Background WavePink WaveYellow Wave

VOSPERS OF TRURO LIMITED (01096953)

VOSPERS OF TRURO LIMITED (01096953) is an active UK company. incorporated on 19 February 1973. with registered office in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VOSPERS OF TRURO LIMITED has been registered for 53 years. Current directors include VOSPER, Nicholas Julian Dyer, VOSPER, Peter Graham.

Company Number
01096953
Status
active
Type
ltd
Incorporated
19 February 1973
Age
53 years
Address
Vospers Motorhouse Plymouth Ltd, Plymouth, PL6 8AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VOSPER, Nicholas Julian Dyer, VOSPER, Peter Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOSPERS OF TRURO LIMITED

VOSPERS OF TRURO LIMITED is an active company incorporated on 19 February 1973 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. VOSPERS OF TRURO LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01096953

LTD Company

Age

53 Years

Incorporated 19 February 1973

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

Previous Company Names

ASHBICK LIMITED
From: 19 February 1973To: 29 January 1987
Contact
Address

Vospers Motorhouse Plymouth Ltd Marsh Mills Retail Park Plymouth, PL6 8AY,

Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Aug 14
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROGERS, Paul Alexander

Active
Vospers Motorhouse Plymouth Ltd, PlymouthPL6 8AY
Secretary
Appointed 01 Jan 2014

VOSPER, Nicholas Julian Dyer

Active
Vospers Motorhouse Plymouth Ltd, PlymouthPL6 8AY
Born February 1972
Director
Appointed 04 Mar 2005

VOSPER, Peter Graham

Active
Vospers Motorhouse Plymouth Ltd, PlymouthPL6 8AY
Born June 1943
Director
Appointed N/A

GOSS, Eric Seymour

Resigned
48 Sherford Road, PlymouthPL9 8BS
Secretary
Appointed 14 Sept 1998
Resigned 01 Jan 2014

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 29 Aug 2006

GOSS, Eric Seymour

Resigned
48 Sherford Road, PlymouthPL9 8BS
Born February 1945
Director
Appointed 23 Feb 1998
Resigned 04 Aug 2014

HISCOX, John Greer

Resigned
65 Mannamead Road, PlymouthPL3 4SS
Born September 1940
Director
Appointed 23 Feb 1998
Resigned 31 Oct 2001

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 01 Oct 2005

VOSPER, Ingrid Mary

Resigned
Bramley Tor 43 Seymour Park, PlymouthPL3 5BQ
Born August 1947
Director
Appointed N/A
Resigned 01 Sept 1999

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

163

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
27 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 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
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 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
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
Legacy
3 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
26 June 2007
403b403b
Legacy
10 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
3 December 2003
AUDAUD
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 April 2003
AUDAUD
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
5 November 1999
AUDAUD
Legacy
1 November 1999
403aParticulars of Charge Subject to s859A
Legacy
1 November 1999
403aParticulars of Charge Subject to s859A
Legacy
1 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
12 October 1999
287Change of Registered Office
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
28 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
23 November 1996
403aParticulars of Charge Subject to s859A
Legacy
23 November 1996
403aParticulars of Charge Subject to s859A
Legacy
23 November 1996
403aParticulars of Charge Subject to s859A
Legacy
23 November 1996
403aParticulars of Charge Subject to s859A
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
Memorandum Articles
13 November 1995
MEM/ARTSMEM/ARTS
Resolution
13 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
27 October 1995
395Particulars of Mortgage or Charge
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
8 August 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
18 January 1993
395Particulars of Mortgage or Charge
Legacy
21 October 1992
395Particulars of Mortgage or Charge
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
7 December 1991
403aParticulars of Charge Subject to s859A
Legacy
7 December 1991
403aParticulars of Charge Subject to s859A
Legacy
9 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 November 1991
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Legacy
11 October 1991
363(287)363(287)
Resolution
16 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
8 June 1990
395Particulars of Mortgage or Charge
Legacy
8 June 1990
395Particulars of Mortgage or Charge
Legacy
24 October 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Auditors Resignation Company
11 April 1989
AUDAUD
Accounts With Accounts Type Full Group
4 December 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Legacy
25 November 1987
395Particulars of Mortgage or Charge
Legacy
25 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
6 February 1987
288288
Certificate Change Of Name Company
29 January 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1987
288288
Legacy
23 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Accounts With Made Up Date
6 July 1984
AAAnnual Accounts
Accounts With Made Up Date
10 May 1982
AAAnnual Accounts
Accounts With Made Up Date
13 June 1980
AAAnnual Accounts
Accounts With Made Up Date
13 March 1978
AAAnnual Accounts
Accounts With Made Up Date
13 July 1976
AAAnnual Accounts