AUTO STYLING TRUCKMAN GROUP LIMITED

Register to unlock more data on OkredoRegister

AUTO STYLING TRUCKMAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04518268

Incorporation date

23/08/2002

Size

Full

Contacts

Registered address

Registered address

14 Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, West Midlands DY2 0EZCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2002)
dot icon03/11/2025
Full accounts made up to 2025-06-30
dot icon20/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon03/04/2025
Withdrawal of a person with significant control statement on 2025-04-03
dot icon03/04/2025
Notification of Arb Corporation Ltd as a person with significant control on 2021-03-03
dot icon06/12/2024
Appointment of Mr Damon Page as a director on 2024-12-06
dot icon06/12/2024
Termination of appointment of Andrew Harry Brown as a director on 2024-12-06
dot icon17/10/2024
Full accounts made up to 2024-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon28/03/2024
Termination of appointment of Michael Stephen Wheeler as a director on 2024-03-28
dot icon16/03/2024
Full accounts made up to 2023-06-30
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon26/04/2023
Satisfaction of charge 045182680005 in full
dot icon03/03/2023
Full accounts made up to 2022-06-30
dot icon11/01/2023
Appointment of Mr Richard Henry Langman as a director on 2023-01-11
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon04/03/2022
Full accounts made up to 2021-06-30
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon06/07/2021
Amended full accounts made up to 2020-08-31
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon25/03/2021
Resolutions
dot icon12/03/2021
Change of share class name or designation
dot icon12/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Resolutions
dot icon03/03/2021
Current accounting period shortened from 2021-08-31 to 2021-06-30
dot icon03/03/2021
Termination of appointment of Richard Henry Langman as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Ruth Margaret Wheeler as a director on 2021-03-02
dot icon03/03/2021
Appointment of Lachlan Alan Mcpherson Mccann as a director on 2021-03-02
dot icon03/03/2021
Notification of a person with significant control statement
dot icon03/03/2021
Appointment of Andrew Harry Brown as a director on 2021-03-02
dot icon03/03/2021
Cessation of Ruth Margaret Wheeler as a person with significant control on 2021-03-02
dot icon03/03/2021
Cessation of Michael Stephen Wheeler as a person with significant control on 2021-03-02
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon23/01/2020
Full accounts made up to 2019-08-31
dot icon21/01/2020
Full accounts made up to 2018-08-31
dot icon25/11/2019
Current accounting period shortened from 2019-02-28 to 2018-08-31
dot icon22/11/2019
Termination of appointment of Jonathan Glover as a secretary on 2019-11-20
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon08/04/2019
Previous accounting period extended from 2018-08-31 to 2019-02-28
dot icon31/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon04/01/2018
Full accounts made up to 2017-08-31
dot icon19/10/2017
Resolutions
dot icon17/10/2017
Statement of capital on 2017-10-03
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon05/06/2017
Full accounts made up to 2016-08-31
dot icon04/05/2017
Certificate of change of name
dot icon12/04/2017
Resolutions
dot icon08/02/2017
Satisfaction of charge 2 in full
dot icon05/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon15/06/2016
Termination of appointment of Nicholas Edward Gascoyne as a director on 2016-06-03
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon03/08/2015
Registered office address changed from Unit 4 Narrowboat Way Brierley Hill West Midlands DY5 1UF to 14 Blackbrook Valley Industrial Estate Narrowboat Way Dudley West Midlands DY2 0EZ on 2015-08-03
dot icon21/07/2015
Appointment of Mr Nicholas Edward Gascoyne as a director on 2015-07-01
dot icon16/06/2015
Registration of charge 045182680005, created on 2015-06-10
dot icon31/03/2015
Registration of charge 045182680004, created on 2015-03-27
dot icon04/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/02/2015
Satisfaction of charge 1 in full
dot icon29/01/2015
Satisfaction of charge 3 in full
dot icon05/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon19/07/2012
Termination of appointment of Michael Wheeler as a secretary
dot icon19/07/2012
Appointment of Mr Jonathan Glover as a secretary
dot icon17/07/2012
Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH on 2012-07-17
dot icon29/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon06/09/2010
Director's details changed for Michael Stephen Wheeler on 2010-08-23
dot icon06/09/2010
Director's details changed for Ruth Margaret Wheeler on 2010-08-23
dot icon06/09/2010
Secretary's details changed for Michael Stephen Wheeler on 2010-08-23
dot icon10/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon02/12/2009
Appointment of Mr Richard Henry Langman as a director
dot icon25/08/2009
Return made up to 23/08/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 23/08/08; full list of members
dot icon01/09/2008
Location of register of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from wolverton house 14 wolverton road dudley west midlands DY2 7PL
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/08/2007
Return made up to 23/08/07; full list of members
dot icon31/03/2007
Ad 04/03/07--------- £ si 90@1=90 £ ic 10000/10090
dot icon31/03/2007
Nc inc already adjusted 04/03/07
dot icon31/03/2007
Resolutions
dot icon31/03/2007
Resolutions
dot icon31/03/2007
Resolutions
dot icon21/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon13/09/2006
Return made up to 23/08/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/09/2005
Secretary resigned
dot icon26/08/2005
Return made up to 23/08/05; full list of members
dot icon26/08/2005
Location of register of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/09/2004
New director appointed
dot icon23/09/2004
Return made up to 23/08/04; full list of members
dot icon03/09/2004
Director resigned
dot icon09/08/2004
New secretary appointed
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/06/2004
Ad 30/09/02--------- £ si 9999@1
dot icon04/06/2004
Nc inc already adjusted 30/09/02
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Resolutions
dot icon10/05/2004
New secretary appointed
dot icon07/02/2004
New director appointed
dot icon23/01/2004
Registered office changed on 23/01/04 from: c/o michael emery and company 22 saint john street newport pagnell buckinghamshire MK16 1HJ
dot icon05/12/2003
New director appointed
dot icon05/12/2003
Secretary resigned
dot icon15/10/2003
Return made up to 23/08/03; full list of members
dot icon10/07/2003
New secretary appointed
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Secretary resigned
dot icon08/02/2003
Particulars of mortgage/charge
dot icon24/09/2002
Registered office changed on 24/09/02 from: michael emery & co 22 st john street newport pagnell buckinghamshire MK1 6HS
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Secretary resigned
dot icon13/09/2002
Registered office changed on 13/09/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New secretary appointed
dot icon23/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langman, Richard Henry
Director
11/01/2023 - Present
8
Langman, Richard Henry
Director
01/10/2009 - 02/03/2021
8
Wheeler, Michael Stephen
Director
24/11/2003 - 28/03/2024
16
Mccann, Lachlan Alan Mcpherson
Director
02/03/2021 - Present
1
Langman, Richard Henry
Secretary
03/07/2003 - 31/10/2003
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO STYLING TRUCKMAN GROUP LIMITED

AUTO STYLING TRUCKMAN GROUP LIMITED is an(a) Active company incorporated on 23/08/2002 with the registered office located at 14 Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, West Midlands DY2 0EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO STYLING TRUCKMAN GROUP LIMITED?

toggle

AUTO STYLING TRUCKMAN GROUP LIMITED is currently Active. It was registered on 23/08/2002 .

Where is AUTO STYLING TRUCKMAN GROUP LIMITED located?

toggle

AUTO STYLING TRUCKMAN GROUP LIMITED is registered at 14 Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, West Midlands DY2 0EZ.

What does AUTO STYLING TRUCKMAN GROUP LIMITED do?

toggle

AUTO STYLING TRUCKMAN GROUP LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for AUTO STYLING TRUCKMAN GROUP LIMITED?

toggle

The latest filing was on 03/11/2025: Full accounts made up to 2025-06-30.