AUTONO-MED LIMITED

Register to unlock more data on OkredoRegister

AUTONO-MED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03416833

Incorporation date

08/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Bowcliffe Hall, Bramham, Leeds, W Yorkshire LS23 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1997)
dot icon03/10/2025
Micro company accounts made up to 2025-02-28
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon18/08/2025
Change of details for Mr David Robertson Maxwell Watt as a person with significant control on 2024-08-12
dot icon06/09/2024
Micro company accounts made up to 2024-02-29
dot icon21/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon11/12/2023
Termination of appointment of Geoffrey Grant as a director on 2023-12-07
dot icon24/08/2023
Micro company accounts made up to 2023-02-28
dot icon16/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon19/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon30/06/2022
Micro company accounts made up to 2022-02-28
dot icon18/08/2021
Micro company accounts made up to 2021-02-28
dot icon13/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-02-29
dot icon17/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon21/11/2019
Purchase of own shares.
dot icon25/10/2019
Micro company accounts made up to 2019-02-28
dot icon13/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon09/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon05/03/2019
Director's details changed for Michael Philip Lowe on 2019-02-28
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon24/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon11/09/2017
Appointment of Michael Philip Lowe as a director on 2017-09-01
dot icon21/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon16/01/2017
Micro company accounts made up to 2016-02-28
dot icon11/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/10/2014
Satisfaction of charge 1 in full
dot icon13/10/2014
Satisfaction of charge 2 in full
dot icon02/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon12/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon14/09/2009
Return made up to 08/08/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/11/2008
Return made up to 08/08/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon16/11/2007
Return made up to 08/08/06; full list of members
dot icon16/11/2007
Return made up to 08/08/07; full list of members
dot icon03/07/2007
Particulars of mortgage/charge
dot icon16/03/2007
New secretary appointed
dot icon16/03/2007
Secretary resigned
dot icon16/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon11/11/2005
Registered office changed on 11/11/05 from: 20 kirkgate sherburn in elmet leeds west yorkshire LS25 6BL
dot icon31/10/2005
Ad 23/09/05--------- £ si [email protected]=28 £ ic 200/228
dot icon31/10/2005
S-div 23/09/05
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon22/09/2005
Return made up to 08/08/05; full list of members
dot icon22/09/2005
New director appointed
dot icon27/06/2005
Secretary resigned
dot icon27/06/2005
New secretary appointed
dot icon27/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/03/2005
Total exemption small company accounts made up to 2004-02-29
dot icon24/09/2004
Return made up to 08/08/04; no change of members
dot icon11/02/2004
Director resigned
dot icon21/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon21/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Return made up to 08/08/03; full list of members
dot icon05/11/2003
Ad 16/06/03--------- £ si 70@1=70 £ ic 130/200
dot icon05/11/2003
Ad 16/06/03--------- £ si 30@1=30 £ ic 100/130
dot icon05/11/2003
Nc inc already adjusted 16/06/03
dot icon05/11/2003
Resolutions
dot icon21/05/2003
Registered office changed on 21/05/03 from: 19 juniper gardens shenley radlett hertfordshire
dot icon21/02/2003
Accounts for a dormant company made up to 2002-02-28
dot icon21/02/2003
Accounts for a dormant company made up to 2001-02-28
dot icon30/07/2002
Return made up to 08/08/02; full list of members
dot icon12/07/2002
Registered office changed on 12/07/02 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ
dot icon09/05/2002
New director appointed
dot icon26/03/2002
Director resigned
dot icon22/03/2002
Certificate of change of name
dot icon20/03/2002
New director appointed
dot icon12/03/2002
Director resigned
dot icon19/12/2001
Accounting reference date shortened from 28/02/02 to 28/02/01
dot icon03/12/2001
Accounts for a dormant company made up to 2000-08-31
dot icon23/10/2001
Return made up to 08/08/01; full list of members
dot icon25/07/2001
Accounting reference date extended from 31/08/01 to 28/02/02
dot icon11/12/2000
Return made up to 08/08/00; full list of members
dot icon13/11/2000
Registered office changed on 13/11/00 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ
dot icon10/08/2000
New secretary appointed;new director appointed
dot icon10/08/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon01/08/2000
Registered office changed on 01/08/00 from: 28 sea street newport isle of wight PO30 5BW
dot icon01/08/2000
Secretary resigned
dot icon21/10/1999
Resolutions
dot icon20/10/1999
Accounts for a dormant company made up to 1999-08-31
dot icon07/10/1999
Return made up to 08/08/99; full list of members
dot icon01/12/1998
Accounts for a dormant company made up to 1998-08-31
dot icon01/12/1998
Resolutions
dot icon24/11/1998
Director resigned
dot icon20/08/1998
Return made up to 08/08/98; full list of members
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
New secretary appointed
dot icon26/10/1997
Ad 20/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon14/08/1997
New director appointed
dot icon14/08/1997
New secretary appointed;new director appointed
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Secretary resigned
dot icon14/08/1997
Registered office changed on 14/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/08/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
128.36K
-
0.00
-
-
2023
4
91.13K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
07/08/1997 - 07/08/1997
15403
Watt, David Robertson Maxwell
Director
13/03/2002 - Present
3
Kaye, Gavin Mark
Director
16/07/2000 - 01/02/2004
60
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/08/1997 - 07/08/1997
16011
Mr Andrew Stephen Brode
Director
09/12/2001 - 12/03/2002
71

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTONO-MED LIMITED

AUTONO-MED LIMITED is an(a) Active company incorporated on 08/08/1997 with the registered office located at Bowcliffe Hall, Bramham, Leeds, W Yorkshire LS23 6LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTONO-MED LIMITED?

toggle

AUTONO-MED LIMITED is currently Active. It was registered on 08/08/1997 .

Where is AUTONO-MED LIMITED located?

toggle

AUTONO-MED LIMITED is registered at Bowcliffe Hall, Bramham, Leeds, W Yorkshire LS23 6LP.

What does AUTONO-MED LIMITED do?

toggle

AUTONO-MED LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for AUTONO-MED LIMITED?

toggle

The latest filing was on 03/10/2025: Micro company accounts made up to 2025-02-28.