Background WavePink WaveYellow Wave

AUTO STYLING TRUCKMAN GROUP LIMITED (04518268)

AUTO STYLING TRUCKMAN GROUP LIMITED (04518268) is an active UK company. incorporated on 23 August 2002. with registered office in Dudley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). AUTO STYLING TRUCKMAN GROUP LIMITED has been registered for 23 years. Current directors include LANGMAN, Richard Henry, MCCANN, Lachlan Alan Mcpherson, PAGE, Damon.

Company Number
04518268
Status
active
Type
ltd
Incorporated
23 August 2002
Age
23 years
Address
14 Blackbrook Valley Industrial Estate, Dudley, DY2 0EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
LANGMAN, Richard Henry, MCCANN, Lachlan Alan Mcpherson, PAGE, Damon
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO STYLING TRUCKMAN GROUP LIMITED

AUTO STYLING TRUCKMAN GROUP LIMITED is an active company incorporated on 23 August 2002 with the registered office located in Dudley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). AUTO STYLING TRUCKMAN GROUP LIMITED was registered 23 years ago.(SIC: 45320)

Status

active

Active since 23 years ago

Company No

04518268

LTD Company

Age

23 Years

Incorporated 23 August 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

AUTO STYLING U.K. LIMITED
From: 23 August 2002To: 4 May 2017
Contact
Address

14 Blackbrook Valley Industrial Estate Narrowboat Way Dudley, DY2 0EZ,

Previous Addresses

Unit 4 Narrowboat Way Brierley Hill West Midlands DY5 1UF
From: 17 July 2012To: 3 August 2015
Priory House 2 Priory Road Dudley West Midlands DY1 1HH
From: 23 August 2002To: 17 July 2012
Timeline

23 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Dec 09
Funding Round
Dec 09
Loan Cleared
Jan 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Secured
Jun 15
Director Joined
Jul 15
Director Left
Jun 16
Loan Cleared
Feb 17
Share Issue
Oct 17
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Director Joined
Jan 23
Loan Cleared
Apr 23
Director Left
Mar 24
Director Left
Dec 24
Director Joined
Dec 24
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LANGMAN, Richard Henry

Active
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born December 1967
Director
Appointed 11 Jan 2023

MCCANN, Lachlan Alan Mcpherson

Active
Kilsyth, Victoria
Born March 1977
Director
Appointed 02 Mar 2021

PAGE, Damon

Active
42-44, Kilsyth,
Born July 1973
Director
Appointed 06 Dec 2024

GLOVER, Jonathan

Resigned
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Secretary
Appointed 19 Jul 2012
Resigned 20 Nov 2019

LANGMAN, Richard Henry

Resigned
Ronsoy Hollyhead, WolverhamptonWV7 3AN
Secretary
Appointed 03 Jul 2003
Resigned 31 Oct 2003

WHEELER, Michael Stephen

Resigned
Narrowboat Way, Brierley HillDY5 1UF
Secretary
Appointed 24 Nov 2003
Resigned 19 Jul 2012

WHEELER, Robert Clive

Resigned
Eastpoint, 7 Green Lane, BaldockSG7 5LW
Secretary
Appointed 29 Aug 2002
Resigned 20 Jun 2003

WHEELER, Ruth Margaret

Resigned
Wild Hedges, KinverDY7 6NA
Secretary
Appointed 28 Jul 2004
Resigned 26 Aug 2005

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Resigned
Millfields House Millfields Road, WolverhamptonWV4 6JE
Corporate nominee secretary
Appointed 23 Aug 2002
Resigned 29 Aug 2002

ALLSOPP, Nicholas James

Resigned
Plas Gwyn, Perton WolverhamptonWV6 7HD
Born August 1958
Nominee director
Appointed 23 Aug 2002
Resigned 29 Aug 2002

BROWN, Andrew Harry

Resigned
Garden Street, Victoria
Born April 1958
Director
Appointed 02 Mar 2021
Resigned 06 Dec 2024

GASCOYNE, Nicholas Edward

Resigned
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born December 1975
Director
Appointed 01 Jul 2015
Resigned 03 Jun 2016

LANGMAN, Richard Henry

Resigned
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born December 1967
Director
Appointed 01 Oct 2009
Resigned 02 Mar 2021

LEES, Ronald Peter

Resigned
29 Lawnsdown Road, Brierley HillDY5 2EW
Born May 1969
Director
Appointed 24 Nov 2003
Resigned 26 Aug 2004

WHEELER, Michael Stephen

Resigned
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born June 1961
Director
Appointed 24 Nov 2003
Resigned 28 Mar 2024

WHEELER, Robert Clive

Resigned
Eastpoint, 7 Green Lane, BaldockSG7 5LW
Born August 1959
Director
Appointed 29 Aug 2002
Resigned 20 Jun 2003

WHEELER, Ruth Margaret

Resigned
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born September 1963
Director
Appointed 26 Aug 2004
Resigned 02 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Garden Street, Kilsyth

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021

Mr Michael Stephen Wheeler

Ceased
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mrs Ruth Margaret Wheeler

Ceased
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
6 July 2021
AAMDAAMD
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Resolution
25 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 March 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Resolution
19 October 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
17 October 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 April 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
353353
Legacy
3 June 2008
287Change of Registered Office
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Legacy
31 March 2007
88(2)R88(2)R
Legacy
31 March 2007
123Notice of Increase in Nominal Capital
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
363aAnnual Return
Legacy
26 August 2005
353353
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2004
AAAnnual Accounts
Legacy
4 June 2004
88(2)R88(2)R
Legacy
4 June 2004
123Notice of Increase in Nominal Capital
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
287Change of Registered Office
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2002
287Change of Registered Office
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
287Change of Registered Office
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Incorporation Company
23 August 2002
NEWINCIncorporation