ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CVR Group Holdings Ltd

CVR Group Holdings Ltd is an active company incorporated on 10 November 2015 with the registered office located in Worcester, Worcestershire. CVR Group Holdings Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09864545
Private limited company
Age
10 years
Incorporated 10 November 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 November 2025 (16 days ago)
Next confirmation dated 27 November 2026
Due by 11 December 2026 (12 months remaining)
Last change occurred 2 years ago
Accounts
Due Soon
For period 1 Feb31 Mar 2024 (1 year 1 month)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (17 days remaining)
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
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
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
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Chartwell (Derby) Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Trewicks Accident Repair Centre Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Balgores Motors (1982) Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
M & A Coachworks Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
ADR Accident Repair Centres 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
Apollo Accident Repair Group Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Jan31 Mar 2024
Traded for 14 months
Cash in Bank
£36
Decreased by £535 (-94%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£3.09M
Decreased by £220.06K (-7%)
Total Liabilities
-£740.03K
Decreased by £220.06K (-23%)
Net Assets
£2.35M
Increased by £1 (0%)
Debt Ratio (%)
24%
Decreased by 5.06% (-17%)
Latest Activity
Confirmation Submitted
2 Days Ago on 11 Dec 2025
Registered Address Changed
4 Months Ago on 12 Aug 2025
Steer Automotive Group Limited (PSC) Details Changed
4 Months Ago on 1 Aug 2025
Jon Hire Resigned
9 Months Ago on 10 Mar 2025
Registered Address Changed
9 Months Ago on 19 Feb 2025
Steer Automotive Group Limited (PSC) Details Changed
9 Months Ago on 19 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 5 Jan 2025
Confirmation Submitted
1 Year Ago on 28 Nov 2024
Mr Paul Hawkes Details Changed
1 Year 6 Months Ago on 20 May 2024
Charge Satisfied
1 Year 7 Months Ago on 22 Apr 2024
Get Credit Report
Discover CVR Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 November 2025 with no updates
Submitted on 11 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
Termination of appointment of Jon Hire as a director on 10 March 2025
Submitted on 13 Mar 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
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 5 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 5 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 5 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 5 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year