SILVA BROTHERS AUTOS LTD

Unit 28 Westwood Park Trading Estate Concord Road Unit 28 Westwood Park Trading Estate Concord Road, London, W3 0TH, England
StatusACTIVE
Company No.11477451
CategoryPrivate Limited Company
Incorporated23 Jul 2018
Age5 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

SILVA BROTHERS AUTOS LTD is an active private limited company with number 11477451. It was incorporated 5 years, 9 months, 23 days ago, on 23 July 2018. The company address is Unit 28 Westwood Park Trading Estate Concord Road Unit 28 Westwood Park Trading Estate Concord Road, London, W3 0TH, England.



Company Fillings

Appoint person secretary company with name date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-25

Officer name: Mr Haris Abdullah Attique

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-30

Psc name: Mr Jodelle Pereira Da Silva

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jodelle Pereira Da Silva

Change date: 2023-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mr Jodelle Pereira Da Silva

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paulo Cezar Da Silva

Cessation date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Paulo Cezar Da Silva

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114774510001

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mr Jodelle Pereira Da Silva

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jodelle Pereira Da Silva

Change date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-21

Old address: 18 Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ England

New address: Unit 28 Westwood Park Trading Estate Concord Road Acton London W3 0th

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114774510002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-22

Charge number: 114774510002

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paulo Cezar Da Silva

Notification date: 2022-01-13

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jodelle Pereira Da Silva

Change date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mr Paulo Cezar Da Silva

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessy James Santana

Termination date: 2022-01-13

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-24

Officer name: Mr Jodelle Pereira Da Silva

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-11

Officer name: Mr Jessy James Santana

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-29

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Old address: 18 Hargreaves Rd, Swindon Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ England

New address: 18 Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ

Change date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-29

Officer name: Mr Jessy James Santana

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-22

New address: 18 Hargreaves Rd, Swindon Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ

Old address: Unit 3 Kendal Court Kendal Avenue Acton London W3 0RU England

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-05

Old address: 268 Bath Road Slough SL1 4DX United Kingdom

New address: Unit 3 Kendal Court Kendal Avenue Acton London W3 0RU

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2018

Action Date: 29 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114774510001

Charge creation date: 2018-10-29

Documents

View document PDF

Incorporation company

Date: 23 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSMART RECRUITMENT LTD

I QUARTER,SHEFFIELD,S3 8BH

Number:11107195
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORSETRY AND COUTURE LTD

172-174 ALBERT ROAD,JARROW,NE32 5JA

Number:06961540
Status:ACTIVE
Category:Private Limited Company

LACK FUNERAL SERVICES (HOLDINGS) LIMITED

PETITOR HOUSE, NICHOLSON ROAD,DEVON,TQ2 7TD

Number:05892089
Status:ACTIVE
Category:Private Limited Company

MICKY STEELFIXING LTD

33 WHISTLER GARDENS,EDGWARE,HA8 5TU

Number:11824801
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MPB CONSULTANCY SERVICES LTD

BRITANNIA HOUSE,GAINSBOROUGH,DN21 2NA

Number:11493701
Status:ACTIVE
Category:Private Limited Company

OMNIA LIFESTYLE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10737847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source