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 FINANCE
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
-
Check the company
-
UK
-
Islington
- Company name
- AUTODATA PRODUCTS LIMITED
- Company number
- 01974010
- VAT
- GB577430325
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Dec 1985
Age - 40 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
- 49
- 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
- 79
- 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
- 47
- 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
- 40
- 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
- 50
- 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
- 79
- 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.