UKBizDB.co.uk

SILBURY MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Silbury Motors Limited. The company was founded 17 years ago and was given the registration number 05965455. The firm's registered office is in DURHAM. You can find them at Pulman, Abbey Road Industrial Estate, Durham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:SILBURY MOTORS LIMITED
Company Number:05965455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Pulman, Abbey Road Industrial Estate, Durham, England, DH1 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pulman, Abbey Road Industrial Estate, Durham, England, DH1 5HA

Director29 January 2020Active
Pulman, Abbey Road Industrial Estate, Durham, England, DH1 5HA

Director29 January 2020Active
9 Cranston Crescent, Lauder, TD2 6UB

Secretary16 October 2006Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary12 October 2006Active
246 Park View, Whitley Bay, Tyne & Wear, NE26 3QX

Director16 October 2006Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director12 October 2006Active

People with Significant Control

Mike Pulman Holdings Limited
Notified on:29 January 2020
Status:Active
Country of residence:England
Address:Pulman, Abbey Road Industrial Estate, Durham, England, DH1 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terence Mcleod
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Stonecroft, Harelawside, Duns, United Kingdom, TD11 3RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type small.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Change account reference date company current extended.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Change account reference date company previous extended.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-02-24Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.