The Vehicle Builders And Repairers Association Limited LONDON


Founded in 1993, The Vehicle Builders And Repairers Association, classified under reg no. 02848320 is an active company. Currently registered at 201 Great Portland Street W1W 5AB, London the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Susan R., Stuart J.. Of them, Susan R., Stuart J. have been with the company the longest, being appointed on 9 July 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Vehicle Builders And Repairers Association Limited Address / Contact

Office Address 201 Great Portland Street
Town London
Post code W1W 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02848320
Date of Incorporation Thu, 26th Aug 1993
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Susan R.

Position: Director

Appointed: 09 July 2015

Stuart J.

Position: Director

Appointed: 09 July 2015

Christopher T.

Position: Secretary

Appointed: 21 April 2016

Resigned: 29 July 2022

Christopher T.

Position: Director

Appointed: 21 April 2016

Resigned: 29 July 2022

Kevin B.

Position: Secretary

Appointed: 03 September 2015

Resigned: 21 April 2016

Peter J.

Position: Director

Appointed: 10 July 2015

Resigned: 28 June 2022

Kevin B.

Position: Director

Appointed: 09 July 2015

Resigned: 21 April 2016

Colin P.

Position: Director

Appointed: 09 July 2015

Resigned: 04 May 2021

Michael R.

Position: Director

Appointed: 17 July 2014

Resigned: 09 July 2015

Michael A.

Position: Director

Appointed: 15 May 2013

Resigned: 09 July 2015

John G.

Position: Director

Appointed: 07 September 2011

Resigned: 09 July 2015

Martin C.

Position: Director

Appointed: 08 June 2007

Resigned: 24 February 2010

Peter G.

Position: Director

Appointed: 06 June 2007

Resigned: 07 November 2012

Alan B.

Position: Director

Appointed: 17 May 2006

Resigned: 17 May 2006

David H.

Position: Secretary

Appointed: 22 May 2002

Resigned: 03 September 2015

Geoffrey B.

Position: Director

Appointed: 29 August 2001

Resigned: 25 September 2018

John L.

Position: Director

Appointed: 17 May 2000

Resigned: 21 May 2014

Alan B.

Position: Director

Appointed: 21 October 1998

Resigned: 17 May 2006

Doreen H.

Position: Director

Appointed: 21 October 1998

Resigned: 16 May 2012

Grenville F.

Position: Director

Appointed: 21 October 1998

Resigned: 04 November 2009

William N.

Position: Director

Appointed: 29 January 1997

Resigned: 09 July 2015

Brian S.

Position: Secretary

Appointed: 01 January 1997

Resigned: 22 May 2002

John V.

Position: Director

Appointed: 23 October 1996

Resigned: 15 September 1998

Leslie P.

Position: Director

Appointed: 23 October 1996

Resigned: 31 July 1998

Davis P.

Position: Director

Appointed: 01 January 1996

Resigned: 25 October 1996

Terence T.

Position: Director

Appointed: 12 October 1995

Resigned: 09 July 2015

Howard C.

Position: Director

Appointed: 26 September 1995

Resigned: 09 July 2015

William E.

Position: Director

Appointed: 12 October 1994

Resigned: 03 May 1995

John A.

Position: Director

Appointed: 12 October 1994

Resigned: 12 June 2007

Roger T.

Position: Director

Appointed: 12 October 1994

Resigned: 10 June 1999

Nicholas P.

Position: Director

Appointed: 12 October 1994

Resigned: 01 July 1995

John V.

Position: Director

Appointed: 09 February 1994

Resigned: 09 September 1994

Douglas S.

Position: Director

Appointed: 09 February 1994

Resigned: 31 December 1994

Andrew C.

Position: Director

Appointed: 03 November 1993

Resigned: 17 May 2006

Trevor B.

Position: Director

Appointed: 03 November 1993

Resigned: 17 August 1994

Robert D.

Position: Director

Appointed: 03 November 1993

Resigned: 10 October 1994

David M.

Position: Director

Appointed: 03 November 1993

Resigned: 31 August 2006

Brian R.

Position: Director

Appointed: 03 November 1993

Resigned: 09 February 1994

Thomas R.

Position: Director

Appointed: 03 November 1993

Resigned: 30 June 1996

Colin T.

Position: Director

Appointed: 03 November 1993

Resigned: 23 May 2001

Peter W.

Position: Secretary

Appointed: 26 August 1993

Resigned: 01 January 1997

Roger B.

Position: Director

Appointed: 26 August 1993

Resigned: 27 June 1995

Derek C.

Position: Director

Appointed: 26 August 1993

Resigned: 22 May 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Retail Motor Industry Federation from London, England. The abovementioned PSC is classified as "a company limited by guarantee", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Retail Motor Industry Federation

201 Great Portland Street, London, W1W 5AB, England

Legal authority Companies Acts
Legal form Company Limited By Guarantee
Country registered Great Britain
Place registered Companies House, Cardiff
Registration number 133095
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26 07430 1371 524
Current Assets499 974494 882671 511
Debtors473 900464 745669 987
Other Debtors 1 301 
Other
Administrative Expenses4 30012 8745 884
Amounts Owed By Related Parties470 000463 444669 987
Corporation Tax Payable1 65724 
Creditors8 4353 239740
Impairment Loss Reversal On Investments-5 000-35 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 35 000 
Investment Property150 000185 000 
Investment Property Fair Value Model150 000185 000 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases13 000  
Net Current Assets Liabilities491 539491 643670 771
Operating Profit Loss8 700126-5 884
Other Creditors6 2853 215740
Other Interest Receivable Similar Income Finance Income20212
Other Taxation Social Security Payable493  
Profit Loss12 06335 104-5 872
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 65724 
Total Assets Less Current Liabilities641 539676 643670 771
Trade Debtors Trade Receivables3 900  
Turnover Revenue13 00013 000 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, July 2023
Free Download (15 pages)

Company search

Advertisements