Company NameSilvera Automotive Solutions Limited
DirectorKenneth Silvera Clarke
Company StatusActive
Company Number11552126
CategoryPrivate Limited Company
Incorporation Date4 September 2018(5 years, 7 months ago)
Previous NameSAS Automotive Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Kenneth Silvera Clarke
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP

Location

Registered Address29 Lincoln's Inn Fields
London
WC2A 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

1 October 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
19 September 2023Compulsory strike-off action has been discontinued (1 page)
18 September 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
5 December 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
30 September 2022Compulsory strike-off action has been discontinued (1 page)
29 September 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021Registered office address changed from 90 Kensington Avenue Thornton Heath CR7 8BZ England to 29 Lincoln's Inn Fields London WC2A 3EG on 14 September 2021 (1 page)
14 September 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
4 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
(3 pages)
6 May 2020Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 90 Kensington Avenue Thornton Heath CR7 8BZ on 6 May 2020 (1 page)
8 July 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
26 June 2019Change of details for Mr Kenneth Silvera Clarke as a person with significant control on 21 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Kenneth Silvera Clarke on 21 June 2019 (2 pages)
5 October 2018Director's details changed for Mr Kenneth Silvera Clarke on 5 October 2018 (2 pages)
5 October 2018Change of details for Mr Kenneth Silvera Clarke as a person with significant control on 5 October 2018 (2 pages)
4 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-04
  • GBP 100
(32 pages)