AW REPAIR GROUP LIMITED

Register to unlock more data on OkredoRegister

AW REPAIR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03801234

Incorporation date

06/07/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1999)
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon07/08/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01
dot icon11/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon19/02/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon25/07/2024
Registration of charge 038012340009, created on 2024-07-24
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon22/04/2024
Satisfaction of charge 038012340007 in full
dot icon22/04/2024
Satisfaction of charge 038012340008 in full
dot icon18/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/01/2024
Director's details changed for Mr Richard Kenneth Steer on 2024-01-25
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon09/11/2023
Second filing of Confirmation Statement dated 2022-07-06
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon07/07/2023
Registration of charge 038012340008, created on 2023-06-30
dot icon24/04/2023
Full accounts made up to 2022-06-30
dot icon25/01/2023
Previous accounting period shortened from 2022-07-31 to 2022-06-30
dot icon01/09/2022
Registration of charge 038012340007, created on 2022-08-30
dot icon12/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon12/07/2022
Memorandum and Articles of Association
dot icon11/07/2022
Resolutions
dot icon08/07/2022
Satisfaction of charge 038012340006 in full
dot icon08/07/2022
Satisfaction of charge 4 in full
dot icon08/07/2022
Satisfaction of charge 5 in full
dot icon06/07/2022
Statement of company's objects
dot icon06/07/2022
Registered office address changed from 2 Regan Way Beeston Nottingham NG9 6RZ England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2022-07-06
dot icon06/07/2022
Appointment of Mr Richard Kenneth Steer as a director on 2022-07-01
dot icon06/07/2022
Termination of appointment of Emma Jane Walsh as a director on 2022-07-01
dot icon06/07/2022
Termination of appointment of Andrew Charles Walsh as a director on 2022-07-01
dot icon06/07/2022
Appointment of Mr Paul Hawkes as a director on 2022-07-01
dot icon06/07/2022
Termination of appointment of Emma Jane Walsh as a secretary on 2022-07-01
dot icon06/07/2022
Cessation of Thurtene Holdings Ltd as a person with significant control on 2022-07-01
dot icon06/07/2022
Notification of Steer Automotive Group Limited as a person with significant control on 2022-07-01
dot icon30/06/2022
Second filing of Confirmation Statement dated 2018-07-06
dot icon30/06/2022
Second filing of Confirmation Statement dated 2019-07-06
dot icon30/06/2022
Second filing of Confirmation Statement dated 2020-07-06
dot icon30/06/2022
Second filing of Confirmation Statement dated 2021-07-06
dot icon29/06/2022
Satisfaction of charge 2 in full
dot icon20/01/2022
Full accounts made up to 2021-07-31
dot icon08/09/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon27/04/2021
Director's details changed for Mrs Emma Jane Walsh on 2021-03-22
dot icon27/04/2021
Director's details changed for Mr Andrew Charles Walsh on 2021-03-22
dot icon16/03/2021
Full accounts made up to 2020-07-31
dot icon09/03/2021
Secretary's details changed for Emma Jane Walsh on 2021-03-09
dot icon09/03/2021
Director's details changed for Mr Andrew Charles Walsh on 2021-03-09
dot icon23/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon23/07/2020
Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ United Kingdom to 2 Regan Way Beeston Nottingham NG9 6RZ on 2020-07-23
dot icon03/02/2020
Full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon07/02/2019
Appointment of Mrs Emma Jane Walsh as a director on 2019-02-01
dot icon30/01/2019
Full accounts made up to 2018-07-31
dot icon10/09/2018
Director's details changed for Andrew Charles Walsh on 2018-09-10
dot icon10/09/2018
Secretary's details changed for Emma Jane Walsh on 2018-09-10
dot icon10/09/2018
Cessation of Emma Jane Walsh as a person with significant control on 2018-03-15
dot icon10/09/2018
Registered office address changed from Commercial Way Pride Parkway Enterprise Park Sleaford Lincolnshire NG34 8GL to 32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ on 2018-09-10
dot icon10/09/2018
Notification of Thurtene Holdings Ltd as a person with significant control on 2018-03-15
dot icon10/09/2018
Cessation of Andrew Charles Walsh as a person with significant control on 2018-03-15
dot icon20/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon29/06/2018
Registration of charge 038012340006, created on 2018-06-20
dot icon19/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon06/02/2017
Full accounts made up to 2016-07-31
dot icon13/01/2017
Auditor's resignation
dot icon07/01/2017
Auditor's resignation
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon06/05/2016
Full accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/03/2012
Registered office address changed from the Reservation Sleaford Enterprise Park East Road, Sleaford Lincolnshire NG34 7EQ on 2012-03-13
dot icon03/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/09/2009
Return made up to 06/07/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon21/07/2008
Return made up to 06/07/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon07/08/2007
Return made up to 06/07/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/07/2006
Return made up to 06/07/06; full list of members
dot icon03/06/2006
Accounts for a small company made up to 2005-07-31
dot icon16/09/2005
Particulars of mortgage/charge
dot icon05/07/2005
Return made up to 06/07/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-07-31
dot icon23/09/2004
Ad 28/07/04--------- £ si 9998@1=9998 £ ic 2/10000
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
£ nc 1000/100000 28/07/04
dot icon05/08/2004
Particulars of mortgage/charge
dot icon28/07/2004
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
Return made up to 06/07/04; full list of members
dot icon12/07/2004
Particulars of mortgage/charge
dot icon11/02/2004
Accounts for a small company made up to 2003-07-31
dot icon12/11/2003
Memorandum and Articles of Association
dot icon25/09/2003
Certificate of change of name
dot icon04/07/2003
Return made up to 06/07/03; full list of members
dot icon01/05/2003
Accounts for a small company made up to 2002-07-31
dot icon18/07/2002
Return made up to 06/07/02; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-07-31
dot icon10/10/2001
Particulars of mortgage/charge
dot icon16/07/2001
Return made up to 06/07/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-07-31
dot icon29/09/2000
Memorandum and Articles of Association
dot icon29/09/2000
Resolutions
dot icon08/08/2000
Return made up to 06/07/00; full list of members
dot icon18/08/1999
Particulars of mortgage/charge
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New secretary appointed
dot icon13/07/1999
Registered office changed on 13/07/99 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
Director resigned
dot icon06/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon43 *

* during past year

Number of employees

224
2022
change arrow icon+29.13 % *

* during past year

Cash in Bank

£956,777.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
181
1.67M
-
0.00
740.92K
-
2022
224
2.10M
-
23.07M
956.78K
-
2022
224
2.10M
-
23.07M
956.78K
-

Employees

2022

Employees

224 Ascended24 % *

Net Assets(GBP)

2.10M £Ascended25.81 % *

Total Assets(GBP)

-

Turnover(GBP)

23.07M £Ascended- *

Cash in Bank(GBP)

956.78K £Ascended29.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Richard Kenneth
Director
01/07/2022 - Present
118
Hawkes, Paul
Director
01/07/2022 - Present
84
THEYDON SECRETARIES LIMITED
Nominee Secretary
06/07/1999 - 06/07/1999
3962
Theydon Nominees Limited
Nominee Director
06/07/1999 - 06/07/1999
5513
Walsh, Andrew Charles
Director
06/07/1999 - 01/07/2022
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About AW REPAIR GROUP LIMITED

AW REPAIR GROUP LIMITED is an(a) Active company incorporated on 06/07/1999 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 224 according to last financial statements.

Frequently Asked Questions

What is the current status of AW REPAIR GROUP LIMITED?

toggle

AW REPAIR GROUP LIMITED is currently Active. It was registered on 06/07/1999 .

Where is AW REPAIR GROUP LIMITED located?

toggle

AW REPAIR GROUP LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does AW REPAIR GROUP LIMITED do?

toggle

AW REPAIR GROUP LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AW REPAIR GROUP LIMITED have?

toggle

AW REPAIR GROUP LIMITED had 224 employees in 2022.

What is the latest filing for AW REPAIR GROUP LIMITED?

toggle

The latest filing was on 15/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.