07/2017
Micro company accounts made up to 2016-12-31
dot icon17/03/2017
Termination of appointment of Stephen Bruce Shinnick as a director on 2017-03-14
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-15 no member list
dot icon12/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-15 no member list
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Termination of appointment of Christopher Hoare as a director
dot icon02/04/2014
Termination of appointment of Michael Blamire as a director
dot icon02/04/2014
Termination of appointment of Michael Blamire as a secretary
dot icon22/10/2013
Annual return made up to 2013-10-15 no member list
dot icon10/10/2013
Appointment of Mr Michael William Blamire as a secretary
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Satisfaction of charge 2 in full
dot icon06/06/2013
Satisfaction of charge 1 in full
dot icon20/05/2013
Appointment of Mr Michael William Blamire as a director
dot icon15/05/2013
Termination of appointment of John Gaylard as a director
dot icon11/12/2012
Annual return made up to 2012-10-15 no member list
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-15 no member list
dot icon15/09/2011
Accounts for a small company made up to 2010-12-31
dot icon01/04/2011
Appointment of Mr Eric Hammond as a director
dot icon01/04/2011
Termination of appointment of Clive Heathcock as a director
dot icon11/11/2010
Annual return made up to 2010-10-15 no member list
dot icon11/11/2010
Appointment of Mr Christopher John Hoare as a director
dot icon05/11/2010
Appointment of Mrs Eilis Margaret Murray as a director
dot icon04/11/2010
Appointment of Mr Stephen William Smith as a director
dot icon04/11/2010
Termination of appointment of Caroline Craven as a director
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon29/07/2010
Appointment of Mr Kenneth Wills as a director
dot icon09/07/2010
Termination of appointment of Eilis Murray as a director
dot icon09/07/2010
Termination of appointment of Michael Blamire as a secretary
dot icon09/07/2010
Termination of appointment of Michael Lambert as a director
dot icon10/06/2010
Termination of appointment of Mark Brooks as a director
dot icon12/02/2010
Appointment of Mr Michael William Blamire as a secretary
dot icon02/02/2010
Termination of appointment of Gary Satchwell as a secretary
dot icon24/11/2009
Appointment of Mrs Caroline Craven as a director
dot icon20/11/2009
Annual return made up to 2009-10-15 no member list
dot icon20/11/2009
Director's details changed for Michael Richard Lambert on 2009-11-19
dot icon20/11/2009
Director's details changed for John Peterson on 2009-11-19
dot icon20/11/2009
Director's details changed for Mark Stephen Brooks on 2009-11-19
dot icon20/11/2009
Director's details changed for Clive George Heathcock on 2009-11-19
dot icon20/11/2009
Director's details changed for Mrs Eilis Murray on 2009-11-19
dot icon20/11/2009
Director's details changed for John George Rogers on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr Stephen Bruce Shinnick on 2009-11-19
dot icon15/10/2009
Termination of appointment of Nigel Kilburn as a director
dot icon04/09/2009
Director appointed mrs eilis murray
dot icon12/08/2009
Appointment terminated director george graham
dot icon29/07/2009
Appointment terminated director derek beahan
dot icon22/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/04/2009
Appointment terminated director gerald dawson
dot icon11/03/2009
Director appointed john hugh gaylard
dot icon06/11/2008
Annual return made up to 15/10/08
dot icon05/11/2008
Secretary's change of particulars / gary satchwell / 05/11/2008
dot icon05/11/2008
Appointment terminated director kieran rice
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Annual return made up to 15/10/07
dot icon23/10/2007
Director resigned
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon05/12/2006
Annual return made up to 15/10/06
dot icon14/07/2006
Director resigned
dot icon14/07/2006
Director's particulars changed
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/12/2005
Annual return made up to 15/10/05
dot icon30/11/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon14/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Annual return made up to 15/10/04
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/12/2003
Annual return made up to 15/10/03
dot icon29/11/2003
Registered office changed on 29/11/03 from: 9 railway terrace rugby warwickshire CV21 3EN
dot icon18/10/2003
Particulars of mortgage/charge
dot icon19/09/2003
Director resigned
dot icon13/09/2003
Particulars of mortgage/charge
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon14/11/2002
Annual return made up to 15/10/02
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon16/10/2001
New director appointed
dot icon16/10/2001
Annual return made up to 15/10/01
dot icon09/10/2001
New director appointed
dot icon04/10/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon08/02/2001
New director appointed
dot icon20/11/2000
Annual return made up to 15/10/00
dot icon27/10/2000
New director appointed
dot icon27/10/2000
Director resigned
dot icon27/10/2000
Director resigned
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New secretary appointed
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon29/10/1999
Registered office changed on 29/10/99 from: 9 railway terrace rugby warwickshire CV21 3EN
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
Annual return made up to 15/10/99
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Secretary resigned
dot icon30/07/1999
Secretary resigned
dot icon29/07/1999
New director appointed
dot icon23/07/1999
Director resigned
dot icon12/11/1998
Annual return made up to 22/10/98
dot icon30/07/1998
New director appointed
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Auditor's resignation
dot icon28/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed
dot icon23/12/1997
Secretary resigned;director resigned
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
Director resigned
dot icon19/12/1997
Director resigned
dot icon19/12/1997
Director resigned
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon03/11/1997
Annual return made up to 22/10/97
dot icon23/10/1997
Secretary resigned
dot icon23/10/1997
New secretary appointed
dot icon03/07/1997
New director appointed
dot icon23/06/1997
Director resigned
dot icon21/04/1997
New director appointed
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
New secretary appointed
dot icon09/04/1997
Registered office changed on 09/04/97 from: 201 great portland street london W1N 6AB
dot icon06/04/1997
New director appointed
dot icon04/11/1996
Annual return made up to 22/10/96
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon28/12/1995
Annual return made up to 22/10/95
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon26/09/1995
New director appointed
dot icon26/09/1995
Director resigned
dot icon26/09/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Annual return made up to 22/10/94
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon12/11/1993
Annual return made up to 22/10/93
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon30/10/1992
Annual return made up to 22/10/92
dot icon06/08/1992
Director resigned;new director appointed
dot icon09/07/1992
Full accounts made up to 1991-12-31
dot icon28/10/1991
Annual return made up to 22/10/91
dot icon02/10/1991
New director appointed
dot icon09/08/1991
Full accounts made up to 1990-12-31
dot icon09/08/1991
Annual return made up to 22/05/91
dot icon26/03/1991
Full accounts made up to 1989-12-31
dot icon09/11/1990
Annual return made up to 22/10/90
dot icon22/11/1989
Full accounts made up to 1988-12-31
dot icon22/11/1989
Annual return made up to 13/06/89
dot icon25/07/1989
Director resigned;new director appointed
dot icon25/04/1989
Director resigned
dot icon20/04/1989
Annual return made up to 30/05/87
dot icon20/04/1989
Annual return made up to 28/05/88
dot icon11/04/1989
New secretary appointed;new director appointed
dot icon11/04/1989
Registered office changed on 11/04/89 from: 1 stockbury house church street storrington west sussex RH20 4LD
dot icon20/01/1989
Full accounts made up to 1987-12-31
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/09/1986
New director appointed
dot icon16/07/1986
Full accounts made up to 1985-12-31
dot icon25/06/1986
Annual return made up to 19/05/86
dot icon25/06/1986
Annual return made up to 19/05/85
dot icon09/05/1986
Full accounts made up to 1984-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
302.13K
-
0.00
-
-
2022
1
354.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, John George
Director
19/10/1997 - 20/09/2023
3
Hammond, Eric
Director
31/03/2011 - 01/10/2023
6
Smith, Stephen William
Director
04/11/2010 - 01/10/2023
21
Puleston, Michael
Director
01/10/2023 - Present
5
Shinnick, Stephen Bruce
Director
05/06/1998 - 16/10/2002
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED

ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED is an(a) Active company incorporated on 03/11/1977 with the registered office located at 201 Great Portland Street, London W1W 5AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED?

toggle

ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED is currently Active. It was registered on 03/11/1977 .

Where is ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED located?

toggle

ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED is registered at 201 Great Portland Street, London W1W 5AB.

What does ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED do?

toggle

ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED?

toggle

The latest filing was on 23/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.