SILVERLAKE GARAGE (MOTOR SALVAGE) LIMITED
SHEDFIELD

Hellopages » Hampshire » Winchester » SO32 2HL

Company number 00624778
Status Active
Incorporation Date 2 April 1959
Company Type Private Limited Company
Address SILVERLAKE GARAGE, ROWASH BOTLEY ROAD, SHEDFIELD, NR.SOUTHAMPTON, SO32 2HL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SILVERLAKE GARAGE (MOTOR SALVAGE) LIMITED are www.silverlakegaragemotorsalvage.co.uk, and www.silverlake-garage-motor-salvage.co.uk. The predicted number of employees is 50 to 60. The company’s age is sixty-six years and seven months. The distance to to Fareham Rail Station is 4.8 miles; to Swaythling Rail Station is 6.6 miles; to Shawford Rail Station is 8.4 miles; to Portsmouth & Southsea Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverlake Garage Motor Salvage Limited is a Private Limited Company. The company registration number is 00624778. Silverlake Garage Motor Salvage Limited has been working since 02 April 1959. The present status of the company is Active. The registered address of Silverlake Garage Motor Salvage Limited is Silverlake Garage Rowash Botley Road Shedfield Nr Southampton So32 2hl. The company`s financial liabilities are £74.07k. It is £59.78k against last year. And the total assets are £1564.53k, which is £345.8k against last year. SMALL, Denise is a Secretary of the company. PREBBLE, Allen William Frederick is a Director of the company. Secretary PREBBLE, Ellen Millicent has been resigned. Director PREBBLE, Ellen Millicent has been resigned. The company operates in "Sale of used cars and light motor vehicles".


silverlake garage (motor salvage) Key Finiance

LIABILITIES £74.07k
+418%
CASH n/a
TOTAL ASSETS £1564.53k
+28%
All Financial Figures

Current Directors

Secretary
SMALL, Denise
Appointed Date: 28 October 2013

Director

Resigned Directors

Secretary
PREBBLE, Ellen Millicent
Resigned: 13 December 2012

Director
PREBBLE, Ellen Millicent
Resigned: 13 December 2012
104 years old

Persons With Significant Control

Mr Allen William Frederick Prebble
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mrs Jennifer Stride
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mrs Paula Prebble
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Ms Denise Small
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

SILVERLAKE GARAGE (MOTOR SALVAGE) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
19 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Apr 2016
Change of share class name or designation
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000

...
... and 69 more events
29 Jun 1987
Return made up to 07/04/87; full list of members
28 May 1987
Accounts made up to 31 March 1986

03 Oct 1986
Return made up to 24/07/86; full list of members
03 Oct 1986
Director resigned

02 Apr 1959
Incorporation

SILVERLAKE GARAGE (MOTOR SALVAGE) LIMITED Charges

8 May 2007
Mortgage deed
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 row ash cottages botley rd,shedfield hampshire; hp…
10 May 2006
Debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2005
Mortgage
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22-28 onslow road southampton t/no…
28 October 2005
Mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 row ash cottages botley road shedfield…
28 October 2005
Mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 row ash bungalow botley road shedfield. Together with…
28 October 2005
Mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 row ash bungalow botley road shedfield. Together with…