About

Registered Number: 01062717
Date of Incorporation: 25/07/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: Solera House, Western Road, Bracknell, RG12 1RF,

 

Established in 1972, Autodata Ltd are based in Bracknell, it has a status of "Active". We don't currently know the number of employees at this organisation.

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.