Autodata Information Services Limited LEEDS


Autodata Information Services started in year 1979 as Private Limited Company with registration number 01418972. The Autodata Information Services company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Leeds at Capitol House. Postal code: LS1 5EZ. Since Monday 24th November 2008 Autodata Information Services Limited is no longer carrying the name Autodata Technical Services.

Currently there are 2 directors in the the company, namely Christopher W. and David J.. In addition one secretary - Aileen Y. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Autodata Information Services Limited Address / Contact

Office Address Capitol House
Office Address2 Bond Court
Town Leeds
Post code LS1 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01418972
Date of Incorporation Thu, 10th May 1979
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Christopher W.

Position: Director

Appointed: 01 July 2020

Aileen Y.

Position: Secretary

Appointed: 13 August 2019

David J.

Position: Director

Appointed: 13 August 2019

Richard A.

Position: Secretary

Resigned: 15 July 1999

Bryony H.

Position: Director

Appointed: 12 June 2020

Resigned: 31 March 2024

Ron R.

Position: Director

Appointed: 13 August 2019

Resigned: 28 February 2023

Franciscus O.

Position: Director

Appointed: 07 December 2017

Resigned: 12 June 2020

Anthony A.

Position: Director

Appointed: 01 November 2017

Resigned: 13 August 2019

Renato G.

Position: Director

Appointed: 01 November 2017

Resigned: 13 August 2019

Jason B.

Position: Director

Appointed: 01 November 2017

Resigned: 01 July 2020

Nigel B.

Position: Director

Appointed: 29 April 2015

Resigned: 01 November 2017

Mark T.

Position: Director

Appointed: 22 May 2014

Resigned: 01 November 2017

Debra B.

Position: Director

Appointed: 21 March 2013

Resigned: 02 February 2017

Roderick W.

Position: Director

Appointed: 21 March 2013

Resigned: 15 May 2020

Eileen R.

Position: Secretary

Appointed: 30 November 2012

Resigned: 03 March 2016

Richard G.

Position: Director

Appointed: 17 November 2010

Resigned: 30 November 2012

Richard G.

Position: Secretary

Appointed: 17 November 2010

Resigned: 30 November 2012

Antony S.

Position: Director

Appointed: 10 November 2008

Resigned: 24 July 2011

Brian S.

Position: Secretary

Appointed: 15 July 1999

Resigned: 17 November 2010

Dietmar O.

Position: Director

Appointed: 17 July 1991

Resigned: 22 May 2014

Richard A.

Position: Director

Appointed: 17 July 1991

Resigned: 22 May 2014

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Autodata Publishing Group Ltd from Leeds, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Autodata Publishing Group Ltd

Capitol House Bond Court, Leeds, England, LS1 5EZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01196694
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Autodata Technical Services November 24, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (16 pages)

Company search