Background WavePink WaveYellow Wave

SPECIALIST VEHICLES OF PLYMOUTH LIMITED (03731548)

SPECIALIST VEHICLES OF PLYMOUTH LIMITED (03731548) is an active UK company. incorporated on 11 March 1999. with registered office in Plymouth. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. SPECIALIST VEHICLES OF PLYMOUTH LIMITED has been registered for 27 years. Current directors include ORR, Paula Mary, ORR, Simon Charles Edward, ORR, Thomas Charles Edward.

Company Number
03731548
Status
active
Type
ltd
Incorporated
11 March 1999
Age
27 years
Address
Unit 6-7 Alder Court Bell Close, Plymouth, PL7 4JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
ORR, Paula Mary, ORR, Simon Charles Edward, ORR, Thomas Charles Edward
SIC Codes
45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST VEHICLES OF PLYMOUTH LIMITED

SPECIALIST VEHICLES OF PLYMOUTH LIMITED is an active company incorporated on 11 March 1999 with the registered office located in Plymouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. SPECIALIST VEHICLES OF PLYMOUTH LIMITED was registered 27 years ago.(SIC: 45112, 45200)

Status

active

Active since 27 years ago

Company No

03731548

LTD Company

Age

27 Years

Incorporated 11 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

OPENBLEND LIMITED
From: 11 March 1999To: 14 January 2000
Contact
Address

Unit 6-7 Alder Court Bell Close Plympton Plymouth, PL7 4JH,

Previous Addresses

, 118-130 Ridgeway, Plympton, Plymouth, Devon, PL7 2HN
From: 11 March 1999To: 5 February 2026
Timeline

22 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Aug 10
Director Left
Dec 12
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Mar 15
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Mar 18
Director Joined
Apr 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Nov 22
Director Joined
May 23
Loan Secured
Sept 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ORR, Paula Mary

Active
Bell Close, PlymouthPL7 4JH
Born January 1965
Director
Appointed 16 May 2023

ORR, Simon Charles Edward

Active
Bell Close, PlymouthPL7 4JH
Born July 1967
Director
Appointed 01 Dec 1999

ORR, Thomas Charles Edward

Active
Bell Close, PlymouthPL7 4JH
Born October 1998
Director
Appointed 20 Jul 2016

CONLAN, Sharon Dawn

Resigned
118-130 Ridgeway, PlymouthPL7 2HN
Secretary
Appointed 07 Jun 2012
Resigned 12 Nov 2012

ORR, Paula

Resigned
118-130 Ridgeway, PlymouthPL7 2HN
Secretary
Appointed 03 Dec 2008
Resigned 07 Jun 2012

TALBOTT, Jonathan Michael Edward

Resigned
West Park House, YelvertonPL20 7NL
Secretary
Appointed 01 Dec 1999
Resigned 03 Dec 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 Mar 1999
Resigned 01 Dec 1999

COOPER, Adam

Resigned
North Quay House, PlymouthPL4 0RA
Born July 1981
Director
Appointed 14 Nov 2016
Resigned 31 Jul 2017

EVA, Ben

Resigned
Plympton, PlymouthPL7 2HN
Born September 1977
Director
Appointed 01 Mar 2015
Resigned 30 Dec 2017

GODLEY-MCAVOY, Graham Paul

Resigned
118-130 Ridgeway, PlymouthPL7 2HN
Born July 1973
Director
Appointed 18 Aug 2010
Resigned 31 Oct 2012

MORRIS, Neil Derwyn

Resigned
Queen Anne's Battery Marina, PlymouthPL4 0LP
Born February 1972
Director
Appointed 11 Mar 2022
Resigned 17 Oct 2022

NEWTON, Jamie Robert

Resigned
Queen Anne's Battery Marina, PlymouthPL4 0LP
Born March 1987
Director
Appointed 02 Mar 2021
Resigned 17 Oct 2022

TALBOTT, Jonathan Michael Edward

Resigned
West Park House, YelvertonPL20 7NL
Born July 1970
Director
Appointed 01 Dec 1999
Resigned 03 Dec 2008

TENNET, Antony Jonathan

Resigned
38 Southbrook Road, Newton AbbotTQ13 9YZ
Born April 1962
Director
Appointed 01 Jun 2007
Resigned 03 Dec 2008

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 11 Mar 1999
Resigned 01 Dec 1999

Persons with significant control

1

Plympton, PlymouthPL7 2HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Legacy
7 December 2012
MG01MG01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Legacy
31 July 2010
MG01MG01
Legacy
22 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
353353
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288cChange of Particulars
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
353353
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
123Notice of Increase in Nominal Capital
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
13 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
30 January 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2000
287Change of Registered Office
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Incorporation Company
11 March 1999
NEWINCIncorporation