ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lloyds Autobody Ringway Limited

Lloyds Autobody Ringway Limited is an active company incorporated on 25 November 1999 with the registered office located in Worcester, Worcestershire. Lloyds Autobody Ringway Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03883056
Private limited company
Age
25 years
Incorporated 25 November 1999
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 November 2024 (11 months ago)
Next confirmation dated 25 November 2025
Due by 9 December 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 5 months remaining)
Address
105 High Street
Worcester
WR1 2HW
England
Address changed on 5 Nov 2025 (3 days ago)
Previous address was No 1 Brasenose Road Bootle Merseyside L20 8HB
Telephone
01519333686
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in UK • Born in Mar 1958
Secretary • ACC/Admin Manager • British
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
Lloyds Autobody Limited
Janet Evans is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£1.42M
Increased by £369.58K (+35%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 1 (+5%)
Total Assets
£2.97M
Increased by £386.94K (+15%)
Total Liabilities
-£1.25M
Increased by £11.89K (+1%)
Net Assets
£1.72M
Increased by £375.05K (+28%)
Debt Ratio (%)
42%
Decreased by 5.85% (-12%)
Latest Activity
Registered Address Changed
3 Days Ago on 5 Nov 2025
Mr Paul Hawkes Appointed
8 Days Ago on 31 Oct 2025
Gerard Thomas Lynch-Smith (PSC) Resigned
8 Days Ago on 31 Oct 2025
Steer Automotive Group Limited (PSC) Appointed
8 Days Ago on 31 Oct 2025
Gerrard Lynch Smith Resigned
8 Days Ago on 31 Oct 2025
Paul Hawkes Resigned
8 Days Ago on 31 Oct 2025
Janet Evans Resigned
8 Days Ago on 31 Oct 2025
Mr Richard Kenneth Steer Appointed
8 Days Ago on 31 Oct 2025
Mr Paul Hawkes Appointed
8 Days Ago on 31 Oct 2025
Full Accounts Submitted
8 Days Ago on 31 Oct 2025
Get Credit Report
Discover Lloyds Autobody Ringway Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 7 Nov 2025
Memorandum and Articles of Association
Submitted on 7 Nov 2025
Appointment of Mr Paul Hawkes as a director on 31 October 2025
Submitted on 6 Nov 2025
Termination of appointment of Gerrard Lynch Smith as a director on 31 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Paul Hawkes as a director on 31 October 2025
Submitted on 5 Nov 2025
Registered office address changed from No 1 Brasenose Road Bootle Merseyside L20 8HB to 105 High Street Worcester WR1 2HW on 5 November 2025
Submitted on 5 Nov 2025
Notification of Steer Automotive Group Limited as a person with significant control on 31 October 2025
Submitted on 5 Nov 2025
Cessation of Gerard Thomas Lynch-Smith as a person with significant control on 31 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Richard Kenneth Steer as a director on 31 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Janet Evans as a secretary on 31 October 2025
Submitted on 5 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year