STEER REPAIR LIMITED

Register to unlock more data on OkredoRegister

STEER REPAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15427623

Incorporation date

19/01/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2024)
dot icon16/02/2026
-
dot icon03/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon23/01/2026
Total exemption full 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 icon09/04/2025
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 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 Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon22/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon21/05/2024
Current accounting period extended from 2025-01-31 to 2025-03-31
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon18/03/2024
Memorandum and Articles of Association
dot icon18/03/2024
Resolutions
dot icon17/03/2024
Certificate of change of name
dot icon13/03/2024
Appointment of Mr Richard Kenneth Steer as a director on 2024-03-01
dot icon13/03/2024
Appointment of Mr Paul Hawkes as a director on 2024-03-01
dot icon13/03/2024
Appointment of Mr Jon Hire as a director on 2024-03-01
dot icon13/03/2024
Termination of appointment of Joseph Alexander Moore as a director on 2024-03-01
dot icon13/03/2024
Termination of appointment of Daniel James Lewis as a director on 2024-03-01
dot icon13/03/2024
Termination of appointment of Lee Martyn John Wallbank as a director on 2024-03-01
dot icon13/03/2024
Cessation of Joseph Alexander Moore as a person with significant control on 2024-03-01
dot icon13/03/2024
Cessation of Daniel James Lewis as a person with significant control on 2024-03-01
dot icon13/03/2024
Cessation of Lee Martyn John Wallbank as a person with significant control on 2024-03-01
dot icon13/03/2024
Registered office address changed from Irg Cardiff Whittle Road Cardiff Wales CF11 8AT United Kingdom to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2024-03-13
dot icon13/03/2024
Notification of Steer Automotive Group Limited as a person with significant control on 2024-03-01
dot icon19/01/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Richard Kenneth
Director
01/03/2024 - Present
118
Hawkes, Paul
Director
01/03/2024 - Present
84
Wallbank, Lee Martyn John
Director
19/01/2024 - 01/03/2024
5
Lewis, Daniel James
Director
19/01/2024 - 01/03/2024
6
Moore, Joseph Alexander
Director
19/01/2024 - 01/03/2024
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STEER REPAIR LIMITED

STEER REPAIR LIMITED is an(a) Active company incorporated on 19/01/2024 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STEER REPAIR LIMITED?

toggle

STEER REPAIR LIMITED is currently Active. It was registered on 19/01/2024 .

Where is STEER REPAIR LIMITED located?

toggle

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

What does STEER REPAIR LIMITED do?

toggle

STEER REPAIR LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for STEER REPAIR LIMITED?

toggle

The latest filing was on 16/02/2026: undefined.