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