Background WavePink WaveYellow Wave

MURRAY (PLYMOUTH) LIMITED (04172342)

MURRAY (PLYMOUTH) LIMITED (04172342) is an active UK company. incorporated on 5 March 2001. with registered office in Devon. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. MURRAY (PLYMOUTH) LIMITED has been registered for 25 years. Current directors include MURRAY, Kevin Alfred David.

Company Number
04172342
Status
active
Type
ltd
Incorporated
5 March 2001
Age
25 years
Address
44 Millbay Road, Devon, PL1 3FQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MURRAY, Kevin Alfred David
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY (PLYMOUTH) LIMITED

MURRAY (PLYMOUTH) LIMITED is an active company incorporated on 5 March 2001 with the registered office located in Devon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. MURRAY (PLYMOUTH) LIMITED was registered 25 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 25 years ago

Company No

04172342

LTD Company

Age

25 Years

Incorporated 5 March 2001

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

HOWPER 355 LIMITED
From: 5 March 2001To: 26 March 2001
Contact
Address

44 Millbay Road Plymouth Devon, PL1 3FQ,

Timeline

5 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Mar 01
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Cleared
Apr 21
Loan Cleared
Apr 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WILLMAN, Aisling

Active
44 Millbay Road, DevonPL1 3FQ
Secretary
Appointed 27 Apr 2021

MURRAY, Kevin Alfred David

Active
44 Millbay Road, DevonPL1 3FQ
Born December 1965
Director
Appointed 23 Mar 2001

GLANVILLE, Jonathan Craig

Resigned
19 Edgcumbe Green, St. AustellPL25 5EE
Secretary
Appointed 02 May 2002
Resigned 16 Aug 2007

MURRAY, Lucie

Resigned
109 Gras Lawn, ExeterEX2 4ST
Secretary
Appointed 16 Aug 2007
Resigned 30 Sept 2008

ROYAL, Sharon Ann

Resigned
44 Millbay Road, DevonPL1 3FQ
Secretary
Appointed 01 Oct 2017
Resigned 26 Apr 2021

WILLMAN, Aisling Winifred Fiona

Resigned
44 Millbay Road, DevonPL1 3FQ
Secretary
Appointed 28 Nov 2016
Resigned 30 Sept 2017

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 05 Mar 2001
Resigned 02 May 2002

GLANVILLE, Jonathan Craig

Resigned
19 Edgcumbe Green, St. AustellPL25 5EE
Born June 1974
Director
Appointed 02 Dec 2002
Resigned 16 Aug 2007

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 05 Mar 2001
Resigned 23 Mar 2001

Persons with significant control

3

1 Active
2 Ceased
Millbay Road, PlymouthPL1 3FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018

Mrs Aisling Winifred Fiona Willman

Ceased
44 Millbay Road, DevonPL1 3FQ
Born August 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jan 2017
Millbay Road, PlymouthPL1 3FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Auditors Resignation Company
23 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Legacy
9 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
11 March 2009
363aAnnual Return
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
13 March 2007
AAMDAAMD
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
287Change of Registered Office
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
2 June 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
88(2)R88(2)R
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Memorandum Articles
24 April 2001
MEM/ARTSMEM/ARTS
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
123Notice of Increase in Nominal Capital
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
225Change of Accounting Reference Date
Legacy
20 April 2001
287Change of Registered Office
Certificate Change Of Name Company
26 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2001
NEWINCIncorporation