AUTONAUT LIMITED
BRADWORTHY INDUSTRIAL ESTATE LANGDON ROAD, BRADWORTHY, HOLSWORTHY  EX22 7SF- Active
- Private Limited Company
- Company No. 08151940
- Last Updated: 01 Mar 2024
Company Profile
AUTONAUT LIMITED was incorporated on Friday, July 20, 2012 as a Private Limited Company with registered address in HOLSWORTHY. AUTONAUT LIMITED has the status: Active and it's listed in the following category: Other professional, scientific and technical activities n.e.c.. This Private Limited Company has been operating for 12 years 2 months and 29 days.
Name | AUTONAUT LIMITED |
---|---|
Company number | 08151940 |
Company type | Private Limited Company |
Incorporation date | 20 Jul 2012 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
BRADWORTHY INDUSTRIAL ESTATE LANGDON ROAD BRADWORTHY HOLSWORTHY EX22 7SF |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Peter Colin Stuart Bromley Nationality: British |
Dates: Thursday, December 20, 2018 - Thursday, August 25, 2022
significant influence or control
|
Mr Mark John Burnett Nationality: British |
Dates: Thursday, December 20, 2018 - Thursday, August 25, 2022
significant influence or control
|
Mr Michael Crawford Poole Nationality: British |
Dates: Sunday, July 30, 2017 - Thursday, August 25, 2022
significant influence or control
|
Mr Simon Jonathan Cole Nationality: British |
Dates: Thursday, July 28, 2016 - Tuesday, May 31, 2022
significant influence or control
|
Mr Roy Wyatt Nationality: British |
Dates: Thursday, July 28, 2016 - Thursday, August 25, 2022
significant influence or control
|
Mr Keith William Hamer Nationality: British |
Dates: Thursday, July 28, 2016 - Thursday, August 25, 2022
significant influence or control
|
Seiche Water Technology Group Limited Langdon Road, Bradworthy, EX22 7SF |
Dates: Thursday, July 28, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr David James Maclean Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, August 25, 2022
significant influence or control
|
Mr Michael Crawford Poole Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, July 27, 2016
ownership of shares 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 May |
Next annual accounts due | 28 February 2025, (132 days left) |
Latest accounts | 31 May 2023 |
Next confirmation statement due | 17 August 2016 |
Last confirmation statement dated | 20 July 2015 |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
AUTONAUT LIMITED | 20 Jul 2012 |
MOST (AUTONOMOUS VESSELS) LIMITED | 12 Aug 2016 |