The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Gates, Shawn James
    Chief Financial Officer born in February 1965
    Individual (14 offsprings)
    Officer
    2023-01-31 ~ now
    OF - director → CIF 0
  • 2
    Mccue, Neil Robert
    Chief Operating Officer born in June 1972
    Individual (12 offsprings)
    Officer
    2023-01-31 ~ now
    OF - director → CIF 0
  • 3
    Snow, Stephen Paul
    Chairman & Ceo born in October 1964
    Individual (19 offsprings)
    Officer
    2023-01-31 ~ now
    OF - director → CIF 0
  • 4
    SNOWS MOTOR GROUP LIMITED - 2010-11-30
    CROWNPAR LIMITED - 1995-01-27
    Snows House, Second Avenue, Millbrook, Southampton, Hampshire, England
    Corporate (7 parents, 9 offsprings)
    Person with significant control
    2023-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Olson, Natalie Caroline Maud
    Individual
    Officer
    2002-10-29 ~ 2021-04-01
    OF - secretary → CIF 0
  • 2
    Olson, Desmond Stuart
    Garage Proprietor born in March 1964
    Individual (2 offsprings)
    Officer
    2002-10-29 ~ 2023-01-31
    OF - director → CIF 0
    Mr Desmond Stuart Olson
    Born in March 1964
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Mrs Natalie Olson
    Born in December 1962
    Individual
    Person with significant control
    2016-04-06 ~ 2021-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2002-10-29 ~ 2002-10-29
    PE - nominee-secretary → CIF 0
  • 5
    788-790 Finchley Road, London
    Dissolved corporate (2 parents, 22 offsprings)
    Officer
    2002-10-29 ~ 2002-10-29
    PE - nominee-director → CIF 0
parent relation
Company in focus

AUTO ASSISTANCE LIMITED

Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
Brief company account
Property, Plant & Equipment
369,291 GBP2022-12-31
382,220 GBP2021-12-31
Total Inventories
1,750 GBP2022-12-31
2,350 GBP2021-12-31
Debtors
12,815 GBP2022-12-31
15,139 GBP2021-12-31
Cash at bank and in hand
126,314 GBP2022-12-31
73,788 GBP2021-12-31
Current Assets
140,879 GBP2022-12-31
91,277 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-53,904 GBP2022-12-31
-54,726 GBP2021-12-31
Net Current Assets/Liabilities
86,975 GBP2022-12-31
36,551 GBP2021-12-31
Total Assets Less Current Liabilities
456,266 GBP2022-12-31
418,771 GBP2021-12-31
Net Assets/Liabilities
448,442 GBP2022-12-31
412,659 GBP2021-12-31
Equity
Called up share capital
100 GBP2022-12-31
100 GBP2021-12-31
Retained earnings (accumulated losses)
448,342 GBP2022-12-31
412,559 GBP2021-12-31
Equity
448,442 GBP2022-12-31
412,659 GBP2021-12-31
Average Number of Employees
52022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
543,714 GBP2022-12-31
543,714 GBP2021-12-31
Other
113,195 GBP2022-12-31
112,085 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
656,909 GBP2022-12-31
655,799 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
182,034 GBP2022-12-31
171,160 GBP2021-12-31
Other
105,584 GBP2022-12-31
102,419 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
287,618 GBP2022-12-31
273,579 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
10,874 GBP2022-01-01 ~ 2022-12-31
Other
3,165 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,039 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Land and buildings
361,680 GBP2022-12-31
372,554 GBP2021-12-31
Other
7,611 GBP2022-12-31
9,666 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
10,318 GBP2022-12-31
12,594 GBP2021-12-31
Other Debtors
Amounts falling due within one year
2,497 GBP2022-12-31
2,545 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
12,815 GBP2022-12-31
15,139 GBP2021-12-31
Trade Creditors/Trade Payables
Current
18,463 GBP2022-12-31
16,913 GBP2021-12-31
Other Taxation & Social Security Payable
Current
31,796 GBP2022-12-31
33,773 GBP2021-12-31
Other Creditors
Current
3,645 GBP2022-12-31
4,040 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
495 GBP2022-12-31
1,870 GBP2021-12-31

  • AUTO ASSISTANCE LIMITED
    Info
    Registered number 04576440
    Snows House Second Avenue, Millbrook, Southampton, Hampshire SO15 0BT
    Private Limited Company incorporated on 2002-10-29 (22 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.