Background WavePink WaveYellow Wave

SILVER STREET AUTOMOTIVE LIMITED (00716748)

SILVER STREET AUTOMOTIVE LIMITED (00716748) is an active UK company. incorporated on 1 March 1962. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. SILVER STREET AUTOMOTIVE LIMITED has been registered for 64 years.

Company Number
00716748
Status
active
Type
ltd
Incorporated
1 March 1962
Age
64 years
Address
C/O Marshall Volkswagen Milton Keynes,, Milton Keynes, MK10 0BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER STREET AUTOMOTIVE LIMITED

SILVER STREET AUTOMOTIVE LIMITED is an active company incorporated on 1 March 1962 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. SILVER STREET AUTOMOTIVE LIMITED was registered 64 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 64 years ago

Company No

00716748

LTD Company

Age

64 Years

Incorporated 1 March 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SILVER STREET MOTORS LIMITED
From: 1 March 1962To: 16 November 2011
Contact
Address

C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes, MK10 0BN,

Previous Addresses

, Airport House the Airport, Cambridge, CB5 8RY
From: 27 March 2013To: 30 August 2023
, Airport House the Airport, Cambridge, CB5 8RY, United Kingdom
From: 4 March 2013To: 27 March 2013
, Glen House Sigford Road, Matford Park, Exeter, Devon, EX2 8NL, United Kingdom
From: 11 July 2011To: 4 March 2013
, 52 Silver Street, Taunton, TA1 3DL
From: 1 March 1962To: 11 July 2011
Timeline

50 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Feb 62
Director Joined
Nov 09
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Funding Round
Jan 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Jul 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Left
Sept 25
1
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
27 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 September 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2020
AAAnnual Accounts
Legacy
6 November 2020
PARENT_ACCPARENT_ACC
Legacy
6 November 2020
GUARANTEE2GUARANTEE2
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Auditors Resignation Company
11 April 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 March 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
22 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Statement Of Companys Objects
3 January 2012
CC04CC04
Resolution
3 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Legacy
1 December 2011
MG01MG01
Certificate Change Of Name Company
16 November 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2011
MG02MG02
Legacy
14 October 2011
MG02MG02
Legacy
14 October 2011
MG02MG02
Legacy
14 October 2011
MG02MG02
Legacy
14 September 2011
MG01MG01
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Legacy
9 August 2010
MG02MG02
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
353353
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Group
25 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
353353
Accounts With Accounts Type Group
20 July 2006
AAAnnual Accounts
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 October 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 September 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2002
AAAnnual Accounts
Accounts With Accounts Type Group
23 July 2002
AAAnnual Accounts
Legacy
25 January 2002
225Change of Accounting Reference Date
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
225Change of Accounting Reference Date
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 1999
AAAnnual Accounts
Legacy
17 May 1999
225Change of Accounting Reference Date
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 September 1997
AAAnnual Accounts
Legacy
13 February 1997
403aParticulars of Charge Subject to s859A
Legacy
13 February 1997
403aParticulars of Charge Subject to s859A
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 December 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
18 August 1994
AAAnnual Accounts
Legacy
6 April 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 December 1992
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
9 December 1992
363(288)363(288)
Legacy
25 April 1992
403aParticulars of Charge Subject to s859A
Legacy
25 April 1992
403aParticulars of Charge Subject to s859A
Legacy
25 April 1992
403aParticulars of Charge Subject to s859A
Legacy
16 December 1991
363sAnnual Return (shuttle)
Legacy
16 December 1991
363(287)363(287)
Legacy
16 December 1991
363(288)363(288)
Accounts With Accounts Type Full Group
27 August 1991
AAAnnual Accounts
Legacy
17 December 1990
363aAnnual Return
Accounts With Accounts Type Full Group
22 October 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
11 January 1990
363363
Accounts With Accounts Type Full Group
14 December 1989
AAAnnual Accounts
Legacy
2 November 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
23 January 1987
363363
Accounts With Accounts Type Full
2 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Memorandum Articles
12 October 1973
MEM/ARTSMEM/ARTS
Miscellaneous
1 March 1962
MISCMISC
Incorporation Company
1 March 1962
NEWINCIncorporation