VEHICLE REMARKETING ASSOCIATION LIMITED

  • Company statusactive
  • Company No06272129
  • Age18 years 1 month Incorporated 7 June 2007
  • Officers13

Address

3 Blacksmiths Close, Thrussington, Leicester, LE7 4UJ, England

VEHICLE REMARKETING ASSOCIATION LIMITED is an active company incorporated on 7 June 2007 and based in Leicester, England. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94110 Activities of business and employers membership organizations

  • Accounts

    Available to 30 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

2 Months Ago on 21 May 2025

Accounts With Accounts Type Total Exemption Full

2 Months Ago on 01 May 2025

Appoint Person Director Company With Name Date

4 Months Ago on 10 Mar 2025

Appoint Person Director Company With Name Date

4 Months Ago on 10 Mar 2025

Termination Director Company With Name Termination Date

4 Months Ago on 09 Mar 2025

Termination Director Company With Name Termination Date

4 Months Ago on 09 Mar 2025

Confirmation Statement With No Updates

9 Months Ago on 25 Oct 2024

Termination Director Company With Name Termination Date

10 Months Ago on 24 Sep 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 21 May 2024

Confirmation Statement With No Updates

1 Year Ago on 25 Oct 2023

Appoint Person Director Company With Name Date

1 Year Ago on 14 Sep 2023

Termination Director Company With Name Termination Date

1 Year Ago on 14 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 28 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 20 Jan 2023

Confirmation Statement With No Updates

2 Years Ago on 24 Oct 2022

Resolution

2 Years Ago on 17 Aug 2022

Memorandum Articles

2 Years Ago on 17 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 08 Jun 2022

Confirmation Statement With No Updates

3 Years Ago on 26 Oct 2021

Change Person Director Company With Change Date

3 Years Ago on 09 Sep 2021

Appoint Person Director Company With Name Date

3 Years Ago on 09 Sep 2021

Termination Director Company With Name Termination Date

3 Years Ago on 08 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 08 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 07 May 2021

Confirmation Statement With No Updates

4 Years Ago on 26 Oct 2020

People

Officers13

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SAXON, Anthony Charlessecretary 17 Mar 2014
BLAKEMORE, Marcus Jamesdirector Aug 197022 Mar 2018
BUTLER, Jonathandirector Aug 197314 May 2019
DELLER, Clifford Johndirector Feb 196023 Sept 2011
HORSEY, Kathy Anndirector Jan 196614 May 2019
HURLSTONE, Kerondirector Dec 196121 May 2025
MAXWELL, Louis Johndirector Jan 199511 Sept 2023
NOTHARD, Philip Jamesdirector Mar 197101 Feb 2017
PLUMB, Christopher Richarddirector Mar 198228 Feb 2025
PONTIN, Rupert Georgedirector Sep 196816 Aug 2016
SECKINGTON, Melissa Janedirector Feb 198228 Feb 2025
STURLEY, Glenndirector Jul 194801 Aug 2007
XUEREB, Gary Anthonydirector Sep 196101 May 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.