ADVANCED TURF TECHNOLOGY LTD
Overview
Company Name | ADVANCED TURF TECHNOLOGY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10368748 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADVANCED TURF TECHNOLOGY LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ADVANCED TURF TECHNOLOGY LTD located?
Registered Office Address | C/O Stanley Black & Decker Hellaby Lane Hellaby S66 8HN Rotherham South Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADVANCED TURF TECHNOLOGY LTD?
Company Name | From | Until |
---|---|---|
MTD ACQUISITIONS LIMITED | Sep 11, 2016 | Sep 11, 2016 |
What are the latest accounts for ADVANCED TURF TECHNOLOGY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ADVANCED TURF TECHNOLOGY LTD?
Last Confirmation Statement Made Up To | Sep 10, 2025 |
---|---|
Next Confirmation Statement Due | Sep 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 10, 2024 |
Overdue | No |
What are the latest filings for ADVANCED TURF TECHNOLOGY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Mr Steven John Costello on May 09, 2025 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Satisfaction of charge 103687480001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 10, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Steven John Costello as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Amit Kumar Sood on May 22, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on Feb 10, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 3 Redwood Court Campbell Way Dinnington Sheffield S25 3NQ England to Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on Feb 10, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Amit Kumar Sood as a director on Oct 24, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Charles Merideth Moll as a director on Dec 03, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michele Therese Dorow as a director on Dec 03, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Griffith as a director on Dec 03, 2021 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 9 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 103687480001 | 1 pages | MR05 | ||||||||||
Notification of Stanley, Black and Decker Uk Limited as a person with significant control on Nov 29, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Oak Tree Holdings Llc as a person with significant control on Nov 29, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of John Coleman as a person with significant control on Nov 29, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of ADVANCED TURF TECHNOLOGY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSTELLO, Steven John | Secretary | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | 313399350001 | |||||||
COLEMAN, John | Director | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | England | British | General Manager | 70965060004 | ||||
SOOD, Amit Kumar | Director | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | United Kingdom | British | Finance Director | 195541990002 | ||||
DOROW, Michele Therese | Director | Redwood Court Campbell Way S25 3NQ Dinnington Unit 3 Sheffield England | United States | American | Director | 277149430001 | ||||
GRIFFITH, Michael | Director | Canon Court North Abbey Lawn SY2 5DE Shrewsbury Aaron & Partners Llp Shropshire England | America | American | Treasurer | 213902520001 | ||||
MOLL, Charles Merideth | Director | Redwood Court Campbell Way S25 3NQ Dinnington Unit 3 Sheffield England | Germany | American | Director | 277036180001 | ||||
MOLL, Robert | Director | Canon Court North Abbey Lawn SY2 5DE Shrewsbury Aaron & Partners Llp Shropshire England | United States | American | Ceo | 213902510001 |
Who are the persons with significant control of ADVANCED TURF TECHNOLOGY LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stanley, Black And Decker Uk Limited | Nov 29, 2021 | Bath Road SL1 4DX Slough 270 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Coleman | Oct 01, 2020 | Redwood Court Campbell Way S25 3NQ Dinnington Unit 3 Sheffield England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Oak Tree Holdings Llc | Oct 01, 2020 | Grafton Road 44280 Valley City 5965 Ohio United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lux Star International S.A.R.L. | Sep 11, 2016 | Canon Court North Abbey Lawn SY2 5DE Shrewsbury Aaron & Partners Llp Shropshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0