AUTONOMY MOTOR SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

AUTONOMY MOTOR SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07020477

Incorporation date

16/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Willow House Methley Lane, Methley, Leeds LS26 9HECopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2009)
dot icon26/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon07/08/2025
Micro company accounts made up to 2024-11-08
dot icon11/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon06/08/2024
Micro company accounts made up to 2023-11-08
dot icon03/10/2023
Registered office address changed from 10 Cliff Parade Wakefield WF1 2TA England to Willow House Methley Lane Methley Leeds LS26 9HE on 2023-10-03
dot icon03/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-11-08
dot icon08/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon24/07/2022
Micro company accounts made up to 2021-11-08
dot icon07/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon07/08/2021
Micro company accounts made up to 2020-11-08
dot icon18/10/2020
Micro company accounts made up to 2019-11-08
dot icon26/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon26/09/2019
Director's details changed for Mr Michele Daryanani on 2019-09-26
dot icon26/09/2019
Director's details changed for Mr Jeremy John Wilson on 2019-09-26
dot icon26/09/2019
Change of details for Mr Michele Daryanani as a person with significant control on 2019-09-26
dot icon26/09/2019
Change of details for Mr Jeremy John Wilson as a person with significant control on 2019-09-26
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon26/09/2019
Registered office address changed from 10 10 Cliff Parade Wakefield WF1 2TA England to 10 Cliff Parade Wakefield WF1 2TA on 2019-09-26
dot icon19/08/2019
Micro company accounts made up to 2018-11-08
dot icon06/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon02/08/2018
Micro company accounts made up to 2017-11-08
dot icon18/04/2018
Registered office address changed from City Point King Street Leeds LS1 2HL England to 10 10 Cliff Parade Wakefield WF1 2TA on 2018-04-18
dot icon10/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon10/10/2017
Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to City Point King Street Leeds LS1 2HL on 2017-10-10
dot icon04/08/2017
Micro company accounts made up to 2016-11-08
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon04/08/2016
Micro company accounts made up to 2015-11-08
dot icon24/09/2015
Annual return made up to 2015-09-22 no member list
dot icon15/08/2015
Appointment of Mr Jeremy John Wilson as a director on 2015-08-15
dot icon15/08/2015
Termination of appointment of Stephen Khan as a director on 2015-08-15
dot icon07/08/2015
Total exemption small company accounts made up to 2014-11-08
dot icon29/06/2015
Appointment of Mr Michele Daryanani as a director on 2015-06-27
dot icon27/06/2015
Termination of appointment of Glenn Stephen Ambler as a director on 2015-06-27
dot icon20/10/2014
Annual return made up to 2014-09-22 no member list
dot icon02/08/2014
Micro company accounts made up to 2013-11-08
dot icon27/09/2013
Annual return made up to 2013-09-22 no member list
dot icon01/09/2013
Total exemption small company accounts made up to 2012-11-08
dot icon14/06/2013
Termination of appointment of Jonathan Bedford as a director
dot icon14/06/2013
Appointment of Mr Glenn Stephen Ambler as a director
dot icon24/09/2012
Annual return made up to 2012-09-22 no member list
dot icon01/08/2012
Total exemption small company accounts made up to 2011-11-08
dot icon05/01/2012
Appointment of Mr Stephen Khan as a director
dot icon15/12/2011
Appointment of Mr Jonathan Mark Bedford as a director
dot icon12/12/2011
Termination of appointment of Nicola Hancock as a director
dot icon29/09/2011
Annual return made up to 2011-09-22 no member list
dot icon29/09/2011
Director's details changed for Nicola Hancock on 2011-09-29
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-08
dot icon03/06/2011
Previous accounting period extended from 2010-09-30 to 2010-11-08
dot icon11/04/2011
Certificate of change of name
dot icon07/04/2011
Appointment of Mr Martin Adrian Law as a director
dot icon07/04/2011
Registered office address changed from Pembroke House 7 Brunswick Square. Bristol BS2 8PE England on 2011-04-07
dot icon06/04/2011
Termination of appointment of James Mckeogh as a secretary
dot icon12/10/2010
Annual return made up to 2010-09-22
dot icon11/10/2010
Appointment of Nicola Hancock as a director
dot icon11/10/2010
Appointment of James George Patrick Mckeogh as a secretary
dot icon11/10/2010
Termination of appointment of Thomas Russell as a director
dot icon11/10/2010
Termination of appointment of Bristol Legal Services Limited as a secretary
dot icon22/09/2009
Resolutions
dot icon16/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
08/11/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
08/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
08/11/2024
dot iconNext account date
08/11/2025
dot iconNext due on
08/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
0.00
-
0.00
-
-
2022
5
0.00
-
0.00
-
-
2022
5
0.00
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Thomas Paul
Director
16/09/2009 - 16/09/2009
182
Mr Michele Daryanani
Director
27/06/2015 - Present
-
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
16/09/2009 - 16/09/2009
87
Wilson, Jeremy John
Director
15/08/2015 - Present
3
Law, Martin Adrian
Director
30/03/2011 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTONOMY MOTOR SPORTS CLUB LIMITED

AUTONOMY MOTOR SPORTS CLUB LIMITED is an(a) Active company incorporated on 16/09/2009 with the registered office located at Willow House Methley Lane, Methley, Leeds LS26 9HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTONOMY MOTOR SPORTS CLUB LIMITED?

toggle

AUTONOMY MOTOR SPORTS CLUB LIMITED is currently Active. It was registered on 16/09/2009 .

Where is AUTONOMY MOTOR SPORTS CLUB LIMITED located?

toggle

AUTONOMY MOTOR SPORTS CLUB LIMITED is registered at Willow House Methley Lane, Methley, Leeds LS26 9HE.

What does AUTONOMY MOTOR SPORTS CLUB LIMITED do?

toggle

AUTONOMY MOTOR SPORTS CLUB LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does AUTONOMY MOTOR SPORTS CLUB LIMITED have?

toggle

AUTONOMY MOTOR SPORTS CLUB LIMITED had 5 employees in 2022.

What is the latest filing for AUTONOMY MOTOR SPORTS CLUB LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-23 with no updates.