Company NameThink Automotive Limited
DirectorsRobert James Potter and Matthew Anthony Potter
Company StatusActive
Company Number00909628
CategoryPrivate Limited Company
Incorporation Date30 June 1967(56 years, 10 months ago)
Previous NameMotorway Oil Coolers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Robert James Potter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(24 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney House
Billing Bear Lane Binfield
Bracknell
Berkshire
RG42 5PS
Director NameMr Matthew Anthony Potter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(28 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Ashford Road
Ashford
Middlesex
TW15 1XB
Secretary NameMrs Donna Marie Smith
StatusCurrent
Appointed01 September 2022(55 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressThames House Ashford Road
Ashford
Middlesex
TW15 1XB
Secretary NamePhilippa Ann Potter
NationalityBritish
StatusResigned
Appointed22 December 1991(24 years, 6 months after company formation)
Appointment Duration30 years, 3 months (resigned 07 April 2022)
RoleCompany Director
Correspondence AddressPalmers Moor House Palmers Moor Lane
Iver
Buckinghamshire
SL0 9LG

Contact

Websitethinkauto.com
Telephone020 85681172
Telephone regionLondon

Location

Registered AddressThames House
Ashford Road
Ashford
Middlesex
TW15 1XB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Shareholders

999 at £1Robert James Potter
99.90%
Ordinary
1 at £1Philippa Ann Potter
0.10%
Ordinary

Financials

Year2014
Net Worth£1,712,704
Cash£948,076
Current Liabilities£325,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

17 September 1998Delivered 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 1997Delivered 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

Filing History

3 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
17 August 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
4 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
1 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
10 October 2022Appointment of Mrs Donna Marie Smith as a secretary on 1 September 2022 (2 pages)
10 October 2022Termination of appointment of Philippa Ann Potter as a secretary on 7 April 2022 (1 page)
3 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
25 November 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
18 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
8 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
30 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Mr Matthew Anthony Potter on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Matthew Anthony Potter on 1 January 2012 (2 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Mr Matthew Anthony Potter on 1 January 2012 (2 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
3 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Robert James Potter on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Robert James Potter on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Matthew Anthony Potter on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Robert James Potter on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Matthew Anthony Potter on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Matthew Anthony Potter on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 April 2009Return made up to 22/12/08; full list of members (4 pages)
28 April 2009Return made up to 22/12/08; full list of members (4 pages)
20 January 2009Return made up to 22/12/07; full list of members (4 pages)
20 January 2009Return made up to 22/12/07; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 February 2007Return made up to 22/12/06; full list of members (7 pages)
28 February 2007Return made up to 22/12/06; full list of members (7 pages)
25 January 2006Return made up to 22/12/05; full list of members (7 pages)
25 January 2006Return made up to 22/12/05; full list of members (7 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2005Return made up to 22/12/04; full list of members (7 pages)
27 January 2005Return made up to 22/12/04; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 January 2004Return made up to 22/12/03; full list of members (7 pages)
30 January 2004Return made up to 22/12/03; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
28 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Full accounts made up to 31 January 2002 (13 pages)
3 December 2002Full accounts made up to 31 January 2002 (13 pages)
21 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Full accounts made up to 31 January 2001 (12 pages)
30 November 2001Full accounts made up to 31 January 2001 (12 pages)
15 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Full accounts made up to 31 January 2000 (12 pages)
24 October 2000Full accounts made up to 31 January 2000 (12 pages)
21 February 2000Return made up to 22/12/99; full list of members (6 pages)
21 February 2000Return made up to 22/12/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 January 1999 (12 pages)
13 July 1999Full accounts made up to 31 January 1999 (12 pages)
25 January 1999Return made up to 22/12/98; full list of members (5 pages)
25 January 1999Return made up to 22/12/98; full list of members (5 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
7 May 1998Full accounts made up to 31 January 1998 (12 pages)
7 May 1998Full accounts made up to 31 January 1998 (12 pages)
12 February 1998Return made up to 22/12/97; full list of members (5 pages)
12 February 1998Return made up to 22/12/97; full list of members (5 pages)
3 December 1997Full accounts made up to 31 January 1997 (12 pages)
3 December 1997Full accounts made up to 31 January 1997 (12 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 22/12/96; full list of members (5 pages)
24 January 1997Return made up to 22/12/96; full list of members (5 pages)
4 December 1996Full accounts made up to 31 January 1996 (9 pages)
4 December 1996Full accounts made up to 31 January 1996 (9 pages)
13 February 1996Company name changed motorway oil coolers LIMITED\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed motorway oil coolers LIMITED\certificate issued on 14/02/96 (2 pages)
24 January 1996Return made up to 22/12/95; full list of members (5 pages)
24 January 1996Return made up to 22/12/95; full list of members (5 pages)
30 November 1995Full accounts made up to 31 January 1995 (9 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Full accounts made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)