ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aw Repair Group Limited

Aw Repair Group Limited is an active company incorporated on 6 July 1999 with the registered office located in Worcester, Worcestershire. Aw Repair Group Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03801234
Private limited company
Age
26 years
Incorporated 6 July 1999
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 6 July 2025 (6 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (6 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 12 Aug 2025 (4 months ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
08448486670
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in UK • Born in Mar 1975
Steer Automotive Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clarks Coachbuilders Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Chartwell (Derby) Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Trewicks Accident Repair Centre Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Balgores Motors (1982) Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
M & A Coachworks Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
ADR Accident Repair Centres Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rayleigh Karting Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Apollo Accident Repair Group Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£980K
Increased by £214K (+28%)
Turnover
£36.38M
Increased by £4.45M (+14%)
Employees
270
Decreased by 76 (-22%)
Total Assets
£17.88M
Increased by £6.15M (+52%)
Total Liabilities
-£6.08M
Increased by £2.03M (+50%)
Net Assets
£11.8M
Increased by £4.11M (+54%)
Debt Ratio (%)
34%
Decreased by 0.5% (-1%)
Latest Activity
Subsidiary Accounts Submitted
24 Days Ago on 15 Dec 2025
Registered Address Changed
4 Months Ago on 12 Aug 2025
Steer Automotive Group Limited (PSC) Details Changed
5 Months Ago on 1 Aug 2025
Confirmation Submitted
6 Months Ago on 11 Jul 2025
Steer Automotive Group Limited (PSC) Details Changed
10 Months Ago on 19 Feb 2025
Registered Address Changed
10 Months Ago on 19 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 6 Jan 2025
New Charge Registered
1 Year 5 Months Ago on 24 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Jul 2024
Mr Paul Hawkes Details Changed
1 Year 7 Months Ago on 20 May 2024
Get Credit Report
Discover Aw Repair Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 15 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 15 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 15 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 15 Dec 2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 1 August 2025
Submitted on 7 Aug 2025
Confirmation statement made on 6 July 2025 with no updates
Submitted on 11 Jul 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 19 February 2025
Submitted on 19 Feb 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year