Background WavePink WaveYellow Wave

SILVERLAKE GARAGE (MOTOR SALVAGE) LIMITED (00624778)

SILVERLAKE GARAGE (MOTOR SALVAGE) LIMITED (00624778) is an active UK company. incorporated on 2 April 1959. with registered office in Shedfield. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. SILVERLAKE GARAGE (MOTOR SALVAGE) LIMITED has been registered for 67 years. Current directors include PREBBLE, Allen William Frederick.

Company Number
00624778
Status
active
Type
ltd
Incorporated
2 April 1959
Age
67 years
Address
Silverlake Garage, Shedfield, SO32 2HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
PREBBLE, Allen William Frederick
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERLAKE GARAGE (MOTOR SALVAGE) LIMITED

SILVERLAKE GARAGE (MOTOR SALVAGE) LIMITED is an active company incorporated on 2 April 1959 with the registered office located in Shedfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. SILVERLAKE GARAGE (MOTOR SALVAGE) LIMITED was registered 67 years ago.(SIC: 45112)

Status

active

Active since 67 years ago

Company No

00624778

LTD Company

Age

67 Years

Incorporated 2 April 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 15 December 2025
For period ending 1 December 2025

Previous Company Names

SILVERLAKE GARAGE LIMITED
From: 2 April 1959To: 1 February 1988
Contact
Address

Silverlake Garage Rowash Botley Road Shedfield, SO32 2HL,

Timeline

5 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Apr 59
Director Left
Jul 14
Owner Exit
Dec 20
Loan Secured
Nov 24
Loan Secured
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMALL, Denise

Active
Cherry Gardens, SouthamptonSO32 1SE
Secretary
Appointed 28 Oct 2013

PREBBLE, Allen William Frederick

Active
Bridge House, SouthamptonSO30 2HB
Born December 1961
Director
Appointed N/A

PREBBLE, Ellen Millicent

Resigned
1 Oatlands Close, SouthamptonSO32 2DF
Secretary
Appointed N/A
Resigned 13 Dec 2012

PREBBLE, Ellen Millicent

Resigned
1 Oatlands Close, SouthamptonSO32 2DF
Born May 1921
Director
Appointed N/A
Resigned 13 Dec 2012

Persons with significant control

4

3 Active
1 Ceased

Ms Denise Small

Ceased
Bishops Waltham, SouthamptonSO32 1SE
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2020

Mr Allen William Frederick Prebble

Active
Botley Road, SouthamptonSO30 2HB
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mrs Jennifer Stride

Active
Church Lane, SouthamptonSO32 2DR
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Paula Prebble

Active
Botley Road, SouthamptonSO30 2HB
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Resolution
19 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Medium
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Medium
11 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Secretary Company With Name
22 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Medium
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Medium
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Medium
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Medium
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
20 January 1994
363x363x
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
13 January 1993
363x363x
Accounts With Accounts Type Small
30 April 1992
AAAnnual Accounts
Legacy
3 March 1992
288288
Legacy
3 March 1992
363x363x
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Legacy
2 April 1991
363x363x
Accounts With Accounts Type Small
5 June 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Resolution
19 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 February 1989
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Small
19 April 1988
AAAnnual Accounts
Certificate Change Of Name Company
29 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1987
363363
Accounts With Made Up Date
28 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
363363
Legacy
3 October 1986
288288
Incorporation Company
2 April 1959
NEWINCIncorporation