UKBizDB.co.uk

SILVER STREET AUTOMOTIVE LIMITED

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

This company is commonly known as Silver Street Automotive Limited. The company was founded 62 years ago and was given the registration number 00716748. The firm's registered office is in CAMBRIDGE. You can find them at Airport House, The Airport, Cambridge, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:SILVER STREET AUTOMOTIVE LIMITED
Company Number:00716748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Airport House, The Airport, Cambridge, CB5 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary09 March 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director29 November 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director30 January 2023Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 September 2022Active
Bridge House, Millmoor, Culmstock, Cullompton, EX15 3JJ

Secretary06 November 2009Active
Airport House, The Airport, Cambridge, CB5 8RY

Secretary25 March 2015Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Secretary20 February 2013Active
107 South Road, Taunton, TA1 3EA

Secretary-Active
Hammonds, Thornfalcon, Taunton, TA3 5NP

Secretary16 May 2006Active
Airport House, The Airport, Cambridge, CB5 8RY

Director02 January 2019Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 July 2022Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director20 February 2013Active
Bridge House, Culmstock, Tiverton, EX15 3JJ

Director01 March 2009Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director20 February 2013Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 July 2022Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director01 July 2022Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director01 July 2013Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director20 February 2013Active
The Gables, School Lane, Taddington, Buxton, United Kingdom, SK17 9TW

Director22 October 2009Active
Airport House, The Airport, Cambridge, CB5 8RY

Director20 February 2013Active
Airport House, The Airport, Cambridge, CB5 8RY

Director02 April 2015Active
20 Little Churchill Barn, Whimple, Exeter, EX5 2PE

Director01 March 2009Active
Roughmoor House, Bishops Hull, Taunton, TA1 5AA

Director-Active
107 South Road, Taunton, TA1 3EA

Director-Active
Hammonds, Thornfalcon, Taunton, TA3 5NP

Director-Active
Roughmoor House, Bishops Hull, Taunton, TA1 5AA

Director-Active
Hammonds, Thornfalcon, Taunton, TA3 5NP

Director-Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director01 July 2013Active

People with Significant Control

Marshall Motor Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.