About

Registered Number: 01062717
Date of Incorporation: 25/07/1972 (52 years and 9 months ago)
Company Status: Active
Registered Address: Solera House, Western Road, Bracknell, RG12 1RF,

 

Founded in 1972, Autodata Ltd have registered office in Bracknell. We don't know the number of employees at this company. The current directors of this business are listed as Young, Aileen, Gilbert, Richard, Riley, Eileen Elizabeth, Brewer, Roger Arthur, Buisson, Frank, Clausner, Kevin Peter William, Trepte, Mark Graeme.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Roger Arthur N/A 17 April 2003 1
BUISSON, Frank 05 August 2005 15 December 2014 1
CLAUSNER, Kevin Peter William 31 May 2002 11 May 2009 1
TREPTE, Mark Graeme 28 October 2009 01 November 2017 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Aileen 13 August 2019 - 1
GILBERT, Richard 17 November 2010 30 November 2012 1
RILEY, Eileen Elizabeth 30 November 2012 03 March 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
CH03 - Change of particulars for secretary 28 May 2020
TM01 - Termination of appointment of director 15 May 2020
CS01 - N/A 15 January 2020
CH01 - Change of particulars for director 14 January 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 06 January 2020
PSC05 - N/A 13 December 2019
AD01 - Change of registered office address 13 December 2019
PSC05 - N/A 02 December 2019
AD01 - Change of registered office address 02 December 2019
AP01 - Appointment of director 14 August 2019
AP03 - Appointment of secretary 14 August 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
PSC05 - N/A 20 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 02 May 2018
AP01 - Appointment of director 08 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 04 December 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA01 - Change of accounting reference date 17 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 17 February 2017
MR04 - N/A 27 January 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 22 March 2016
TM02 - Termination of appointment of secretary 21 March 2016
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 18 May 2015
AR01 - Annual Return 22 April 2015
TM01 - Termination of appointment of director 17 December 2014
RESOLUTIONS - N/A 10 July 2014
MR01 - N/A 02 July 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 07 March 2014
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 07 March 2013
AP03 - Appointment of secretary 07 December 2012
TM01 - Termination of appointment of director 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
TM01 - Termination of appointment of director 27 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 28 March 2011
AP03 - Appointment of secretary 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
RESOLUTIONS - N/A 27 April 2010
MEM/ARTS - N/A 27 April 2010
CC04 - Statement of companies objects 27 April 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 18 November 2009
395 - Particulars of a mortgage or charge 24 September 2009
AA - Annual Accounts 07 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 11 March 2008
RESOLUTIONS - N/A 05 October 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 16 August 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 17 June 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
395 - Particulars of a mortgage or charge 25 September 2002
RESOLUTIONS - N/A 24 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 16 August 1999
AA - Annual Accounts 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 11 March 1997
288 - N/A 19 September 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 03 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 27 September 1994
395 - Particulars of a mortgage or charge 13 July 1994
288 - N/A 18 April 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 29 January 1992
RESOLUTIONS - N/A 19 September 1991
RESOLUTIONS - N/A 19 September 1991
363a - Annual Return 18 July 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
287 - Change in situation or address of Registered Office 21 February 1990
363 - Annual Return 04 January 1990
288 - N/A 18 August 1989
AA - Annual Accounts 06 April 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
AA - Annual Accounts 28 March 1987
363 - Annual Return 28 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1987
CERTNM - Change of name certificate 10 June 1980
MISC - Miscellaneous document 19 September 1978
MISC - Miscellaneous document 19 September 1978
MISC - Miscellaneous document 18 December 1975
CERTNM - Change of name certificate 11 October 1972
MISC - Miscellaneous document 25 July 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2014 Fully Satisfied

N/A

Rent deposit deed 21 September 2009 Fully Satisfied

N/A

Debenture 23 September 2002 Fully Satisfied

N/A

Charge 08 July 1994 Fully Satisfied

N/A

Charge 29 December 1982 Fully Satisfied

N/A

Floating charge 06 February 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.