AUTONOMOUS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AUTONOMOUS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03673885

Incorporation date

25/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Vanbrugh Hill, London SE10 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/05/2025
Registered office address changed from 26 Gray Avenue Framwellgate Moor Durham County Durham DH1 5BD England to 81 Vanbrugh Hill London SE10 9HB on 2025-05-07
dot icon08/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon22/09/2023
Registered office address changed from 8 Victoria Street Sacriston Durham DH7 6JQ England to 26 Gray Avenue Framwellgate Moor Durham County Durham DH1 5BD on 2023-09-22
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon26/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/04/2021
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 8 Victoria Street Sacriston Durham DH7 6JQ on 2021-04-06
dot icon13/01/2021
Total exemption full accounts made up to 2019-11-30
dot icon11/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon24/09/2019
Director's details changed for Mr Mark Whiteley on 2019-09-11
dot icon24/09/2019
Director's details changed for Bernadette Rose Whiteley on 2019-09-11
dot icon24/09/2019
Secretary's details changed for Mr Mark Whiteley on 2019-09-11
dot icon24/09/2019
Registered office address changed from 15 Orchard Croft Dodworth Barnsley South Yorkshire S75 3QY to International House 24 Holborn Viaduct London EC1A 2BN on 2019-09-24
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/02/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/02/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mark Whiteley on 2009-11-25
dot icon12/02/2010
Director's details changed for Bernadette Rose Whiteley on 2009-11-25
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/02/2009
Return made up to 25/11/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/02/2008
Total exemption small company accounts made up to 2006-11-30
dot icon14/01/2008
Return made up to 25/11/07; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon22/12/2006
Return made up to 25/11/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/12/2005
Return made up to 25/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/01/2005
Return made up to 25/11/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/01/2004
Return made up to 25/11/03; full list of members
dot icon17/12/2003
New director appointed
dot icon02/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Return made up to 25/11/02; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2001-11-30
dot icon13/01/2003
Secretary's particulars changed;director's particulars changed
dot icon29/05/2002
Registered office changed on 29/05/02 from: 197 barnsley road denby dale huddersfield west yorkshire HD8 8TS
dot icon04/04/2002
Total exemption small company accounts made up to 2000-11-30
dot icon19/11/2001
Return made up to 25/11/01; full list of members
dot icon25/06/2001
Registered office changed on 25/06/01 from: 1 new cottages drayton lane drayton bassett tamworth staffordshire B78 3TP
dot icon04/12/2000
Return made up to 25/11/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-11-30
dot icon28/01/2000
Return made up to 25/11/99; full list of members
dot icon25/01/2000
Ad 04/01/99--------- £ si 20@1
dot icon01/03/1999
Director resigned
dot icon01/03/1999
New director appointed
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Ad 04/01/99--------- £ si 20@1=20 £ ic 20/40
dot icon25/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.49K
-
0.00
46.55K
-
2022
2
12.92K
-
0.00
30.76K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Whiteley
Director
25/11/1998 - Present
2
Whiteley, Bernadette Rose
Director
08/12/2003 - Present
1
Cadd, Elizabeth Ann
Director
24/11/1998 - 11/02/1999
-
Hoban, Thomas Paul Christopher
Director
11/02/1999 - 28/04/2003
-
Whiteley, Mark
Secretary
25/11/1998 - Present
-

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 AUTONOMOUS ENGINEERING LIMITED

AUTONOMOUS ENGINEERING LIMITED is an(a) Active company incorporated on 25/11/1998 with the registered office located at 81 Vanbrugh Hill, London SE10 9HB. 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 AUTONOMOUS ENGINEERING LIMITED?

toggle

AUTONOMOUS ENGINEERING LIMITED is currently Active. It was registered on 25/11/1998 .

Where is AUTONOMOUS ENGINEERING LIMITED located?

toggle

AUTONOMOUS ENGINEERING LIMITED is registered at 81 Vanbrugh Hill, London SE10 9HB.

What does AUTONOMOUS ENGINEERING LIMITED do?

toggle

AUTONOMOUS ENGINEERING LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTONOMOUS ENGINEERING LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-25 with no updates.