VSS GROUP LIMITED

Register to unlock more data on OkredoRegister

VSS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06068568

Incorporation date

25/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Topfleet, Webb Street, Bilston WV14 8XLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon21/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon20/04/2023
Registered office address changed from First Floor 2 Hampton Court Road Birmingham B17 9AE England to Topfleet Webb Street Bilston WV14 8XL on 2023-04-20
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2022
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/10/2020
Confirmation statement made on 2020-07-18 with updates
dot icon30/09/2020
Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS England to First Floor 2 Hampton Court Road Birmingham B17 9AE on 2020-09-30
dot icon12/03/2020
Registration of charge 060685680002, created on 2020-03-11
dot icon11/03/2020
Termination of appointment of Pamela Elaine Ryan as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Michael Joseph Ryan as a director on 2020-03-11
dot icon11/03/2020
Cessation of Pamela Elaine Ryan as a person with significant control on 2020-03-11
dot icon11/03/2020
Termination of appointment of Pamela Elaine Ryan as a secretary on 2020-03-11
dot icon11/03/2020
Cessation of Michael Joseph Ryan as a person with significant control on 2020-03-11
dot icon11/03/2020
Notification of Top Fleet Glass Carriers Limited as a person with significant control on 2020-03-11
dot icon11/03/2020
Appointment of Mr Andrew Kenneth Gallear as a director on 2020-03-11
dot icon03/03/2020
Satisfaction of charge 1 in full
dot icon05/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/08/2018
Director's details changed for Mrs Pamela Elaine Ryan on 2018-08-02
dot icon02/08/2018
Director's details changed for Mr Michael Joseph Ryan on 2018-08-02
dot icon02/08/2018
Secretary's details changed for Pamela Elaine Ryan on 2018-08-02
dot icon02/08/2018
Change of details for Mrs Pamela Elaine Ryan as a person with significant control on 2018-08-02
dot icon02/08/2018
Change of details for Mr Michael Joseph Ryan as a person with significant control on 2018-08-02
dot icon01/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/01/2017
Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 2017-01-17
dot icon17/08/2016
Appointment of Mrs Pamela Elaine Ryan as a director on 2016-06-15
dot icon27/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/10/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon01/10/2015
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 2015-10-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon15/05/2014
Cancellation of shares. Statement of capital on 2014-05-15
dot icon15/05/2014
Cancellation of shares. Statement of capital on 2014-05-15
dot icon15/05/2014
Purchase of own shares.
dot icon15/05/2014
Purchase of own shares.
dot icon14/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon22/07/2013
Termination of appointment of Jonathan Brown as a director
dot icon19/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Secretary's details changed for Pamela Elaine Ryan on 2012-03-21
dot icon19/07/2012
Director's details changed for Michael Joseph Ryan on 2012-03-21
dot icon19/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon27/04/2012
Director's details changed for Jonathan Brown on 2012-04-27
dot icon23/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-01-26
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-01-26
dot icon14/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Registered office address changed from King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS on 2010-06-18
dot icon18/06/2010
Director's details changed for Jonathan Brown on 2010-06-08
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-11
dot icon22/12/2009
Appointment of Jonathan Brown as a director
dot icon16/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/01/2009
Return made up to 25/01/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/10/2008
Accounting reference date extended from 31/01/2009 to 30/06/2009
dot icon08/02/2008
Return made up to 25/01/08; full list of members
dot icon30/03/2007
New secretary appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
Registered office changed on 30/03/07 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Secretary resigned
dot icon25/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon+60.70 % *

* during past year

Cash in Bank

£722,913.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
54.92K
-
0.00
207.12K
-
2022
8
325.92K
-
0.00
449.85K
-
2023
9
297.43K
-
0.00
722.91K
-
2023
9
297.43K
-
0.00
722.91K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

297.43K £Descended-8.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

722.91K £Ascended60.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Jonathan
Director
11/12/2009 - 05/07/2013
4
Scott, Jacqueline
Director
25/01/2007 - 25/01/2007
2830
Ryan, Michael Joseph
Director
25/01/2007 - 11/03/2020
7
Ryan, Pamela Elaine
Director
15/06/2016 - 11/03/2020
4
Gallear, Andrew Kenneth
Director
11/03/2020 - Present
3

Persons with Significant Control

2
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 VSS GROUP LIMITED

VSS GROUP LIMITED is an(a) Active company incorporated on 25/01/2007 with the registered office located at Topfleet, Webb Street, Bilston WV14 8XL. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of VSS GROUP LIMITED?

toggle

VSS GROUP LIMITED is currently Active. It was registered on 25/01/2007 .

Where is VSS GROUP LIMITED located?

toggle

VSS GROUP LIMITED is registered at Topfleet, Webb Street, Bilston WV14 8XL.

What does VSS GROUP LIMITED do?

toggle

VSS GROUP LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does VSS GROUP LIMITED have?

toggle

VSS GROUP LIMITED had 9 employees in 2023.

What is the latest filing for VSS GROUP LIMITED?

toggle

The latest filing was on 24/11/2025: Unaudited abridged accounts made up to 2025-03-31.