GEMINI ACCIDENT REPAIR CENTRES LIMITED

Register to unlock more data on OkredoRegister

GEMINI ACCIDENT REPAIR CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06628091

Incorporation date

24/06/2008

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 11/07/2023)
dot icon10/02/2026
Appointment of Mr Peter Singh Randhawa as a director on 2026-02-10
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/01/2026
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 2025-06-30 with updates
dot icon19/02/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19
dot icon19/02/2025
Registered office address changed from 13 March Place March Place Gatehouse Industrial Area Aylesbury HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon12/02/2025
Registration of charge 066280910007, created on 2025-02-11
dot icon12/12/2024
Director's details changed for Mr Paul Christopher Hawkes on 2024-07-19
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Satisfaction of charge 1 in full
dot icon26/07/2024
Satisfaction of charge 066280910004 in full
dot icon26/07/2024
Satisfaction of charge 066280910005 in full
dot icon26/07/2024
Satisfaction of charge 066280910006 in full
dot icon24/07/2024
Resolutions
dot icon24/07/2024
Change of share class name or designation
dot icon24/07/2024
Particulars of variation of rights attached to shares
dot icon24/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Termination of appointment of Philip Coleman as a director on 2024-07-19
dot icon22/07/2024
Termination of appointment of Timothy Simon Hopkins as a director on 2024-07-19
dot icon22/07/2024
Termination of appointment of David John Sargeant as a director on 2024-07-19
dot icon22/07/2024
Appointment of Mr Richard Kenneth Steer as a director on 2024-07-19
dot icon22/07/2024
Appointment of Mr Paul Christopher Hawkes as a director on 2024-07-19
dot icon22/07/2024
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 13 March Place March Place Gatehouse Industrial Area Aylesbury HP19 8UG on 2024-07-22
dot icon22/07/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon22/07/2024
Notification of Steer Automotive Group Limited as a person with significant control on 2024-07-19
dot icon22/07/2024
Cessation of Timothy Simon Hopkins as a person with significant control on 2024-07-19
dot icon17/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon04/12/2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-04
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon15/09/2023
Satisfaction of charge 2 in full
dot icon15/09/2023
Satisfaction of charge 3 in full
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon59 *

* during past year

Number of employees

627
2022
change arrow icon+14,596.04 % *

* during past year

Cash in Bank

£226,319.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
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
568
4.13M
-
0.00
1.54K
-
2022
627
5.15M
-
62.20M
226.32K
-
2022
627
5.15M
-
62.20M
226.32K
-

Employees

2022

Employees

627 Ascended10 % *

Net Assets(GBP)

5.15M £Ascended24.49 % *

Total Assets(GBP)

-

Turnover(GBP)

62.20M £Ascended- *

Cash in Bank(GBP)

226.32K £Ascended14.60K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

14
THE SUMMER BERRY COMPANY UKGroves Farm, Colworth, Chichester, West Sussex PO20 2DX
Active

Category:

Growing of other perennial crops

Comp. code:

02087609

Reg. date:

08/01/1987

Turnover:

-

No. of employees:

566
BILLINGTON FOODS LIMITEDCunard Building, Water Street, Liverpool, Merseyside L3 1EL
Active

Category:

Production of meat and poultry meat products

Comp. code:

02499642

Reg. date:

08/05/1990

Turnover:

-

No. of employees:

604
JACKSON LIFT SERVICES LIMITEDUnit 4,Ropery Business Park, 48 Anchor & Hope Lane, Charlton,London SE7 7RX
Active

Category:

Repair of other equipment

Comp. code:

02186996

Reg. date:

03/11/1987

Turnover:

-

No. of employees:

517
ULTIMA FURNITURE SYSTEMS LIMITED30 Lidgate Crescent Langthwaite Grange Industrial Estate, South Kirkby, Pontefract, West Yorkshire WF9 3NR
Active

Category:

Manufacture of kitchen furniture

Comp. code:

01918871

Reg. date:

04/06/1985

Turnover:

-

No. of employees:

529
P.N.DALY LIMITEDButterworth Hall Works, Charles Lane Milnrow, Rochdale, Lancashire OL16 3PA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

00871763

Reg. date:

18/02/1966

Turnover:

-

No. of employees:

581

Description

copy info iconCopy

About GEMINI ACCIDENT REPAIR CENTRES LIMITED

GEMINI ACCIDENT REPAIR CENTRES LIMITED is an(a) Active company incorporated on 24/06/2008 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 627 according to last financial statements.

Frequently Asked Questions

What is the current status of GEMINI ACCIDENT REPAIR CENTRES LIMITED?

toggle

GEMINI ACCIDENT REPAIR CENTRES LIMITED is currently Active. It was registered on 24/06/2008 .

Where is GEMINI ACCIDENT REPAIR CENTRES LIMITED located?

toggle

GEMINI ACCIDENT REPAIR CENTRES LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does GEMINI ACCIDENT REPAIR CENTRES LIMITED do?

toggle

GEMINI ACCIDENT REPAIR CENTRES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does GEMINI ACCIDENT REPAIR CENTRES LIMITED have?

toggle

GEMINI ACCIDENT REPAIR CENTRES LIMITED had 627 employees in 2022.

What is the latest filing for GEMINI ACCIDENT REPAIR CENTRES LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Peter Singh Randhawa as a director on 2026-02-10.