Background WavePink WaveYellow Wave

AUTO STYLING LIMITED (07107826)

AUTO STYLING LIMITED (07107826) is an active UK company. incorporated on 17 December 2009. with registered office in Dudley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). AUTO STYLING LIMITED has been registered for 16 years. Current directors include LANGMAN, Richard Henry.

Company Number
07107826
Status
active
Type
ltd
Incorporated
17 December 2009
Age
16 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
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO STYLING LIMITED

AUTO STYLING LIMITED is an active company incorporated on 17 December 2009 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 LIMITED was registered 16 years ago.(SIC: 45320)

Status

active

Active since 16 years ago

Company No

07107826

LTD Company

Age

16 Years

Incorporated 17 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
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: 17 December 2009To: 17 July 2012
Timeline

4 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 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

WHEELER, Michael Stephen

Resigned
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born June 1961
Director
Appointed 17 Dec 2009
Resigned 10 Nov 2025

Persons with significant control

2

1 Active
1 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 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Nov 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
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
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Incorporation Company
17 December 2009
NEWINCIncorporation