Billing Bear Lane Binfield
Bracknell
Berkshire
RG42 5PS
Director Name | Mr Matthew Anthony Potter |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1995(28 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Ashford Road Ashford Middlesex TW15 1XB |
Secretary Name | Mrs Donna Marie Smith |
---|---|
Status | Current |
Appointed | 01 September 2022(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Thames House Ashford Road Ashford Middlesex TW15 1XB |
Secretary Name | Philippa Ann Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 07 April 2022) |
Role | Company Director |
Correspondence Address | Palmers Moor House Palmers Moor Lane Iver Buckinghamshire SL0 9LG |
Website | thinkauto.com |
---|---|
Telephone | 020 85681172 |
Telephone region | London |
Registered Address | Thames House Ashford Road Ashford Middlesex TW15 1XB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
999 at £1 | Robert James Potter 99.90% Ordinary |
---|---|
1 at £1 | Philippa Ann Potter 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,712,704 |
Cash | £948,076 |
Current Liabilities | £325,112 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 January 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 January 2024 (1 month, 1 week from now) |
17 September 1998 | Delivered on: 19 September 1998 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company which fail to vest absolutely or effectively in the security holder for any reason. Outstanding |
---|---|
11 February 1997 | Delivered on: 13 February 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
18 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
8 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
30 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 November 2017 | Registered office address changed from 292 Worton Road Isleworth Middlesex TW7 6EL to Thames House Ashford Road Ashford Middlesex TW15 1XB on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 292 Worton Road Isleworth Middlesex TW7 6EL to Thames House Ashford Road Ashford Middlesex TW15 1XB on 29 November 2017 (1 page) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Mr Matthew Anthony Potter on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Matthew Anthony Potter on 1 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Mr Matthew Anthony Potter on 1 January 2012 (2 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Robert James Potter on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert James Potter on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Matthew Anthony Potter on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert James Potter on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Matthew Anthony Potter on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Matthew Anthony Potter on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 April 2009 | Return made up to 22/12/08; full list of members (4 pages) |
28 April 2009 | Return made up to 22/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 22/12/07; full list of members (4 pages) |
20 January 2009 | Return made up to 22/12/07; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
28 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
25 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
26 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
30 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
28 January 2003 | Return made up to 22/12/02; full list of members
|
28 January 2003 | Return made up to 22/12/02; full list of members
|
3 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
21 January 2002 | Return made up to 22/12/01; full list of members
|
21 January 2002 | Return made up to 22/12/01; full list of members
|
30 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members
|
15 January 2001 | Return made up to 22/12/00; full list of members
|
24 October 2000 | Full accounts made up to 31 January 2000 (12 pages) |
24 October 2000 | Full accounts made up to 31 January 2000 (12 pages) |
21 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
25 January 1999 | Return made up to 22/12/98; full list of members (5 pages) |
25 January 1999 | Return made up to 22/12/98; full list of members (5 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Full accounts made up to 31 January 1998 (12 pages) |
7 May 1998 | Full accounts made up to 31 January 1998 (12 pages) |
12 February 1998 | Return made up to 22/12/97; full list of members (5 pages) |
12 February 1998 | Return made up to 22/12/97; full list of members (5 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (12 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (12 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Return made up to 22/12/96; full list of members (5 pages) |
24 January 1997 | Return made up to 22/12/96; full list of members (5 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
13 February 1996 | Company name changed motorway oil coolers LIMITED\certificate issued on 14/02/96 (2 pages) |
13 February 1996 | Company name changed motorway oil coolers LIMITED\certificate issued on 14/02/96 (2 pages) |
24 January 1996 | Return made up to 22/12/95; full list of members (5 pages) |
24 January 1996 | Return made up to 22/12/95; full list of members (5 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |