Check the

AUTODATA PRODUCTS LIMITED

Company
AUTODATA PRODUCTS LIMITED (01974010)

AUTODATA PRODUCTS

Phone: 02077 497 949
A⁺ rating

ABOUT AUTODATA PRODUCTS LIMITED

Autodata employs technical staff in all key areas of technology and provides ongoing development and training to ensure that our customers receive the most expert and specialist I.T. services. This is backed up by our established partnerships with leading suppliers and proven by the high-level accreditations that we hold with the world’s biggest vendors.

Our technical staff are friendly and approachable and won’t blind you with jargon. They’re always available to discuss any problems or requirements that you might have and make the necessary recommendations to ensure your business can continue to operate efficiently.

Today’s businesses face many challenges when it comes to how infrastructures are set up, both on-premise and in the cloud, and at Autodata we always go the extra mile to help you deal with I.T.

Helping you deal with I.T.

Technology should help smooth business processes and goals, facilitating companies to become more agile and innovative. At Autodata we work alongside major vendors and distributors to provide consistent, flexible and reliable I.T. solutions and guarantee competitive pricing.

From the very beginning of each project, we work closely with our customers to determine their business needs and recommend the best I.T. services and solutions to address them.

help you deal with I.T.

KEY FINANCES

Year
2017
Assets
£2312.31k ▲ £158.58k (7.36 %)
Cash
£1037.82k ▲ £369.79k (55.36 %)
Liabilities
£1165.67k ▲ £138k (13.43 %)
Net Worth
£1146.65k ▲ £20.59k (1.83 %)

REGISTRATION INFO

Company name
AUTODATA PRODUCTS LIMITED
Company number
01974010
VAT
GB577430325
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Dec 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
autodata.co.uk
Phones
02077 497 949
02076 927 913
Registered Address
49-51 CENTRAL STREET,
LONDON,
EC1V 8AB

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 20 October 2016 with updates

CHARGES

7 February 2012
Status
Outstanding
Delivered
11 February 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

28 February 1990
Status
Satisfied on 23 December 2003
Delivered
2 March 1990
Persons entitled
Church Commissioners for England
Description
£6225 plus any increased sum paid under the provisions of…

3 August 1989
Status
Satisfied on 23 December 2003
Delivered
17 August 1989
Persons entitled
National Westminster Bank PLC
Description
The holywell centre 1 phipp street, london EC2 title no…

27 June 1989
Status
Satisfied on 23 December 2003
Delivered
6 July 1989
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

AUTODATA PRODUCTS LIMITED DIRECTORS

Dominic James Mcloughlin

  Acting
Appointed
30 March 2007
Occupation
Consultant
Role
Secretary
Nationality
British
Address
49-51, Central Street, London, England, EC1V 8AB
Name
MCLOUGHLIN, Dominic James

Dominic James Mcloughlin

  Acting PSC
Appointed
30 March 2007
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
49-51, Central Street, London, England, EC1V 8AB
Country Of Residence
England
Name
MCLOUGHLIN, Dominic James
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Christopher James Turner

  Resigned
Resigned
30 March 2007
Role
Secretary
Nationality
English
Address
1 Grain Court, Rainham, Gillingham, Kent, ME8 0ND
Name
TURNER, Christopher James

Derek James Hall

  Resigned
Resigned
30 March 2007
Occupation
Director
Role
Director
Age
78
Nationality
English
Address
18 Leighton Road, Northall, Dunstable, Bedfordshire, LU6 2HA
Country Of Residence
England
Name
HALL, Derek James

Ian Michael Thomas Holdich

  Resigned
Appointed
15 December 2010
Resigned
08 June 2012
Occupation
Finance Director
Role
Director
Age
46
Nationality
British
Address
The Holywell Centre, 1 Phipp Street, London, EC2A 4PS
Country Of Residence
United Kingdom
Name
HOLDICH, Ian Michael Thomas

Shahnur Shah

  Resigned
Appointed
07 November 2013
Resigned
29 January 2016
Occupation
Operations Director
Role
Director
Age
39
Nationality
British
Address
49-51, Central Street, London, England, EC1V 8AB
Country Of Residence
England
Name
SHAH, Shahnur

Leo Gordon Smuga

  Resigned
Appointed
30 March 2007
Resigned
28 March 2013
Occupation
Consultant
Role
Director
Age
49
Nationality
French
Address
The Holywell Centre, 1 Phipp Street, London, EC2A 4PS
Country Of Residence
United Kingdom
Name
SMUGA, Leo Gordon

Christopher James Turner

  Resigned
Resigned
30 March 2007
Occupation
Director
Role
Director
Age
78
Nationality
English
Address
1 Grain Court, Rainham, Gillingham, Kent, ME8 0ND
Country Of Residence
England
Name
TURNER, Christopher James

REVIEWS


Check The Company
Excellent according to the company’s financial health.