Background WavePink WaveYellow Wave

M&A COACHWORKS HOLDINGS LIMITED (06438742)

M&A COACHWORKS HOLDINGS LIMITED (06438742) is an active UK company. incorporated on 27 November 2007. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. M&A COACHWORKS HOLDINGS LIMITED has been registered for 18 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
06438742
Status
active
Type
ltd
Incorporated
27 November 2007
Age
18 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, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&A COACHWORKS HOLDINGS LIMITED

M&A COACHWORKS HOLDINGS LIMITED is an active company incorporated on 27 November 2007 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 and 1 other business activity. M&A COACHWORKS HOLDINGS LIMITED was registered 18 years ago.(SIC: 45200, 70100)

Status

active

Active since 18 years ago

Company No

06438742

LTD Company

Age

18 Years

Incorporated 27 November 2007

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
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: 27 November 2007To: 4 June 2024
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Nov 14
Loan Cleared
Feb 15
Loan Secured
Oct 15
Director Joined
Dec 15
Share Issue
Dec 15
Director Left
Jul 17
Director Joined
Dec 17
Share Issue
Dec 19
Loan Cleared
Aug 21
Funding Round
Sept 21
Director Left
Jul 23
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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 16 Dec 2008
Resigned 30 Mar 2021

TLAW SECRETARIES LIMITED

Resigned
12 Walker Avenue, Milton KeynesMK12 5TW
Corporate secretary
Appointed 27 Nov 2007
Resigned 16 Dec 2008

DIONISIOU, Dean

Resigned
Cranbourne Road, Potters BarEN6 3JN
Born February 1968
Director
Appointed 27 Nov 2007
Resigned 31 May 2024

KYRIACOU, Dionisis

Resigned
Cranbourne Road, Potters BarEN6 3JN
Born May 1968
Director
Appointed 27 Nov 2007
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 19 Nov 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

2

1 Active
1 Ceased
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 31 May 2024
Queen Anne Street, LondonW1G 9EL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Nov 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

90

Replacement Filing Of Confirmation Statement With Made Up Date
15 December 2025
RP01CS01RP01CS01
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Memorandum Articles
11 June 2024
MAMA
Resolution
11 June 2024
RESOLUTIONSResolutions
Memorandum Articles
11 June 2024
MAMA
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
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
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement
9 December 2021
CS01Confirmation Statement
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 December 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
4 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
4 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
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 Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
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
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 September 2009
AAAnnual Accounts
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Statement Of Affairs
26 June 2008
SASA
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Incorporation Company
27 November 2007
NEWINCIncorporation