Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVER STREET AUTOMOTIVE LIMITED
Company Information for

SILVER STREET AUTOMOTIVE LIMITED

C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
Company Registration Number
00716748
Private Limited Company
Active

Company Overview

About Silver Street Automotive Ltd
SILVER STREET AUTOMOTIVE LIMITED was founded on 1962-03-01 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Silver Street Automotive Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SILVER STREET AUTOMOTIVE LIMITED
 
Legal Registered Office
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,
GREYFRIARS COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0BN
Other companies in CB5
 
Previous Names
SILVER STREET MOTORS LIMITED16/11/2011
Filing Information
Company Number 00716748
Company ID Number 00716748
Date formed 1962-03-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 02:54:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVER STREET AUTOMOTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SILVER STREET AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT JONES
Company Secretary 2015-03-25
DAKSH GUPTA
Director 2013-02-20
MARK DOUGLAS RABAN
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SCOTT WASTIE
Director 2013-07-01 2015-04-30
SARAH JANE MOYNIHAN
Company Secretary 2013-02-20 2015-03-25
WILLIAM CHARLES MASON DASTUR
Director 2013-02-20 2015-03-25
FRANCIS LAUD
Director 2013-07-01 2015-03-25
ROBERT DAVID MARSHALL
Director 2013-02-20 2015-03-25
FRANCIS LAUD
Director 2013-02-20 2013-07-01
DANIEL JOHN EVANS
Company Secretary 2009-11-06 2013-02-20
DANIEL JOHN EVANS
Director 2009-03-01 2013-02-20
FRANK DOUGLAS LORD
Director 2009-10-22 2013-02-20
ANDREW WILLIAM RUSSELL
Director 2009-03-01 2013-02-20
MICHAEL ALAN SMALL
Director 1991-12-07 2013-02-20
ANTHONY GEORGE SMALL
Director 1991-12-07 2011-11-30
SALLY ELIZABETH SMALL
Director 1991-12-07 2011-11-30
SARAH JANE SMALL
Director 1991-12-07 2011-11-30
SARAH JANE SMALL
Company Secretary 2006-05-16 2009-11-06
BARBARA JOAN MAUDE SMALL
Company Secretary 1991-12-07 2006-05-16
BARBARA JOAN MAUDE SMALL
Director 1991-12-07 2006-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAKSH GUPTA WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
DAKSH GUPTA WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
DAKSH GUPTA RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
DAKSH GUPTA RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
DAKSH GUPTA PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
DAKSH GUPTA PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
DAKSH GUPTA RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
DAKSH GUPTA PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
DAKSH GUPTA S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
DAKSH GUPTA S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
DAKSH GUPTA ASTLE LIMITED Director 2014-08-08 CURRENT 1973-05-22 Active
DAKSH GUPTA CMG 2007 LIMITED Director 2014-08-08 CURRENT 2007-06-11 Active
DAKSH GUPTA CRYSTAL MOTOR GROUP LIMITED Director 2014-08-08 CURRENT 2003-06-27 Active
DAKSH GUPTA AUDI SOUTH WEST LIMITED Director 2013-02-20 CURRENT 2005-09-28 Active
DAKSH GUPTA HANJO RUSSELL LIMITED Director 2013-02-20 CURRENT 2001-03-12 Active
DAKSH GUPTA MARSHALL OF SCUNTHORPE LIMITED Director 2012-01-23 CURRENT 1974-06-14 Active
DAKSH GUPTA TIM BRINTON CARS LIMITED Director 2011-05-19 CURRENT 1972-02-04 Active
DAKSH GUPTA MARSHALL NORTH WEST LIMITED Director 2010-08-02 CURRENT 1937-01-06 Active
DAKSH GUPTA MARSHALL COMMERCIAL VEHICLES LIMITED Director 2010-08-02 CURRENT 1991-07-15 Active
DAKSH GUPTA MARSHALL MOTOR HOLDINGS LIMITED Director 2009-01-01 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF STEVENAGE LIMITED Director 2008-11-03 CURRENT 2007-12-11 Active
DAKSH GUPTA MARSHALL MOTOR GROUP LIMITED Director 2008-11-03 CURRENT 1934-12-29 Active
DAKSH GUPTA MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED Director 2008-11-03 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF IPSWICH LIMITED Director 2008-11-03 CURRENT 2002-05-27 Active
DAKSH GUPTA MARSHALL OF PETERBOROUGH LIMITED Director 2008-11-03 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
MARK DOUGLAS RABAN WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
MARK DOUGLAS RABAN RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
MARK DOUGLAS RABAN RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
MARK DOUGLAS RABAN PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
MARK DOUGLAS RABAN PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
MARK DOUGLAS RABAN RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
MARK DOUGLAS RABAN PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
MARK DOUGLAS RABAN S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S G SMITH TRADE PARTS LTD Director 2015-11-16 CURRENT 1984-02-23 Active
MARK DOUGLAS RABAN S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
MARK DOUGLAS RABAN AUDI SOUTH WEST LIMITED Director 2015-04-02 CURRENT 2005-09-28 Active
MARK DOUGLAS RABAN MARSHALL MOTOR HOLDINGS LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL OF STEVENAGE LIMITED Director 2015-04-02 CURRENT 2007-12-11 Active
MARK DOUGLAS RABAN MARSHALL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 1934-12-29 Active
MARK DOUGLAS RABAN MARSHALL NORTH WEST LIMITED Director 2015-04-02 CURRENT 1937-01-06 Active
MARK DOUGLAS RABAN ASTLE LIMITED Director 2015-04-02 CURRENT 1973-05-22 Active
MARK DOUGLAS RABAN MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL COMMERCIAL VEHICLES LIMITED Director 2015-04-02 CURRENT 1991-07-15 Active
MARK DOUGLAS RABAN MARSHALL OF IPSWICH LIMITED Director 2015-04-02 CURRENT 2002-05-27 Active
MARK DOUGLAS RABAN CMG 2007 LIMITED Director 2015-04-02 CURRENT 2007-06-11 Active
MARK DOUGLAS RABAN TIM BRINTON CARS LIMITED Director 2015-04-02 CURRENT 1972-02-04 Active
MARK DOUGLAS RABAN MARSHALL OF SCUNTHORPE LIMITED Director 2015-04-02 CURRENT 1974-06-14 Active
MARK DOUGLAS RABAN HANJO RUSSELL LIMITED Director 2015-04-02 CURRENT 2001-03-12 Active
MARK DOUGLAS RABAN CRYSTAL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 2003-06-27 Active
MARK DOUGLAS RABAN MARSHALL OF PETERBOROUGH LIMITED Director 2015-04-02 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN PRECISE FINANCE LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-14CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-12-08DIRECTOR APPOINTED MR MARTIN SHAUN CASHA
2023-12-08AP01DIRECTOR APPOINTED MR MARTIN SHAUN CASHA
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER
2023-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD
2023-09-27Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-27Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-27AD03Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-27AD02Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-05Change of details for Marshall Motor Holdings Limited as a person with significant control on 2023-08-30
2023-09-05PSC05Change of details for Marshall Motor Holdings Limited as a person with significant control on 2023-08-30
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM Airport House the Airport Cambridge CB5 8RY
2023-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/23 FROM Airport House the Airport Cambridge CB5 8RY
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-03-31AP01DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-14Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09
2023-03-14AP03Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09
2023-03-13Termination of appointment of Stephen Robert Jones on 2023-02-28
2023-03-13TM02Termination of appointment of Stephen Robert Jones on 2023-02-28
2023-02-24Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
2023-02-24CH01Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
2023-02-06DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2023-02-06AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-11Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2022-12-13CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-09-23CH01Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-13DIRECTOR APPOINTED MR ADRIAN WALLINGTON
2022-09-13AP01DIRECTOR APPOINTED MR ADRIAN WALLINGTON
2022-09-07Change of details for Marshall Motor Holdings Limited as a person with significant control on 2022-07-26
2022-09-07PSC05Change of details for Marshall Motor Holdings Limited as a person with significant control on 2022-07-26
2022-09-06Change of details for Marshall Motor Holdings Plc as a person with significant control on 2022-07-26
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-09-06PSC05Change of details for Marshall Motor Holdings Plc as a person with significant control on 2022-07-26
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-07-07AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-15CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-28CH01Director's details changed for Mr Daksh Gupta on 2021-06-18
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 54545
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 54545
2016-01-04AR0107/12/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT WASTIE
2015-04-09AP01DIRECTOR APPOINTED MARK DOUGLAS RABAN
2015-03-26AP03Appointment of Stephen Robert Jones as company secretary on 2015-03-25
2015-03-25TM02Termination of appointment of Sarah Jane Moynihan on 2015-03-25
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 54545
2014-12-09AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-02CH01Director's details changed for Mr Daksh Gupta on 2014-11-28
2014-06-30CH01Director's details changed for Mr Robert David Marshall on 2014-06-26
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 54545
2013-12-09AR0107/12/13 ANNUAL RETURN FULL LIST
2013-08-08AP01DIRECTOR APPOINTED MR FRANCIS LAUD
2013-07-31AP01DIRECTOR APPOINTED MR MARTIN SCOTT WASTIE
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD
2013-04-11AUDAUDITOR'S RESIGNATION
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM AIRPORT HOUSE THE AIRPORT CAMBRIDGE CB5 8RY UNITED KINGDOM
2013-03-26AP03SECRETARY APPOINTED SARAH JANE MOYNIHAN
2013-03-26AP01DIRECTOR APPOINTED MR WILLIAM CHARLES MASON DASTUR
2013-03-26AP01DIRECTOR APPOINTED ROBERT DAVID MARSHALL
2013-03-26AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-03-13AP01DIRECTOR APPOINTED MR DAKSH GUPTA
2013-03-13AP01DIRECTOR APPOINTED MR FRANCIS LAUD
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LORD
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EVANS
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMALL
2013-03-13TM02APPOINTMENT TERMINATED, SECRETARY DANIEL EVANS
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM GLEN HOUSE SIGFORD ROAD MATFORD PARK EXETER DEVON EX2 8NL UNITED KINGDOM
2013-03-04AA01PREVEXT FROM 31/12/2012 TO 31/01/2013
2013-02-22RES12VARYING SHARE RIGHTS AND NAMES
2013-02-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-07AR0107/12/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17SH0130/11/11 STATEMENT OF CAPITAL GBP 54545
2012-01-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-03RES13NEW ORD B SHARE 30/11/2011
2012-01-03RES01ADOPT ARTICLES 30/11/2011
2011-12-15AR0107/12/11 FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMALL
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SMALL
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMALL
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-11-16RES15CHANGE OF NAME 16/11/2011
2011-11-16CERTNMCOMPANY NAME CHANGED SILVER STREET MOTORS LIMITED CERTIFICATE ISSUED ON 16/11/11
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 52 SILVER STREET TAUNTON TA1 3DL
2010-12-22AR0107/12/10 FULL LIST
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0107/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN EVANS / 01/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM RUSSELL / 01/12/2009
2009-11-24AP03SECRETARY APPOINTED MR DANIEL JOHN EVANS
2009-11-23TM02APPOINTMENT TERMINATED, SECRETARY SARAH SMALL
2009-11-13AP01DIRECTOR APPOINTED MR FRANK DOUGLAS LORD
2009-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-03-11288aDIRECTOR APPOINTED ANDREW WILLIAM RUSSELL
2009-03-11288aDIRECTOR APPOINTED DANIEL JOHN EVANS
2008-12-31363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-31353LOCATION OF REGISTER OF MEMBERS
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-19363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to SILVER STREET AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SILVER STREET AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-01 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-09-14 Outstanding BARCLAYS BANK PLC
GENERAL CHARGE 2009-06-19 Outstanding VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
GUARANTEE & DEBENTURE 2009-05-02 Outstanding BARCLAYS BANK PLC
GENERAL CHARGE 2006-05-25 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2006-04-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-04-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-03-29 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
MORTGAGE DEBENTURE 1989-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1981-12-29 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
DEBENTURE 1981-02-12 Satisfied LLOYDS AND SCOTTISH TRUST LTD
CHARGE ON MONIES 1978-09-14 Satisfied LLOYDS AND SCOTTISH TRUST LTD
MORTGAGE 1970-04-20 Satisfied ESSO PETROLEUM COMPANY LIMITED
CHARGE 1965-05-28 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1962-05-09 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1962-05-09 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVER STREET AUTOMOTIVE LIMITED

Intangible Assets
Patents
We have not found any records of SILVER STREET AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVER STREET AUTOMOTIVE LIMITED
Trademarks
We have not found any records of SILVER STREET AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVER STREET AUTOMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as SILVER STREET AUTOMOTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILVER STREET AUTOMOTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVER STREET AUTOMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVER STREET AUTOMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.