This company is commonly known as Vospers Of Truro Limited. The company was founded 51 years ago and was given the registration number 01096953. The firm's registered office is in PLYMOUTH. You can find them at Vospers Motorhouse Plymouth Ltd, Marsh Mills Retail Park, Plymouth, . This company's SIC code is 99999 - Dormant Company.
Name | : | VOSPERS OF TRURO LIMITED |
---|---|---|
Company Number | : | 01096953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vospers Motorhouse Plymouth Ltd, Marsh Mills Retail Park, Plymouth, PL6 8AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vospers Motorhouse Plymouth Ltd, Marsh Mills Retail Park, Plymouth, PL6 8AY | Secretary | 01 January 2014 | Active |
Vospers Motorhouse Plymouth Ltd, Marsh Mills Retail Park, Plymouth, PL6 8AY | Director | 04 March 2005 | Active |
Vospers Motorhouse Plymouth Ltd, Marsh Mills Retail Park, Plymouth, PL6 8AY | Director | - | Active |
48 Sherford Road, Elburton, Plymouth, PL9 8BS | Secretary | 14 September 1998 | Active |
40 Northfield Drive, Truro, TR1 2BT | Secretary | - | Active |
Woodford Lodge, Old Rectory Drive, St. Columb, TR9 6BY | Director | - | Active |
48 Sherford Road, Elburton, Plymouth, PL9 8BS | Director | 23 February 1998 | Active |
65 Mannamead Road, Mannamead, Plymouth, PL3 4SS | Director | 23 February 1998 | Active |
65 Mannamead Road, Mannamead, Plymouth, PL3 4SS | Director | - | Active |
46a Sherford Road, Elburton, Plymouth, PL9 8BS | Director | - | Active |
Bramley Tor 43 Seymour Park, Plymouth, PL3 5BQ | Director | - | Active |
Vospers Of Plymouth Limited | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marsh Mills Retail Park, Longbridge Road, Plymouth, England, PL6 8AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-10 | Officers | Change person secretary company with change date. | Download |
2016-10-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.