ACMETRACK LIMITED

Register to unlock more data on OkredoRegister

ACMETRACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01080879

Incorporation date

08/11/1972

Size

Dormant

Contacts

Registered address

Registered address

C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire S66 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1976)
dot icon19/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon21/11/2025
Director's details changed for Mr Mark Richard Smiley on 2025-11-20
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2025
Secretary's details changed for Steven John Costello on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Steven John Costello on 2025-05-09
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/06/2023
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-06-17
dot icon26/05/2023
Change of details for The Stanley Works Limited as a person with significant control on 2023-05-20
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon17/11/2022
Registered office address changed from 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE to 270 Bath Road Slough Berkshire SL1 4DX on 2022-11-17
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Secretary's details changed for Steven John Costello on 2022-07-22
dot icon25/07/2022
Director's details changed for Mr Steven John Costello on 2022-07-22
dot icon25/07/2022
Director's details changed for Mr Mark Richard Smiley on 2022-07-22
dot icon01/03/2022
Appointment of Mr Steven John Costello as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Erica Lynn Brennan as a director on 2022-03-01
dot icon19/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/02/2020
Director's details changed for Ms Erica Lynn Brennan on 2020-02-25
dot icon30/12/2019
Confirmation statement made on 2019-12-29 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon07/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of Amit Kumar Sood as a director on 2018-05-09
dot icon09/05/2018
Appointment of Ms Erica Brennan as a director on 2018-05-09
dot icon14/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon10/11/2016
Termination of appointment of Susan Stubbs as a director on 2016-10-31
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon21/01/2015
Appointment of Mr Mark Richard Smiley as a director on 2015-01-08
dot icon21/01/2015
Termination of appointment of John Mitchell Cowley as a director on 2015-01-08
dot icon22/10/2014
Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon02/01/2014
Termination of appointment of Fred Hayhurst as a secretary
dot icon20/12/2013
Appointment of Steven John Costello as a secretary
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/05/2013
Compulsory strike-off action has been discontinued
dot icon01/05/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/09/2012
Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 2012-09-11
dot icon19/06/2012
Termination of appointment of Matthew Cogzell as a director
dot icon19/06/2012
Appointment of Susan Stubbs as a director
dot icon30/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/09/2011
Appointment of Mr Matthew James Cogzell as a director
dot icon04/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon25/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2010
Appointment of John Mitchell Cowley as a director
dot icon17/08/2010
Appointment of Mr Amit Kumar Sood as a director
dot icon30/07/2010
Termination of appointment of Robert Neale as a director
dot icon29/07/2010
Termination of appointment of Mark Hicks as a director
dot icon29/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon23/10/2009
Director's details changed for Robert James Neale on 2009-10-01
dot icon23/10/2009
Director's details changed for Mark John Hicks on 2009-10-01
dot icon23/10/2009
Secretary's details changed for Fred Hayhurst on 2009-10-01
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register inspection address has been changed
dot icon16/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/12/2008
Return made up to 29/12/08; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/06/2008
Secretary's change of particulars / fred hayhurst / 01/05/2008
dot icon17/01/2008
Return made up to 29/12/07; full list of members
dot icon17/01/2008
Location of debenture register
dot icon10/01/2008
Director resigned
dot icon05/11/2007
New director appointed
dot icon15/08/2007
Secretary resigned
dot icon14/08/2007
New secretary appointed
dot icon24/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/01/2007
Return made up to 29/12/06; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/01/2006
Return made up to 29/12/05; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/05/2005
Registered office changed on 06/05/05 from: woodside woodside lane sheffield south yorkshire S3 9PD
dot icon18/01/2005
Return made up to 29/12/04; full list of members
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon25/11/2004
Director resigned
dot icon25/11/2004
New director appointed
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/01/2004
Return made up to 29/12/03; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/05/2003
New director appointed
dot icon17/05/2003
Director resigned
dot icon20/01/2003
Return made up to 29/12/02; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/08/2002
New secretary appointed;new director appointed
dot icon15/08/2002
Secretary resigned;director resigned
dot icon08/01/2002
Return made up to 29/12/01; full list of members
dot icon28/12/2001
Secretary resigned
dot icon28/12/2001
New secretary appointed
dot icon02/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/10/2001
Director resigned
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon15/01/2001
Return made up to 29/12/00; full list of members
dot icon15/01/2001
Location of register of members address changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon05/01/2000
Return made up to 29/12/99; full list of members
dot icon23/12/1999
Registered office changed on 23/12/99 from: acme house, garland road east grinstead W. sussex RH9 1DR
dot icon15/10/1999
Location of register of members (non legible)
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon10/08/1999
Director resigned
dot icon25/05/1999
Secretary resigned
dot icon25/05/1999
Director resigned
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon20/01/1999
Return made up to 29/12/98; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 29/12/97; no change of members
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon20/01/1997
Return made up to 29/12/96; full list of members
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Return made up to 29/12/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon26/10/1995
Director resigned
dot icon26/10/1995
Director resigned;new director appointed
dot icon10/02/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Full accounts made up to 1993-12-31
dot icon05/02/1994
Return made up to 29/12/93; full list of members
dot icon14/02/1993
Full accounts made up to 1992-12-31
dot icon14/01/1993
Return made up to 29/12/92; no change of members
dot icon06/03/1992
Full accounts made up to 1991-12-31
dot icon20/01/1992
Return made up to 29/12/91; no change of members
dot icon20/01/1992
Registered office changed on 20/01/92
dot icon17/07/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Secretary resigned;new secretary appointed
dot icon12/06/1991
Registered office changed on 12/06/91 from: holland road oxted surrey RH8 9BP
dot icon12/06/1991
Return made up to 29/12/90; full list of members
dot icon07/05/1991
Full accounts made up to 1989-12-31
dot icon18/07/1990
Full accounts made up to 1988-12-31
dot icon05/02/1990
Return made up to 29/12/89; full list of members
dot icon20/07/1988
Return made up to 24/06/88; full list of members
dot icon12/05/1988
Accounts made up to 1988-01-02
dot icon18/02/1988
Return made up to 25/12/87; full list of members
dot icon05/01/1988
Accounts made up to 1987-05-02
dot icon09/07/1987
Accounting reference date shortened from 30/04 to 31/12
dot icon14/05/1987
Full accounts made up to 1985-06-14
dot icon14/05/1987
Full accounts made up to 1986-04-27
dot icon27/01/1987
Return made up to 30/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Particulars of mortgage/charge
dot icon11/07/1986
Return made up to 01/08/85; full list of members
dot icon25/01/1986
Accounts made up to 1984-10-28
dot icon01/08/1985
Accounts made up to 1983-10-30
dot icon05/06/1983
Accounts made up to 1982-10-31
dot icon04/06/1983
Accounts made up to 1981-10-25
dot icon26/02/1981
Accounts made up to 1979-10-28
dot icon25/02/1981
Accounts made up to 1978-10-29
dot icon09/02/1979
Accounts made up to 1977-10-30
dot icon08/02/1979
Accounts made up to 1976-10-31
dot icon05/10/1976
Accounts made up to 1975-10-26
dot icon20/09/1976
Accounts made up to 1974-10-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayhurst, Fred
Secretary
18/07/2007 - 31/10/2013
45
Cogzell, Matthew James
Director
01/09/2011 - 01/06/2012
104
Costello, Steven John
Director
01/03/2022 - Present
67
Cowley, John Mitchell
Director
22/07/2010 - 08/01/2015
103
Hallitt, Peter William
Director
06/03/2003 - 27/10/2004
53

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACMETRACK LIMITED

ACMETRACK LIMITED is an(a) Active company incorporated on 08/11/1972 with the registered office located at C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire S66 8HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACMETRACK LIMITED?

toggle

ACMETRACK LIMITED is currently Active. It was registered on 08/11/1972 .

Where is ACMETRACK LIMITED located?

toggle

ACMETRACK LIMITED is registered at C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire S66 8HN.

What does ACMETRACK LIMITED do?

toggle

ACMETRACK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACMETRACK LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-13 with no updates.