Vss Group Limited

DataGardener
live
Micro

Vss Group Limited

06068568Private Limited With Share Capital

Topfleet Webb Street, Bilston, WV148XL
Incorporated

25/01/2007

Company Age

19 years

Directors

1

Employees

12

SIC Code

29320

Risk

low risk

Company Overview

Registration, classification & business activity

Vss Group Limited (06068568) is a private limited with share capital incorporated on 25/01/2007 (19 years old) and registered in bilston, WV148XL. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Top fleet's racks are built from only the lightest, strongest materials. we offer a three year warranty as standard and are market leaders in innovation and quality.

Private Limited With Share Capital
SIC: 29320
Micro
Incorporated 25/01/2007
WV148XL
12 employees

Financial Overview

Total Assets

£570.4K

Liabilities

£253.8K

Net Assets

£316.7K

Est. Turnover

£595.6K

AI Estimated
Unreported
Cash

£276.3K

Key Metrics

12

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:02-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Capital Allotment Shares
Category:Capital
Date:27-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2014
Capital Cancellation Shares
Category:Capital
Date:15-05-2014
Capital Cancellation Shares
Category:Capital
Date:15-05-2014
Capital Return Purchase Own Shares
Category:Capital
Date:15-05-2014
Capital Return Purchase Own Shares
Category:Capital
Date:15-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Termination Director Company With Name
Category:Officers
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:19-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Capital Allotment Shares
Category:Capital
Date:13-01-2012
Capital Allotment Shares
Category:Capital
Date:13-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Legacy
Category:Mortgage
Date:07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Capital Allotment Shares
Category:Capital
Date:05-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2009
Legacy
Category:Annual Return
Date:27-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2008
Legacy
Category:Accounts
Date:07-10-2008
Legacy
Category:Annual Return
Date:08-02-2008
Legacy
Category:Officers
Date:30-03-2007
Legacy
Category:Officers
Date:30-03-2007
Legacy
Category:Address
Date:30-03-2007
Legacy
Category:Officers
Date:05-02-2007
Legacy
Category:Officers
Date:05-02-2007
Incorporation Company
Category:Incorporation
Date:25-01-2007

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months3
60 Months13

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date24/11/2025
Latest Accounts31/03/2025

Trading Addresses

Topfleet Webb Street, Bilston, WV148XLRegistered
First Floor, 2 Hampton Court Road, Birmingham, West Midlands, B179AE

Related Companies

2

Contact