SILVER STREET AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

SILVER STREET AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00716748

Incorporation date

01/03/1962

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2011)
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon01/10/2025
Termination of appointment of James Anthony Mullins as a director on 2025-09-30
dot icon13/05/2025
Termination of appointment of Mark Allan Robinson as a director on 2025-04-30
dot icon02/04/2025
Termination of appointment of Martin Shaun Casha as a director on 2025-03-31
dot icon27/02/2025
Appointment of Mr Gary Mark Savage as a director on 2025-02-27
dot icon06/02/2025
Appointment of Mr Mark Allan Robinson as a director on 2025-01-27
dot icon06/02/2025
Appointment of Mr Trevor John Fussey as a director on 2025-01-27
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon02/07/2024
Termination of appointment of Adrian Wallington as a director on 2024-06-28
dot icon06/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon08/12/2023
Appointment of Mr Martin Shaun Casha as a director on 2023-11-29
dot icon01/12/2023
Termination of appointment of Jonathan Leigh Head as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of Jamie Hamilton Crowther as a director on 2023-12-01
dot icon27/09/2023
Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
dot icon27/09/2023
Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
dot icon05/09/2023
Change of details for Marshall Motor Holdings Limited as a person with significant control on 2023-08-30
dot icon30/08/2023
Registered office address changed from , Airport House the Airport, Cambridge, CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on 2023-08-30
dot icon31/03/2023
Appointment of Mr James Anthony Mullins as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31
dot icon14/03/2023
Appointment of Mr Martin Richard Letza as a secretary on 2023-03-09
dot icon13/03/2023
Termination of appointment of Stephen Robert Jones as a secretary on 2023-02-28
dot icon24/02/2023
Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
dot icon05/02/2023
Appointment of Mr Mark Christopher Hemus as a director on 2023-01-30
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon04/01/2023
Termination of appointment of Richard John Blumberger as a director on 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon27/03/2013
Registered office address changed from , Airport House the Airport, Cambridge, CB5 8RY, United Kingdom on 2013-03-27
dot icon04/03/2013
Registered office address changed from , Glen House Sigford Road, Matford Park, Exeter, Devon, EX2 8NL, United Kingdom on 2013-03-04
dot icon11/07/2011
Registered office address changed from , 52 Silver Street, Taunton, TA1 3DL on 2011-07-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laud, Francis
Director
20/02/2013 - 01/07/2013
51
Laud, Francis
Director
01/07/2013 - 25/03/2015
51
Crowther, Jamie Hamilton
Director
01/07/2022 - 01/12/2023
37
Lampert, Timothy Giles
Director
01/07/2022 - 31/03/2023
240
Wallington, Adrian
Director
01/09/2022 - 28/06/2024
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SILVER STREET AUTOMOTIVE LIMITED

SILVER STREET AUTOMOTIVE LIMITED is an(a) Active company incorporated on 01/03/1962 with the registered office located at C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SILVER STREET AUTOMOTIVE LIMITED?

toggle

SILVER STREET AUTOMOTIVE LIMITED is currently Active. It was registered on 01/03/1962 .

Where is SILVER STREET AUTOMOTIVE LIMITED located?

toggle

SILVER STREET AUTOMOTIVE LIMITED is registered at C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BN.

What does SILVER STREET AUTOMOTIVE LIMITED do?

toggle

SILVER STREET AUTOMOTIVE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for SILVER STREET AUTOMOTIVE LIMITED?

toggle

The latest filing was on 20/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.