ADVANCED TURF MACHINERY LIMITED

Register to unlock more data on OkredoRegister

ADVANCED TURF MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02548463

Incorporation date

15/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1990)
dot icon19/11/2025
Registered office address changed from Spinney Works Cranfield Road Woburn Sands Milton Keynes MK17 8UR England to 100 st. James Road Northampton NN5 5LF on 2025-11-19
dot icon17/11/2025
Declaration of solvency
dot icon07/11/2025
Appointment of a voluntary liquidator
dot icon07/11/2025
Resolutions
dot icon29/10/2025
Micro company accounts made up to 2025-10-28
dot icon25/07/2025
Micro company accounts made up to 2024-10-31
dot icon17/06/2025
Satisfaction of charge 1 in full
dot icon22/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon20/08/2024
Amended micro company accounts made up to 2022-10-31
dot icon26/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon17/10/2022
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Spinney Works Cranfield Road Woburn Sands Milton Keynes MK17 8UR on 2022-10-17
dot icon22/09/2022
Change of details for Michael Edwin Brandon as a person with significant control on 2022-09-22
dot icon20/09/2022
Micro company accounts made up to 2021-10-31
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon07/10/2020
Cessation of John Christopher Drake as a person with significant control on 2016-04-06
dot icon07/10/2020
Cessation of Michael Edwin Brandon as a person with significant control on 2016-04-06
dot icon24/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/10/2017
Notification of Michael Edwin Brandon as a person with significant control on 2016-04-06
dot icon17/10/2017
Notification of John Christopher Drake as a person with significant control on 2016-04-06
dot icon17/10/2017
Notification of Philip Menday as a person with significant control on 2016-04-06
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon02/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon20/10/2016
Director's details changed for Mr John Christopher Drake on 2016-10-20
dot icon30/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Registered office address changed from First Floor St Giles House 15 21 Victoria Road Bletchley Milton Keynes MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2015-10-30
dot icon20/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon29/10/2014
Director's details changed for Michael Edwin Brandon on 2014-10-01
dot icon29/10/2014
Director's details changed for Mr John Christopher Drake on 2014-10-01
dot icon29/10/2014
Secretary's details changed for Michael Edwin Brandon on 2014-10-01
dot icon03/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mr John Christopher Drake on 2010-10-01
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr John Christopher Drake on 2009-10-19
dot icon19/10/2009
Director's details changed for Michael Edwin Brandon on 2009-10-19
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/11/2008
Return made up to 15/10/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 15/10/07; no change of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/11/2006
Return made up to 15/10/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/11/2005
Return made up to 15/10/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/11/2004
Return made up to 15/10/04; change of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/11/2003
Return made up to 15/10/03; full list of members
dot icon29/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon23/10/2002
Return made up to 15/10/02; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/11/2001
Return made up to 15/10/01; full list of members
dot icon16/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon21/11/2000
Return made up to 15/10/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-10-31
dot icon04/11/1999
Return made up to 15/10/99; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1998-10-31
dot icon29/10/1998
Return made up to 15/10/98; no change of members
dot icon26/08/1998
Accounts for a small company made up to 1997-10-31
dot icon17/07/1998
Director resigned
dot icon06/01/1998
Particulars of mortgage/charge
dot icon12/11/1997
Return made up to 15/10/97; no change of members
dot icon11/06/1997
Full accounts made up to 1996-10-31
dot icon26/10/1996
Resolutions
dot icon26/10/1996
Resolutions
dot icon26/10/1996
Resolutions
dot icon23/10/1996
Return made up to 15/10/96; full list of members
dot icon13/02/1996
Full accounts made up to 1995-10-31
dot icon23/11/1995
Return made up to 15/10/95; full list of members
dot icon18/05/1995
Full accounts made up to 1994-10-31
dot icon09/11/1994
Return made up to 15/10/94; no change of members
dot icon02/09/1994
Full accounts made up to 1993-10-31
dot icon14/12/1993
Return made up to 15/10/93; no change of members
dot icon14/06/1993
Full accounts made up to 1992-10-31
dot icon18/12/1992
Return made up to 15/10/92; full list of members
dot icon17/10/1992
Ad 03/04/92--------- £ si 5000@1=5000 £ ic 30000/35000
dot icon02/06/1992
Full accounts made up to 1991-10-31
dot icon18/12/1991
Return made up to 15/10/91; full list of members
dot icon07/06/1991
Secretary resigned;new secretary appointed
dot icon01/03/1991
Accounting reference date notified as 31/10
dot icon13/11/1990
Ad 31/10/90--------- £ si 29998@1=29998 £ ic 2/30000
dot icon13/11/1990
New director appointed
dot icon12/11/1990
Resolutions
dot icon19/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1990
Registered office changed on 19/10/90 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon15/10/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/10/2025
dot iconNext confirmation date
15/10/2025
dot iconLast change occurred
28/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
268.08K
-
0.00
-
-
2022
3
301.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED TURF MACHINERY LIMITED

ADVANCED TURF MACHINERY LIMITED is an(a) Liquidation company incorporated on 15/10/1990 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently no 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 ADVANCED TURF MACHINERY LIMITED?

toggle

ADVANCED TURF MACHINERY LIMITED is currently Liquidation. It was registered on 15/10/1990 .

Where is ADVANCED TURF MACHINERY LIMITED located?

toggle

ADVANCED TURF MACHINERY LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does ADVANCED TURF MACHINERY LIMITED do?

toggle

ADVANCED TURF MACHINERY LIMITED operates in the Repair of household appliances and home and garden equipment (95.22 - SIC 2007) sector.

What is the latest filing for ADVANCED TURF MACHINERY LIMITED?

toggle

The latest filing was on 19/11/2025: Registered office address changed from Spinney Works Cranfield Road Woburn Sands Milton Keynes MK17 8UR England to 100 st. James Road Northampton NN5 5LF on 2025-11-19.