UKBizDB.co.uk

AW REPAIR GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aw Repair Group Limited. The company was founded 24 years ago and was given the registration number 03801234. The firm's registered office is in NOTTINGHAM. You can find them at 2 Regan Way, Beeston, Nottingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AW REPAIR GROUP LIMITED
Company Number:03801234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:2 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director01 July 2022Active
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director01 July 2022Active
2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ

Secretary06 July 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary06 July 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director06 July 1999Active
2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ

Director06 July 1999Active
2, Regan Way, Beeston, Nottingham, England, NG9 6RZ

Director01 February 2019Active

People with Significant Control

Steer Automotive Group Limited
Notified on:01 July 2022
Status:Active
Country of residence:England
Address:13, March Place, Aylesbury, England, HP19 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thurtene Holdings Ltd
Notified on:15 March 2018
Status:Active
Country of residence:England
Address:Commercial Way, Pride Parkway, Sleaford, England, NG34 8GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Jane Walsh
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:32 St Edmunds Road, St. Edmunds Road, Sleaford, England, NG34 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Charles Walsh
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:English
Country of residence:England
Address:32 St Edmunds Road, St. Edmunds Road, Sleaford, England, NG34 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Mortgage

Mortgage satisfy charge full.

Download
2024-04-22Mortgage

Mortgage satisfy charge full.

Download
2024-04-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-18Accounts

Legacy.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-11-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2023-01-25Accounts

Change account reference date company previous shortened.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-07-11Resolution

Resolution.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Change of constitution

Statement of companys objects.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.