M&A COACHWORKS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

M&A COACHWORKS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06438742

Incorporation date

27/11/2007

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 09/12/2021)
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon15/12/2025
-
dot icon11/12/2025
Confirmation statement made on 2025-11-27 with no updates
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 icon08/04/2025
Director's details changed for Mr Paul Christopher Hawkes on 2025-02-19
dot icon08/04/2025
Director's details changed for Mr Richard Kenneth Steer on 2025-02-19
dot icon01/04/2025
Group of companies' accounts made up to 2024-03-31
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 Gatehouse Industrial Area Aylesbury HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon11/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon10/12/2024
Director's details changed for Mr Paul Christopher Hawkes on 2024-05-31
dot icon11/06/2024
Memorandum and Articles of Association
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Appointment of Mr Paul Hawkes as a director on 2024-05-31
dot icon04/06/2024
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 13 March Place Gatehouse Industrial Area Aylesbury HP19 8UG on 2024-06-04
dot icon04/06/2024
Termination of appointment of Daniel Rota as a director on 2024-05-31
dot icon04/06/2024
Termination of appointment of Dean Dionisiou as a director on 2024-05-31
dot icon04/06/2024
Appointment of Mr Richard Kenneth Steer as a director on 2024-05-31
dot icon04/06/2024
Termination of appointment of Ian John Luxton as a director on 2024-05-31
dot icon04/06/2024
Notification of Steer Automotive Group Limited as a person with significant control on 2024-05-31
dot icon04/06/2024
Cessation of Carstar Automotive Limited as a person with significant control on 2024-05-31
dot icon14/01/2024
Micro company accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon27/07/2023
Termination of appointment of Dionisis Kyriacou as a director on 2023-04-28
dot icon12/04/2023
Director's details changed for Daniel Rota on 2023-03-31
dot icon12/04/2023
Director's details changed for Mr Ian John Luxton on 2023-03-31
dot icon12/04/2023
Director's details changed for Mr Dean Dionisiou on 2023-03-31
dot icon12/04/2023
Director's details changed for Dionisis Kyriacou on 2023-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon09/12/2021
27/11/21 Statement of Capital gbp 200

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Richard Kenneth
Director
31/05/2024 - Present
118
Hawkes, Paul
Director
31/05/2024 - Present
84
Luxton, Ian John
Director
06/12/2017 - 31/05/2024
19
Whittle, Nigel Edward
Director
25/11/2015 - 12/05/2017
6
Dionisiou, Dean
Director
27/11/2007 - 31/05/2024
8

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About M&A COACHWORKS HOLDINGS LIMITED

M&A COACHWORKS HOLDINGS LIMITED is an(a) Active company incorporated on 27/11/2007 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M&A COACHWORKS HOLDINGS LIMITED?

toggle

M&A COACHWORKS HOLDINGS LIMITED is currently Active. It was registered on 27/11/2007 .

Where is M&A COACHWORKS HOLDINGS LIMITED located?

toggle

M&A COACHWORKS HOLDINGS LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does M&A COACHWORKS HOLDINGS LIMITED do?

toggle

M&A COACHWORKS HOLDINGS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for M&A COACHWORKS HOLDINGS LIMITED?

toggle

The latest filing was on 15/12/2025: Notice of agreement to exemption from audit of accounts for period ending 30/03/25.