SILBURY MOTORS LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » North Tyneside » NE26 3QX
Company number 05965455
Status Active
Incorporation Date 12 October 2006
Company Type Private Limited Company
Address 246 PARK VIEW, WHITLEY BAY, TYNE & WEAR, NE26 3QX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SILBURY MOTORS LIMITED are www.silburymotors.co.uk, and www.silbury-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Cramlington Rail Station is 6.5 miles; to Heworth Rail Station is 7.7 miles; to Seaburn Rail Station is 8.4 miles; to Sunderland Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silbury Motors Limited is a Private Limited Company. The company registration number is 05965455. Silbury Motors Limited has been working since 12 October 2006. The present status of the company is Active. The registered address of Silbury Motors Limited is 246 Park View Whitley Bay Tyne Wear Ne26 3qx. . MCLEOD, Terence is a Director of the company. Secretary MCLEOD, Lynda has been resigned. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
MCLEOD, Terence
Appointed Date: 16 October 2006
65 years old

Resigned Directors

Secretary
MCLEOD, Lynda
Resigned: 24 November 2008
Appointed Date: 16 October 2006

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 16 October 2006
Appointed Date: 12 October 2006

Director
BROADWAY DIRECTORS LIMITED
Resigned: 16 October 2006
Appointed Date: 12 October 2006

Persons With Significant Control

Terence Mcleod
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SILBURY MOTORS LIMITED Events

24 Feb 2017
Total exemption full accounts made up to 31 December 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 75,000

27 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 29 more events
06 Nov 2006
Registered office changed on 06/11/06 from: 50 broadway london SW1H 0BL
06 Nov 2006
New director appointed
06 Nov 2006
Accounting reference date extended from 31/10/07 to 31/12/07
06 Nov 2006
Director resigned
12 Oct 2006
Incorporation

SILBURY MOTORS LIMITED Charges

31 July 2009
General charge
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: All of the company's assets of whatsoever nature and…
30 November 2006
Deed of deposit supplemental to the lease
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Manor Walks Shopping Centre Trustee I Limited and Manor Walks Shopping Centre Trustee Ii Limite
Description: All monies from time to time standing to the credit of an…
30 November 2006
General charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All undertaking and all property and assets present and…
27 November 2006
Debenture
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…