ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Buckinghamshire. Silver Street Automotive Limited was registered 63 years ago.
Status
Active
Active since incorporation
Company No
00716748
Private limited company
Age
63 years
Incorporated 1 March 1962
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 2 December 2025 (1 month ago)
Next confirmation dated 2 December 2026
Due by 16 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
C/O Marshall Volkswagen Milton Keynes,
Greyfriars Court
Milton Keynes
Buckinghamshire
MK10 0BN
United Kingdom
Address changed on 27 Sep 2023 (2 years 3 months ago)
Previous address was
Telephone
01223 377000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1972
Director • British • Lives in UK • Born in Dec 1961
Director • British • Lives in England • Born in Jul 1976
Marshall Motor Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marshall Motor Group Limited
Trevor John Fussey, Mark Christopher Hemus, and 1 more are mutual people.
Active
Marshall North West Limited
Trevor John Fussey, Mark Christopher Hemus, and 1 more are mutual people.
Active
S.G.Smith(Motors)Forest Hill Limited
Trevor John Fussey, Mark Christopher Hemus, and 1 more are mutual people.
Active
S.G. Smith (Motors) Crown Point Limited
Trevor John Fussey, Mark Christopher Hemus, and 1 more are mutual people.
Active
S.G. Smith (Motors) Beckenham Limited
Trevor John Fussey, Mark Christopher Hemus, and 1 more are mutual people.
Active
Prep-Point Ltd
Trevor John Fussey, Mark Christopher Hemus, and 1 more are mutual people.
Active
Marshall Of Scunthorpe Limited
Trevor John Fussey, Mark Christopher Hemus, and 1 more are mutual people.
Active
S G Smith Trade Parts Ltd
Trevor John Fussey, Mark Christopher Hemus, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£171.88M
Increased by £3.02M (+2%)
Employees
241
Decreased by 5 (-2%)
Total Assets
£57.9M
Decreased by £4.39M (-7%)
Total Liabilities
-£36.83M
Decreased by £3.2M (-8%)
Net Assets
£21.07M
Decreased by £1.19M (-5%)
Debt Ratio (%)
64%
Decreased by 0.65% (-1%)
Latest Activity
Subsidiary Accounts Submitted
25 Days Ago on 20 Dec 2025
Confirmation Submitted
1 Month Ago on 3 Dec 2025
James Anthony Mullins Resigned
3 Months Ago on 30 Sep 2025
Mark Allan Robinson Resigned
8 Months Ago on 30 Apr 2025
Martin Shaun Casha Resigned
9 Months Ago on 31 Mar 2025
Mr Gary Mark Savage Appointed
10 Months Ago on 27 Feb 2025
Mr Trevor John Fussey Appointed
11 Months Ago on 27 Jan 2025
Mr Mark Allan Robinson Appointed
11 Months Ago on 27 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 28 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Dec 2024
Get Credit Report
Discover Silver Street Automotive Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 20 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 20 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 20 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 20 Dec 2025
Confirmation statement made on 2 December 2025 with updates
Submitted on 3 Dec 2025
Termination of appointment of James Anthony Mullins as a director on 30 September 2025
Submitted on 1 Oct 2025
Termination of appointment of Mark Allan Robinson as a director on 30 April 2025
Submitted on 13 May 2025
Termination of appointment of Martin Shaun Casha as a director on 31 March 2025
Submitted on 2 Apr 2025
Appointment of Mr Gary Mark Savage as a director on 27 February 2025
Submitted on 27 Feb 2025
Appointment of Mr Trevor John Fussey as a director on 27 January 2025
Submitted on 6 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year