General information

Name:

Autonatic Ltd

Office Address:

3 Church Street Odiham RG29 1LU Hook

Number: 04941161

Incorporation date: 2003-10-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Autonatic came into being in 2003 as a company enlisted under no 04941161, located at RG29 1LU Hook at 3 Church Street. This firm has been in business for 21 years and its last known status is active. This enterprise's SIC code is 68100: Buying and selling of own real estate. The latest filed accounts documents were submitted for the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-10-22.

From the data we have gathered, the company was started in October 2003 and has been overseen by two directors. What is more, the director's assignments are often assisted with by a secretary - Elizabeth B., who joined this company 21 years ago.

Executives who have control over the firm are as follows: Kenneth B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kenneth B.

Role: Director

Appointed: 22 October 2003

Latest update: 14 March 2024

Elizabeth B.

Role: Secretary

Appointed: 22 October 2003

Latest update: 14 March 2024

Elizabeth B.

Role: Director

Appointed: 22 October 2003

Latest update: 14 March 2024

People with significant control

Kenneth B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 September 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 3 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 13th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

St James Road

Post code:

GU512QH

City / Town:

Fleet

HQ address,
2013

Address:

2 St Davids Close Odiham

Post code:

RG29 1PD

City / Town:

Hook

HQ address,
2014

Address:

2 St Davids Close Odiham

Post code:

RG29 1PD

City / Town:

Hook

HQ address,
2015

Address:

2 St Davids Close Odiham

Post code:

RG29 1PD

City / Town:

Hook

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 45200 : Maintenance and repair of motor vehicles
20
Company Age

Closest Companies - by postcode