Vss Group Limited

General information

Name:

Vss Group Ltd

Office Address:

Topfleet Webb Street WV14 8XL Bilston

Number: 06068568

Incorporation date: 2007-01-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Bilston under the ID 06068568. The company was started in the year 2007. The headquarters of this company is located at Topfleet Webb Street. The zip code is WV14 8XL. This enterprise's SIC and NACE codes are 29320: Manufacture of other parts and accessories for motor vehicles. The most recent filed accounts documents describe the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-07-18.

This company has 1 managing director now overseeing this business, namely Andrew G. who has been performing the director's obligations since Thursday 25th January 2007. Since 2016 Pamela R., had been responsible for a variety of tasks within the business until the resignation four years ago. Furthermore a different director, namely Jonathan B. gave up the position in 2013.

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 11 March 2020

Latest update: 15 April 2024

People with significant control

The companies that control this firm include: Top Fleet Glass Carriers Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bilston at Webb Street, WV14 8XL and was registered as a PSC under the registration number 12423936.

Top Fleet Glass Carriers Limited
Address: Top Fleet Glass Carriers Webb Street, Bilston, WV14 8XL, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12423936
Notified on 11 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael R.
Notified on 6 April 2016
Ceased on 11 March 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Pamela R.
Notified on 15 June 2016
Ceased on 11 March 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 17 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 October 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2014

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2015

Address:

Kings Chambers Queens Cross High Street

Post code:

DY1 1QT

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 29320 : Manufacture of other parts and accessories for motor vehicles
17
Company Age

Closest Companies - by postcode