Silver Street Motors (holdings) Limited TAUNTON


Founded in 2011, Silver Street Motors (holdings), classified under reg no. 07685137 is an active company. Currently registered at C/o Cookway Autoservice Centre TA2 6BJ, Taunton the company has been in the business for 13 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely Michael S., Sarah S. and Anthony S. and others. Of them, Michael S., Sarah S., Anthony S., Sally S. have been with the company the longest, being appointed on 28 June 2011. As of 21 May 2024, there was 1 ex director - Robert S.. There were no ex secretaries.

Silver Street Motors (holdings) Limited Address / Contact

Office Address C/o Cookway Autoservice Centre
Office Address2 Bindon Road
Town Taunton
Post code TA2 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07685137
Date of Incorporation Tue, 28th Jun 2011
Industry Other letting and operating of own or leased real estate
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Michael S.

Position: Director

Appointed: 28 June 2011

Sarah S.

Position: Director

Appointed: 28 June 2011

Anthony S.

Position: Director

Appointed: 28 June 2011

Sally S.

Position: Director

Appointed: 28 June 2011

Robert S.

Position: Director

Appointed: 28 June 2011

Resigned: 07 February 2013

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Anthony S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony S.

Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 089 9931 080 5231 152 440       
Balance Sheet
Cash Bank On Hand  226 745151 533176 027212 514399 741438 08864 31993 097
Current Assets498 922402 286481 687357 101419 741409 292564 515562 224176 239209 812
Debtors17 80720 990120 11316 40067 39711 2669 17517 78910 49312 243
Net Assets Liabilities  1 152 4401 219 8611 378 6531 868 0031 925 2231 926 5121 925 3941 933 948
Other Debtors  5 1325 1015 054     
Property Plant Equipment  11 69711 1526 3574 4873 2146 92912 1089 955
Total Inventories  134 829189 168176 317185 512155 599106 347101 427104 472
Cash Bank In Hand449 409329 694226 745       
Net Assets Liabilities Including Pension Asset Liability1 089 9931 080 5231 152 440       
Stocks Inventory31 70651 602134 829       
Tangible Fixed Assets1 489 2481 581 9341 577 626       
Reserves/Capital
Called Up Share Capital30 00030 00030 000       
Profit Loss Account Reserve1 059 9931 050 5231 122 440       
Shareholder Funds1 089 9931 080 5231 152 440       
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 83015 92222 01224 05325 95629 09732 93037 182
Additions Other Than Through Business Combinations Investment Property Fair Value Model        373 035 
Additions Other Than Through Business Combinations Property Plant Equipment   5 5471 2951 3716306 8569 0122 099
Average Number Employees During Period  87887999
Creditors  698 574598 574498 574115 884115 335115 615107 988130 854
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -960    
Disposals Property Plant Equipment     -1 200    
Dividends Paid On Shares Interim  76 200111 717      
Financial Commitments Other Than Capital Commitments  90 00060 00030 000     
Financial Liabilities  698 574598 574498 574     
Fixed Assets1 490 2481 582 9341 578 6261 578 0811 573 2861 571 4161 474 2141 478 9291 857 1431 854 990
Increase From Depreciation Charge For Year Property Plant Equipment   6 0926 0903 0011 9033 1403 8334 252
Investment Property  1 565 9291 565 9291 565 9291 565 9291 470 0001 470 0001 843 0351 843 035
Investment Property Fair Value Model  1 565 9291 565 929  1 470 0001 470 0001 843 035 
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 0002 0002 0002 000
Investments In Group Undertakings Participating Interests      1 0002 0002 0002 000
Investments In Subsidiaries  1 0001 0001 0001 0001 000   
Net Current Assets Liabilities398 319296 163372 388240 354-194 633293 408449 181446 60968 25178 958
Other Creditors  68 93671 67471 868     
Other Inventories  134 829189 168176 317 155 599106 347101 427 
Ownership Interest In Subsidiary Percent  100100100100100   
Par Value Share 111      
Percentage Class Share Held In Subsidiary      100100100100
Property Plant Equipment Gross Cost  21 52727 07428 36928 54029 17036 02645 03847 137
Provisions For Liabilities Balance Sheet Subtotal     -3 179-1 828-974  
Taxation Social Security Payable  6 7447 3595 817     
Total Assets Less Current Liabilities1 888 5671 879 0971 951 0141 818 4351 378 6531 864 8241 923 3951 925 5381 925 394 
Trade Creditors Trade Payables  21 87319 24320 410     
Trade Debtors Trade Receivables  14 98111 29962 343     
Amount Specific Advance Or Credit Directors  -138       
Amount Specific Advance Or Credit Made In Period Directors  -4 101-5 743      
Amount Specific Advance Or Credit Repaid In Period Directors  3 9635 881      
Consideration For Shares Issued 15 000        
Creditors Due After One Year798 574798 574798 574       
Creditors Due Within One Year100 603106 123109 299       
Nominal Value Shares Issued 15 000        
Number Shares Allotted30 00030 00030 000       
Number Shares Issued 15 000        
Percentage Subsidiary Held 100100       
Value Shares Allotted30 00030 00030 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 23rd, January 2024
Free Download (11 pages)

Company search

Advertisements