Background WavePink WaveYellow Wave

M & A COACHWORKS LIMITED (02182042)

M & A COACHWORKS LIMITED (02182042) is an active UK company. incorporated on 21 October 1987. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. M & A COACHWORKS LIMITED has been registered for 38 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
02182042
Status
active
Type
ltd
Incorporated
21 October 1987
Age
38 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & A COACHWORKS LIMITED

M & A COACHWORKS LIMITED is an active company incorporated on 21 October 1987 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. M & A COACHWORKS LIMITED was registered 38 years ago.(SIC: 45200)

Status

active

Active since 38 years ago

Company No

02182042

LTD Company

Age

38 Years

Incorporated 21 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

LIONMATE LIMITED
From: 21 October 1987To: 17 November 1987
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Industrial Area Aylesbury HP19 8UG England
From: 4 June 2024To: 19 February 2025
40 Queen Anne Street London W1G 9EL
From: 21 October 1987To: 4 June 2024
Timeline

20 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Sept 14
Director Left
Nov 14
Loan Secured
Dec 14
Loan Cleared
Mar 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Dec 15
Director Left
Jul 17
Director Joined
Dec 17
Loan Cleared
Dec 17
Director Left
May 21
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Director Left
Jul 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 31 May 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 31 May 2024

COZENS, David Arthur

Resigned
Highgate Road, LondonNW5 1LE
Secretary
Appointed 31 Jan 2007
Resigned 30 Mar 2021

DIONISIOU, George

Resigned
9, Stuart Towers, LondonW9 1UF
Secretary
Appointed N/A
Resigned 31 Jan 2007

CHRISTOU, Chris

Resigned
Highgate Road, LondonNW5 1LE
Born February 1959
Director
Appointed 10 Sept 1998
Resigned 25 Nov 2014

COZENS, David Arthur

Resigned
Highgate Road, LondonNW5 1LE
Born May 1949
Director
Appointed 10 Nov 2003
Resigned 30 Mar 2021

DIONISIOU, Dean

Resigned
Cranbourne Road, Potters BarEN6 3JN
Born February 1968
Director
Appointed 10 Sept 1998
Resigned 31 May 2024

DIONISIOU, George

Resigned
9, Stuart Towers, LondonW9 1UF
Born February 1965
Director
Appointed N/A
Resigned 31 Jan 2007

DIONISIOU, Michael

Resigned
87 Ridgeview Road, LondonN20 0HG
Born October 1940
Director
Appointed N/A
Resigned 01 Feb 2008

KYRIACOU, Adonis

Resigned
131 Torrington Park, LondonN12 9AG
Born January 1943
Director
Appointed N/A
Resigned 01 Feb 2008

KYRIACOU, Dionisis

Resigned
Cranbourne Road, Potters BarEN6 3JN
Born May 1968
Director
Appointed 10 Sept 1998
Resigned 28 Apr 2023

LUXTON, Ian John

Resigned
Cranbourne Road, Potters BarEN6 3JN
Born January 1954
Director
Appointed 06 Dec 2017
Resigned 31 May 2024

ROTA, Daniel

Resigned
Cranbourne Road, Potters BarEN6 3JN
Born August 1966
Director
Appointed 04 Sept 2014
Resigned 31 May 2024

WHITTLE, Nigel Edward

Resigned
Highgate Road, LondonNW5 1LE
Born December 1955
Director
Appointed 25 Nov 2015
Resigned 12 May 2017

Persons with significant control

1

High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Medium
1 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
5 June 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
20 January 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 September 2007
AAAnnual Accounts
Legacy
25 September 2007
288cChange of Particulars
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Legacy
29 December 2005
287Change of Registered Office
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 July 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
88(2)R88(2)R
Legacy
11 April 2002
123Notice of Increase in Nominal Capital
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
5 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
287Change of Registered Office
Auditors Resignation Company
27 December 1995
AUDAUD
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
23 September 1992
363b363b
Legacy
30 March 1992
88(2)R88(2)R
Accounts With Accounts Type Small
30 March 1992
AAAnnual Accounts
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Legacy
18 December 1991
363aAnnual Return
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
15 November 1990
287Change of Registered Office
Legacy
6 November 1990
363363
Legacy
2 August 1989
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
16 December 1987
PUC 5PUC 5
Legacy
3 December 1987
288288
Legacy
3 December 1987
224224
Legacy
25 November 1987
287Change of Registered Office
Legacy
25 November 1987
288288
Resolution
25 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 November 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 1987
NEWINCIncorporation