Background WavePink WaveYellow Wave

TRUCKMAN (UK) LIMITED (04850483)

TRUCKMAN (UK) LIMITED (04850483) is an active UK company. incorporated on 30 July 2003. with registered office in Dudley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRUCKMAN (UK) LIMITED has been registered for 22 years. Current directors include LANGMAN, Richard Henry.

Company Number
04850483
Status
active
Type
ltd
Incorporated
30 July 2003
Age
22 years
Address
14 Blackbrook Valley Industrial Estate, Dudley, DY2 0EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LANGMAN, Richard Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUCKMAN (UK) LIMITED

TRUCKMAN (UK) LIMITED is an active company incorporated on 30 July 2003 with the registered office located in Dudley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRUCKMAN (UK) LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04850483

LTD Company

Age

22 Years

Incorporated 30 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

AUTO STYLING EUROPE LIMITED
From: 30 July 2003To: 15 December 2009
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: 30 July 2003To: 17 July 2012
Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LANGMAN, Richard Henry

Active
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born December 1967
Director
Appointed 10 Nov 2025

GLOVER, Jonathan

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

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Nominee secretary
Appointed 30 Jul 2003
Resigned 30 Jul 2003

WHEELER, Ruth Margaret

Resigned
Narrowboat Way, Brierley HillDY5 1UF
Secretary
Appointed 30 Jul 2003
Resigned 19 Jul 2012

LANGMAN, Richard Henry

Resigned
Ronsoy Hollyhead, WolverhamptonWV7 3AN
Born December 1967
Director
Appointed 30 Jul 2003
Resigned 10 Nov 2004

WHEELER, Michael Stephen

Resigned
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born June 1961
Director
Appointed 10 Nov 2004
Resigned 10 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Narrowboat Way, DudleyDY2 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2025

Mr Michael Stephen Wheeler

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2025

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 10 Nov 2025
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2012
TM02Termination 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
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 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 Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
15 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
190190
Legacy
31 July 2008
353353
Legacy
31 July 2008
287Change of Registered Office
Legacy
30 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
3 August 2005
353353
Legacy
3 August 2005
288cChange of Particulars
Legacy
3 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2003
288bResignation of Director or Secretary
Incorporation Company
30 July 2003
NEWINCIncorporation