Background WavePink WaveYellow Wave

AUTO ASSISTANCE LIMITED (04576440)

AUTO ASSISTANCE LIMITED (04576440) is an active UK company. incorporated on 29 October 2002. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. AUTO ASSISTANCE LIMITED has been registered for 23 years. Current directors include GATES, Shawn James, MCCUE, Neil Robert, SNOW, Stephen Paul.

Company Number
04576440
Status
active
Type
ltd
Incorporated
29 October 2002
Age
23 years
Address
Snows House Second Avenue, Southampton, SO15 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
GATES, Shawn James, MCCUE, Neil Robert, SNOW, Stephen Paul
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO ASSISTANCE LIMITED

AUTO ASSISTANCE LIMITED is an active company incorporated on 29 October 2002 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. AUTO ASSISTANCE LIMITED was registered 23 years ago.(SIC: 45200)

Status

active

Active since 23 years ago

Company No

04576440

LTD Company

Age

23 Years

Incorporated 29 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Snows House Second Avenue Millbrook Southampton, SO15 0BT,

Previous Addresses

6 Speedwell Close Chandler's Ford Eastleigh Hampshire SO53 4BT
From: 19 October 2012To: 2 February 2023
6 Speedwell Close, Chandler's Ford, Eastleigh Hampshire SO53 4BT
From: 29 October 2002To: 19 October 2012
Timeline

10 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
May 16
Owner Exit
Sept 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GATES, Shawn James

Active
Second Avenue, SouthamptonSO15 0BT
Born February 1965
Director
Appointed 31 Jan 2023

MCCUE, Neil Robert

Active
Second Avenue, SouthamptonSO15 0BT
Born June 1972
Director
Appointed 31 Jan 2023

SNOW, Stephen Paul

Active
Second Avenue, SouthamptonSO15 0BT
Born October 1964
Director
Appointed 31 Jan 2023

OLSON, Natalie Caroline Maud

Resigned
Speedwell Close, EastleighSO53 4BT
Secretary
Appointed 29 Oct 2002
Resigned 01 Apr 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Oct 2002
Resigned 29 Oct 2002

OLSON, Desmond Stuart

Resigned
Speedwell Close, EastleighSO53 4BT
Born March 1964
Director
Appointed 29 Oct 2002
Resigned 31 Jan 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Oct 2002
Resigned 29 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
Second Avenue, SouthamptonSO15 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Mr Desmond Stuart Olson

Ceased
Second Avenue, SouthamptonSO15 0BT
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023

Mrs Natalie Olson

Ceased
Speedwell Close, EastleighSO53 4BT
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
353353
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
18 September 2007
287Change of Registered Office
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
363aAnnual Return
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
225Change of Accounting Reference Date
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
287Change of Registered Office
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Incorporation Company
29 October 2002
NEWINCIncorporation