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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42-44, Garden Street, Kilsyth, Victoria, Australia, | Director | 02 March 2021 | Active |
14, Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, DY2 0EZ | Director | 11 January 2023 | Active |
42-44 Garden Street, Kilsyth, Victoria, Australia, | Director | 02 March 2021 | Active |
14, Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, England, DY2 0EZ | Secretary | 19 July 2012 | Active |
Ronsoy Hollyhead, Albrighton, Wolverhampton, WV7 3AN | Secretary | 03 July 2003 | Active |
Unit 4, Narrowboat Way, Brierley Hill, United Kingdom, DY5 1UF | Secretary | 24 November 2003 | Active |
Eastpoint, 7 Green Lane, Ashwell, Baldock, SG7 5LW | Secretary | 29 August 2002 | Active |
Wild Hedges, 36 Dunsley Road, Kinver, DY7 6NA | Secretary | 28 July 2004 | Active |
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE | Corporate Nominee Secretary | 23 August 2002 | Active |
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD | Nominee Director | 23 August 2002 | Active |
14, Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, England, DY2 0EZ | Director | 01 July 2015 | Active |
14, Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, England, DY2 0EZ | Director | 01 October 2009 | Active |
29 Lawnsdown Road, Quarry Bank, Brierley Hill, DY5 2EW | Director | 24 November 2003 | Active |
14, Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, England, DY2 0EZ | Director | 24 November 2003 | Active |
Eastpoint, 7 Green Lane, Ashwell, Baldock, SG7 5LW | Director | 29 August 2002 | Active |
14, Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, England, DY2 0EZ | Director | 26 August 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-16 | Accounts | Accounts with accounts type full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Accounts | Accounts amended with accounts type full. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Resolution | Resolution. | Download |
2021-03-12 | Capital | Capital name of class of shares. | Download |
2021-03-12 | Incorporation | Memorandum articles. | Download |
2021-03-12 | Resolution | Resolution. | Download |
2021-03-03 | Accounts | Change account reference date company current shortened. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Capital | Capital allotment shares. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.