Background WavePink WaveYellow Wave

TRURO GARAGES LIMITED (00933363)

TRURO GARAGES LIMITED (00933363) is an active UK company. incorporated on 6 June 1968. with registered office in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRURO GARAGES LIMITED has been registered for 57 years. Current directors include VOSPER, Peter Graham.

Company Number
00933363
Status
active
Type
ltd
Incorporated
6 June 1968
Age
57 years
Address
Vospers Motor House(Plymouth)Ltd, Plymouth, PL6 8AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VOSPER, Peter Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRURO GARAGES LIMITED

TRURO GARAGES LIMITED is an active company incorporated on 6 June 1968 with the registered office located in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRURO GARAGES LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

00933363

LTD Company

Age

57 Years

Incorporated 6 June 1968

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 4 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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Vospers Motor House(Plymouth)Ltd Marsh Mills Retail Park Plymouth, PL6 8AY,

Timeline

3 key events • 2024 - 2024

Funding Officers Ownership
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

VOSPER, Peter Graham

Active
Vospers Motor House(Plymouth)Ltd, PlymouthPL6 8AY
Secretary
Appointed 15 Sept 1998

VOSPER, Peter Graham

Active
Vospers Motor House(Plymouth)Ltd, PlymouthPL6 8AY
Born June 1943
Director
Appointed N/A

PRITCHARD, Robert Carl

Resigned
40 Northfield Drive, TruroTR1 2BT
Secretary
Appointed N/A
Resigned 14 Sept 1998

CHAPMAN, Bryan James

Resigned
Woodford Lodge, St. ColumbTR9 6BY
Born February 1948
Director
Appointed N/A
Resigned 30 Aug 2006

HISCOX, John Greer

Resigned
65 Mannamead Road, PlymouthPL3 4SS
Born September 1940
Director
Appointed N/A
Resigned 23 Feb 1998

VOSPER, Dorothy Eleanor

Resigned
46a Sherford Road, PlymouthPL9 8BS
Born March 1922
Director
Appointed N/A
Resigned 15 Sept 1998

VOSPER, Ingrid Mary

Resigned
Bramley Tor 43 Seymour Park, PlymouthPL3 5BQ
Born August 1947
Director
Appointed N/A
Resigned 15 Sept 1998

Persons with significant control

1

Longbridge Road, PlymouthPL6 8AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Auditors Resignation Company
3 December 2003
AUDAUD
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 April 2003
AUDAUD
Accounts With Accounts Type Dormant
16 September 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Auditors Resignation Company
5 November 1999
AUDAUD
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
12 October 1999
287Change of Registered Office
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1993
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Resolution
11 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Legacy
25 October 1989
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Auditors Resignation Company
14 April 1989
AUDAUD
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
20 January 1988
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
23 January 1987
288288
Legacy
23 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
19 December 1986
288288
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Accounts With Made Up Date
4 October 1985
AAAnnual Accounts