Check the

AUTO STYLING TRUCKMAN GROUP LIMITED

Company
AUTO STYLING TRUCKMAN GROUP LIMITED (04518268)

AUTO STYLING TRUCKMAN GROUP

Phone: 01384 485 405
A⁺ rating

ABOUT AUTO STYLING TRUCKMAN GROUP LIMITED

Auto Styling Truckman Group

Even with over 25 years of experience Truckman continues to develop production, expanding for new techniques, customer specifications and vehicles. The majority of Truckman hardtops are built in the heart of the UK, from within the Truckman, West Midlands based factory where outstanding quality is ensured.

KEY FINANCES

Year
2014
Assets
£3309.24k ▲ £958.82k (40.79 %)
Cash
£565.7k ▲ £552.51k (4,190.13 %)
Liabilities
£1325.08k ▲ £190.48k (16.79 %)
Net Worth
£1984.16k ▲ £768.34k (63.20 %)

REGISTRATION INFO

Company name
AUTO STYLING TRUCKMAN GROUP LIMITED
Company number
04518268
VAT
GB804177150
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Aug 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.truckman.co.uk
Phones
01384 485 405
Registered Address
14 BLACKBROOK VALLEY INDUSTRIAL ESTATE,
NARROWBOAT WAY,
DUDLEY,
WEST MIDLANDS,
DY2 0EZ

ECONOMIC ACTIVITIES

45320
Retail trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

04 May 2017
Company name changed auto styling U.K. LIMITED\certificate issued on 04/05/17 CONNOT ‐ Change of name notice
12 Apr 2017
Resolutions RES15 ‐ Change company name resolution on 2017-03-13
08 Feb 2017
Satisfaction of charge 2 in full

CHARGES

10 June 2015
Status
Outstanding
Delivered
16 June 2015
Persons entitled
Lloyds Bank PLC
Description
The freehold property known as or being unit 14 narrowboat…

27 March 2015
Status
Outstanding
Delivered
31 March 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

29 April 2008
Status
Satisfied on 29 January 2015
Delivered
1 May 2008
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

8 December 2006
Status
Satisfied on 8 February 2017
Delivered
21 December 2006
Persons entitled
The Saddlers Investment Company Limited
Description
The sum of £6,917,. see the mortgage charge document for…

29 January 2003
Status
Satisfied on 19 February 2015
Delivered
8 February 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AUTO STYLING TRUCKMAN GROUP LIMITED DIRECTORS

Jonathan Glover

  Acting
Appointed
19 July 2012
Role
Secretary
Address
14 Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, West Midlands, England, DY2 0EZ
Name
GLOVER, Jonathan

Richard Henry Langman

  Acting
Appointed
01 October 2009
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
14 Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, West Midlands, England, DY2 0EZ
Country Of Residence
United Kingdom
Name
LANGMAN, Richard Henry

Michael Stephen Wheeler

  Acting
Appointed
24 November 2003
Occupation
Manager
Role
Director
Age
63
Nationality
British
Address
14 Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, West Midlands, England, DY2 0EZ
Country Of Residence
England
Name
WHEELER, Michael Stephen

Ruth Margaret Wheeler

  Acting
Appointed
26 August 2004
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
14 Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, West Midlands, England, DY2 0EZ
Country Of Residence
United Kingdom
Name
WHEELER, Ruth Margaret

Richard Henry Langman

  Resigned
Appointed
03 July 2003
Resigned
31 October 2003
Role
Secretary
Address
Ronsoy Hollyhead, Albrighton, Wolverhampton, West Midlands, WV7 3AN
Name
LANGMAN, Richard Henry

Michael Stephen Wheeler

  Resigned PSC
Appointed
24 November 2003
Resigned
19 July 2012
Role
Secretary
Nationality
British
Address
Unit 4, Narrowboat Way, Brierley Hill, West Midlands, United Kingdom, DY5 1UF
Name
WHEELER, Michael Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Robert Clive Wheeler

  Resigned
Appointed
29 August 2002
Resigned
20 June 2003
Occupation
Manager
Role
Secretary
Nationality
British
Address
Eastpoint, 7 Green Lane, Ashwell, Baldock, Hertfordshire, SG7 5LW
Name
WHEELER, Robert Clive

Ruth Margaret Wheeler

  Resigned PSC
Appointed
28 July 2004
Resigned
26 August 2005
Role
Secretary
Address
Wild Hedges, 36 Dunsley Road, Kinver, West Midlands, DY7 6NA
Name
WHEELER, Ruth Margaret
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

  Resigned
Appointed
23 August 2002
Resigned
29 August 2002
Role
Nominee Secretary
Address
Millfields House Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JE
Name
MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Nicholas James Allsopp

  Resigned
Appointed
23 August 2002
Resigned
29 August 2002
Role
Nominee Director
Age
66
Nationality
British
Address
Plas Gwyn, Pattingham Road, Perton Wolverhampton, Staffordshire, WV6 7HD
Country Of Residence
United Kingdom
Name
ALLSOPP, Nicholas James

Nicholas Edward Gascoyne

  Resigned
Appointed
01 July 2015
Resigned
03 June 2016
Occupation
Commercial Director
Role
Director
Age
49
Nationality
British
Address
14 Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, West Midlands, England, DY2 0EZ
Country Of Residence
England
Name
GASCOYNE, Nicholas Edward

Ronald Peter Lees

  Resigned
Appointed
24 November 2003
Resigned
26 August 2004
Occupation
Sales Director
Role
Director
Age
55
Nationality
British
Address
29 Lawnsdown Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2EW
Name
LEES, Ronald Peter

Robert Clive Wheeler

  Resigned
Appointed
29 August 2002
Resigned
20 June 2003
Occupation
Manager
Role
Director
Age
65
Nationality
British
Address
Eastpoint, 7 Green Lane, Ashwell, Baldock, Hertfordshire, SG7 5LW
Country Of Residence
United Kingdom
Name
WHEELER, Robert Clive

REVIEWS


Check The Company
Excellent according to the company’s financial health.