Automotive Directions Limited THAME


Automotive Directions started in year 1998 as Private Limited Company with registration number 03563513. The Automotive Directions company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Thame at 30 Upper High Street. Postal code: OX9 3EZ. Since 22nd November 1999 Automotive Directions Limited is no longer carrying the name Automotive Project Associates.

The firm has one director. Richard Y., appointed on 13 May 1998. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Oxford Formations Limited, who left the firm on 13 May 1998. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Automotive Directions Limited Address / Contact

Office Address 30 Upper High Street
Town Thame
Post code OX9 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03563513
Date of Incorporation Wed, 13th May 1998
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 26 years old
Account next due date Fri, 28th Feb 2025 (311 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Richard Y.

Position: Director

Appointed: 13 May 1998

Hale Secretarial Ltd

Position: Corporate Secretary

Appointed: 31 August 2002

Resigned: 26 March 2010

Christina W.

Position: Secretary

Appointed: 24 April 2000

Resigned: 31 August 2002

The Oxford Secretariat Limited

Position: Corporate Secretary

Appointed: 13 May 1998

Resigned: 13 May 1998

Oxford Formations Limited

Position: Director

Appointed: 13 May 1998

Resigned: 13 May 1998

Gillian Y.

Position: Secretary

Appointed: 13 May 1998

Resigned: 23 April 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Richard Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Automotive Project Associates November 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth126 454176 337       
Balance Sheet
Cash Bank On Hand      11 17241 33759 520
Current Assets     464 662213 839227 926237 523
Debtors226 974334 594453 323457 655474 209464 662202 667186 589178 003
Other Debtors  421 931428 632445 538458 251160 086150 157158 003
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve126 354176 237       
Shareholder Funds126 454176 337       
Other
Average Number Employees During Period       11
Bank Borrowings Overdrafts  2 8872 8002 8332 957   
Corporation Tax Recoverable      9 058  
Creditors  181 913155 518109 46470 75253 17759 60145 856
Investments Fixed Assets25 00025 00025 00025 00024 75424 7548 2956485 000
Net Current Assets Liabilities101 454151 337271 410302 137364 745393 910160 662168 325191 667
Number Shares Issued Fully Paid   50     
Other Creditors  146 566124 53289 19558 73752 72759 12445 294
Other Investments Other Than Loans     24 7548 2955 0005 000
Other Taxation Social Security Payable  28 47924 70015 9429 058 477562
Par Value Share 1 1     
Prepayments Accrued Income  31 39229 02328 6716 411   
Total Assets Less Current Liabilities126 454176 337296 410327 137389 499418 664168 957173 325196 667
Trade Creditors Trade Payables  3 9813 4861 494 450  
Trade Debtors Trade Receivables     12 68633 52336 43220 000
Creditors Due Within One Year125 520183 257       
Fixed Asset Investments Cost Or Valuation 25 000       
Listed Investments Included In Fixed Asset Investments Net Book Value -91 917       
Number Shares Allotted 50       
Other Reserves-198 642-102 140       
Percentage Subsidiary Held 50       
Share Capital Allotted Called Up Paid5050       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Current accounting period extended from 31st May 2024 to 30th September 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements