ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gemini Accident Repair Centres Limited

Gemini Accident Repair Centres Limited is an active company incorporated on 24 June 2008 with the registered office located in Worcester, Worcestershire. Gemini Accident Repair Centres Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06628091
Private limited company
Age
17 years
Incorporated 24 June 2008
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 30 June 2025 (4 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 12 Aug 2025 (2 months ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
0871 2883728
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1964
Director • None • British • Lives in England • Born in Oct 1979
Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in Monaco • Born in Jun 1967
Director • British • Lives in England • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ADR Accident Repair Centres Limited
Richard Kenneth Steer, Philip Coleman, and 2 more are mutual people.
Active
Duddingston Coachworks Limited
Richard Kenneth Steer, Philip Coleman, and 2 more are mutual people.
Active
Clarks Coachbuilders Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Chartwell (Derby) Limited
Richard Kenneth Steer and Paul Christopher Hawkes 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
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Rayleigh Karting Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£5K
Decreased by £221K (-98%)
Turnover
£72.98M
Increased by £10.78M (+17%)
Employees
642
Increased by 15 (+2%)
Total Assets
£25.07M
Increased by £2.87M (+13%)
Total Liabilities
-£17.6M
Increased by £542K (+3%)
Net Assets
£7.47M
Increased by £2.33M (+45%)
Debt Ratio (%)
70%
Decreased by 6.63% (-9%)
Latest Activity
Registered Address Changed
2 Months Ago on 12 Aug 2025
Steer Automotive Group Limited (PSC) Details Changed
3 Months Ago on 1 Aug 2025
Confirmation Submitted
3 Months Ago on 11 Jul 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
Steer Automotive Group Limited (PSC) Details Changed
8 Months Ago on 19 Feb 2025
New Charge Registered
8 Months Ago on 11 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 6 Sep 2024
Charge Satisfied
1 Year 3 Months Ago on 26 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 26 Jul 2024
Mr Paul Christopher Hawkes Details Changed
1 Year 3 Months Ago on 19 Jul 2024
Get Credit Report
Discover Gemini Accident Repair Centres Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 30 June 2025 with 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 March Place Gatehouse Industrial Area Aylesbury HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Registration of charge 066280910007, created on 11 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Paul Christopher Hawkes on 19 July 2024
Submitted on 12 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Satisfaction of charge 1 in full
Submitted on 26 Jul 2024
Satisfaction of charge 066280910004 in full
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year