SILVER STREET AUTOMOTIVE LIMITED
Overview
| Company Name | SILVER STREET AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00716748 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SILVER STREET AUTOMOTIVE LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SILVER STREET AUTOMOTIVE LIMITED located?
| Registered Office Address | C/O Marshall Volkswagen Milton Keynes, Greyfriars Court MK10 0BN Milton Keynes Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SILVER STREET AUTOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SILVER STREET MOTORS LIMITED | Mar 01, 1962 | Mar 01, 1962 |
What are the latest accounts for SILVER STREET AUTOMOTIVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SILVER STREET AUTOMOTIVE LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for SILVER STREET AUTOMOTIVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 21 pages | AA | ||
legacy | 94 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 02, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Allan Robinson as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Trevor John Fussey as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Allan Robinson as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 21 pages | AA | ||
legacy | 81 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 81 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 02, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Adrian Wallington as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 20 pages | AA | ||
legacy | 87 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 02, 2023 with updates | 5 pages | CS01 | ||
Who are the officers of SILVER STREET AUTOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LETZA, Martin Richard | Secretary | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | 306691060001 | |||||||
| FUSSEY, Trevor John | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 332049570001 | |||||
| HEMUS, Mark Christopher | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | 265914320001 | |||||
| SAVAGE, Gary Mark | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 131860430002 | |||||
| EVANS, Daniel John | Secretary | Millmoor Culmstock EX15 3JJ Cullompton Bridge House Devon | 147139690001 | |||||||
| JONES, Stephen Robert | Secretary | The Airport CB5 8RY Cambridge Airport House | 196219620001 | |||||||
| MOYNIHAN, Sarah Jane | Secretary | The Airport CB5 8RY Cambridge Airport House England | 176965670001 | |||||||
| SMALL, Barbara Joan Maude | Secretary | 107 South Road TA1 3EA Taunton Somerset | British | 1864570001 | ||||||
| SMALL, Sarah Jane | Secretary | Hammonds Thornfalcon TA3 5NP Taunton Somerset | British | 20009930001 | ||||||
| BLUMBERGER, Richard John | Director | The Airport CB5 8RY Cambridge Airport House | England | British | 253982140001 | |||||
| CASHA, Martin Shaun | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 41114490010 | |||||
| CROWTHER, Jamie Hamilton | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | Scotland | British | 297782850002 | |||||
| DASTUR, William Charles Mason | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 50551330002 | |||||
| EVANS, Daniel John | Director | Culmstock EX15 3JJ Tiverton Bridge House Devon | England | British | 200465770001 | |||||
| GUPTA, Daksh | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 147089640024 | |||||
| HEAD, Jonathan Leigh | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 263600540001 | |||||
| LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 271145770001 | |||||
| LAUD, Francis | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 105098100001 | |||||
| LAUD, Francis | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 105098100001 | |||||
| LORD, Frank Douglas | Director | School Lane Taddington SK17 9TW Buxton The Gables Derbyshire United Kingdom | England | British | 78731110001 | |||||
| MARSHALL, Robert David | Director | The Airport CB5 8RY Cambridge Airport House | United Kingdom | British | 26202540077 | |||||
| MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 303063460001 | |||||
| RABAN, Mark Douglas | Director | The Airport CB5 8RY Cambridge Airport House | United Kingdom | British | 261262130001 | |||||
| ROBINSON, Mark Allan | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 332048940001 | |||||
| RUSSELL, Andrew William | Director | 20 Little Churchill Barn Whimple EX5 2PE Exeter Devon | United Kingdom | British | 75508690003 | |||||
| SMALL, Anthony George | Director | Roughmoor House Bishops Hull TA1 5AA Taunton Somerset | United Kingdom | British | 1864560001 | |||||
| SMALL, Barbara Joan Maude | Director | 107 South Road TA1 3EA Taunton Somerset | British | 1864570001 | ||||||
| SMALL, Michael Alan | Director | Hammonds Thornfalcon TA3 5NP Taunton Somerset | United Kingdom | British | 1864580002 | |||||
| SMALL, Sally Elizabeth | Director | Roughmoor House Bishops Hull TA1 5AA Taunton Somerset | United Kingdom | British | 1864590001 | |||||
| SMALL, Sarah Jane | Director | Hammonds Thornfalcon TA3 5NP Taunton Somerset | United Kingdom | British | 20009930001 | |||||
| WALLINGTON, Adrian | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | 326704450001 | |||||
| WASTIE, Martin Scott | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 172389310001 |
Who are the persons with significant control of SILVER STREET AUTOMOTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marshall Motor Holdings Limited | Apr 06, 2016 | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0