UKBizDB.co.uk

AUTO STYLING TRUCKMAN GROUP LIMITED

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

This company is commonly known as Auto Styling Truckman Group Limited. The company was founded 21 years ago and was given the registration number 04518268. The firm's registered office is in DUDLEY. You can find them at 14 Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, West Midlands. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:AUTO STYLING TRUCKMAN GROUP LIMITED
Company Number:04518268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:14 Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, West Midlands, DY2 0EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-44, Garden Street, Kilsyth, Victoria, Australia,

Director02 March 2021Active
14, Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, DY2 0EZ

Director11 January 2023Active
42-44 Garden Street, Kilsyth, Victoria, Australia,

Director02 March 2021Active
14, Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, England, DY2 0EZ

Secretary19 July 2012Active
Ronsoy Hollyhead, Albrighton, Wolverhampton, WV7 3AN

Secretary03 July 2003Active
Unit 4, Narrowboat Way, Brierley Hill, United Kingdom, DY5 1UF

Secretary24 November 2003Active
Eastpoint, 7 Green Lane, Ashwell, Baldock, SG7 5LW

Secretary29 August 2002Active
Wild Hedges, 36 Dunsley Road, Kinver, DY7 6NA

Secretary28 July 2004Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary23 August 2002Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director23 August 2002Active
14, Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, England, DY2 0EZ

Director01 July 2015Active
14, Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, England, DY2 0EZ

Director01 October 2009Active
29 Lawnsdown Road, Quarry Bank, Brierley Hill, DY5 2EW

Director24 November 2003Active
14, Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, England, DY2 0EZ

Director24 November 2003Active
Eastpoint, 7 Green Lane, Ashwell, Baldock, SG7 5LW

Director29 August 2002Active
14, Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, England, DY2 0EZ

Director26 August 2004Active

People with Significant Control

Mrs Ruth Margaret Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:14, Blackbrook Valley Industrial Estate, Dudley, DY2 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Stephen Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:14, Blackbrook Valley Industrial Estate, Dudley, DY2 0EZ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-16Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts amended with accounts type full.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-12Capital

Capital name of class of shares.

Download
2021-03-12Incorporation

Memorandum articles.

Download
2021-03-12Resolution

Resolution.

Download
2021-03-03Accounts

Change account reference date company current shortened.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Capital

Capital allotment shares.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.