This company is commonly known as Autono-med Limited. The company was founded 26 years ago and was given the registration number 03416833. The firm's registered office is in LEEDS. You can find them at Bowcliffe Hall, Bramham, Leeds, W Yorkshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | AUTONO-MED LIMITED |
---|---|---|
Company Number | : | 03416833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bowcliffe Hall, Bramham, Leeds, W Yorkshire, LS23 6LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Ambleside Walk, Wetherby, LS22 6DP | Secretary | 03 January 2007 | Active |
3 The Bungalows, Wand Lane, Hensall, Goole, England, DN14 0RH | Director | 01 September 2017 | Active |
20 Ambleside Walk, Wetherby, LS22 6DP | Director | 13 March 2002 | Active |
Alma Cottage Top Road, Wellow, Yarmouth, PO41 0TB | Secretary | 16 March 1998 | Active |
19, Juniper Gardens, Shenley, Radlett, WD7 9LA | Secretary | 17 July 2000 | Active |
Hillrise Salters Road, Ryde, PO33 3HU | Secretary | 10 August 1997 | Active |
20 Ambleside Walk, Linton Park, Wetherby, LS22 6DP | Secretary | 22 March 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 08 August 1997 | Active |
Carfax House 50a The Drive, Chorleywood, Rickmansworth, WD3 4EB | Director | 10 December 2001 | Active |
9 Dallington Square, Clerkenwell, London, EC1V 0BZ | Director | 17 July 2000 | Active |
21 Pine Grove, Totteridge, London, N20 8LB | Director | 07 September 2005 | Active |
19, Juniper Gardens, Shenley, Radlett, WD7 9LA | Director | 17 July 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 08 August 1997 | Active |
Hillrise Salters Road, Ryde, PO33 3HU | Director | 10 August 1997 | Active |
42 Brigstocke Terrace, Ryde, PO33 2PD | Director | 10 August 1997 | Active |
Mr David Robertson Maxwell Watt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | Bowcliffe Hall, Leeds, LS23 6LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Capital | Capital return purchase own shares. | Download |
2019-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.