UKBizDB.co.uk

AUTONO-MED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Bowcliffe Hall, Bramham, Leeds, W Yorkshire, LS23 6LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Ambleside Walk, Wetherby, LS22 6DP

Secretary03 January 2007Active
3 The Bungalows, Wand Lane, Hensall, Goole, England, DN14 0RH

Director01 September 2017Active
20 Ambleside Walk, Wetherby, LS22 6DP

Director13 March 2002Active
Alma Cottage Top Road, Wellow, Yarmouth, PO41 0TB

Secretary16 March 1998Active
19, Juniper Gardens, Shenley, Radlett, WD7 9LA

Secretary17 July 2000Active
Hillrise Salters Road, Ryde, PO33 3HU

Secretary10 August 1997Active
20 Ambleside Walk, Linton Park, Wetherby, LS22 6DP

Secretary22 March 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 August 1997Active
Carfax House 50a The Drive, Chorleywood, Rickmansworth, WD3 4EB

Director10 December 2001Active
9 Dallington Square, Clerkenwell, London, EC1V 0BZ

Director17 July 2000Active
21 Pine Grove, Totteridge, London, N20 8LB

Director07 September 2005Active
19, Juniper Gardens, Shenley, Radlett, WD7 9LA

Director17 July 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 August 1997Active
Hillrise Salters Road, Ryde, PO33 3HU

Director10 August 1997Active
42 Brigstocke Terrace, Ryde, PO33 2PD

Director10 August 1997Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Capital

Capital return purchase own shares.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Change person director company with change date.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Accounts

Accounts with accounts type micro entity.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.