SILVER STREET AUTOMOTIVE LIMITED

SILVER STREET AUTOMOTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSILVER STREET AUTOMOTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00716748
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SILVER STREET AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILVER STREET MOTORS LIMITEDMar 01, 1962Mar 01, 1962

    What are the latest accounts for SILVER STREET AUTOMOTIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SILVER STREET AUTOMOTIVE LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for SILVER STREET AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    21 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 02, 2025 with updates

    5 pagesCS01

    Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Mark Allan Robinson as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025

    2 pagesAP01

    Appointment of Mr Trevor John Fussey as a director on Jan 27, 2025

    2 pagesAP01

    Appointment of Mr Mark Allan Robinson as a director on Jan 27, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    21 pagesAA

    legacy

    81 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    81 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 02, 2024 with updates

    5 pagesCS01

    Termination of appointment of Adrian Wallington as a director on Jun 28, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    20 pagesAA

    legacy

    87 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 02, 2023 with updates

    5 pagesCS01

    Who are the officers of SILVER STREET AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    306691060001
    FUSSEY, Trevor John
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish332049570001
    HEMUS, Mark Christopher
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritish265914320001
    SAVAGE, Gary Mark
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish131860430002
    EVANS, Daniel John
    Millmoor
    Culmstock
    EX15 3JJ Cullompton
    Bridge House
    Devon
    Secretary
    Millmoor
    Culmstock
    EX15 3JJ Cullompton
    Bridge House
    Devon
    147139690001
    JONES, Stephen Robert
    The Airport
    CB5 8RY Cambridge
    Airport House
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    196219620001
    MOYNIHAN, Sarah Jane
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    176965670001
    SMALL, Barbara Joan Maude
    107 South Road
    TA1 3EA Taunton
    Somerset
    Secretary
    107 South Road
    TA1 3EA Taunton
    Somerset
    British1864570001
    SMALL, Sarah Jane
    Hammonds
    Thornfalcon
    TA3 5NP Taunton
    Somerset
    Secretary
    Hammonds
    Thornfalcon
    TA3 5NP Taunton
    Somerset
    British20009930001
    BLUMBERGER, Richard John
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    EnglandBritish253982140001
    CASHA, Martin Shaun
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish41114490010
    CROWTHER, Jamie Hamilton
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    ScotlandBritish297782850002
    DASTUR, William Charles Mason
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish50551330002
    EVANS, Daniel John
    Culmstock
    EX15 3JJ Tiverton
    Bridge House
    Devon
    Director
    Culmstock
    EX15 3JJ Tiverton
    Bridge House
    Devon
    EnglandBritish200465770001
    GUPTA, Daksh
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish147089640024
    HEAD, Jonathan Leigh
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish263600540001
    LAMPERT, Timothy Giles
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish271145770001
    LAUD, Francis
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish105098100001
    LAUD, Francis
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish105098100001
    LORD, Frank Douglas
    School Lane
    Taddington
    SK17 9TW Buxton
    The Gables
    Derbyshire
    United Kingdom
    Director
    School Lane
    Taddington
    SK17 9TW Buxton
    The Gables
    Derbyshire
    United Kingdom
    EnglandBritish78731110001
    MARSHALL, Robert David
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    United KingdomBritish26202540077
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish303063460001
    RABAN, Mark Douglas
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    United KingdomBritish261262130001
    ROBINSON, Mark Allan
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish332048940001
    RUSSELL, Andrew William
    20 Little Churchill Barn
    Whimple
    EX5 2PE Exeter
    Devon
    Director
    20 Little Churchill Barn
    Whimple
    EX5 2PE Exeter
    Devon
    United KingdomBritish75508690003
    SMALL, Anthony George
    Roughmoor House
    Bishops Hull
    TA1 5AA Taunton
    Somerset
    Director
    Roughmoor House
    Bishops Hull
    TA1 5AA Taunton
    Somerset
    United KingdomBritish1864560001
    SMALL, Barbara Joan Maude
    107 South Road
    TA1 3EA Taunton
    Somerset
    Director
    107 South Road
    TA1 3EA Taunton
    Somerset
    British1864570001
    SMALL, Michael Alan
    Hammonds
    Thornfalcon
    TA3 5NP Taunton
    Somerset
    Director
    Hammonds
    Thornfalcon
    TA3 5NP Taunton
    Somerset
    United KingdomBritish1864580002
    SMALL, Sally Elizabeth
    Roughmoor House
    Bishops Hull
    TA1 5AA Taunton
    Somerset
    Director
    Roughmoor House
    Bishops Hull
    TA1 5AA Taunton
    Somerset
    United KingdomBritish1864590001
    SMALL, Sarah Jane
    Hammonds
    Thornfalcon
    TA3 5NP Taunton
    Somerset
    Director
    Hammonds
    Thornfalcon
    TA3 5NP Taunton
    Somerset
    United KingdomBritish20009930001
    WALLINGTON, Adrian
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritish326704450001
    WASTIE, Martin Scott
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish172389310001

    Who are the persons with significant control of SILVER STREET AUTOMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshall Motor Holdings Limited
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number02051461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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