UKBizDB.co.uk

A.T.L. AGRICULTURAL TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.t.l. Agricultural Technology Limited. The company was founded 43 years ago and was given the registration number 01531814. The firm's registered office is in NEWMARKET. You can find them at Units 1 & 2 Acorn Business Centre, Oaks Drive, Newmarket, Suffolk. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:A.T.L. AGRICULTURAL TECHNOLOGY LIMITED
Company Number:01531814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors

Office Address & Contact

Registered Address:Units 1 & 2 Acorn Business Centre, Oaks Drive, Newmarket, Suffolk, England, CB8 7SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 & 2, Acorn Business Centre, Oaks Drive, Newmarket, England, CB8 7SY

Secretary-Active
Units 1 & 2, Acorn Business Centre, Oaks Drive, Newmarket, England, CB8 7SY

Director-Active
Units 1 & 2, Acorn Business Centre, Oaks Drive, Newmarket, England, CB8 7SY

Director12 March 2008Active
Units 1 & 2, Acorn Business Centre, Oaks Drive, Newmarket, England, CB8 7SY

Director12 March 2008Active
9 New England, Birdbrook, Halstead, CO9 4BD

Director-Active
9 New England, Birdbrook, Halstead, CO9 4BD

Director-Active
47 Falklands Road, Haverhill, CB9 0EA

Director03 August 1999Active
32 Moulton Avenue, Kentford, Newmarket, CB8 8QX

Director29 June 1999Active
Units 1 & 2, Acorn Business Centre, Oaks Drive, Newmarket, England, CB8 7SY

Director-Active

People with Significant Control

Mr Robin William Sadler
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:Units 1 & 2, Acorn Business Centre, Newmarket, England, CB8 7SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Charles Sadler
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Units 1 & 2, Acorn Business Centre, Newmarket, England, CB8 7SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joan Sadler
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Units 1 & 2, Acorn Business Centre, Newmarket, England, CB8 7SY
Nature of control:
  • Right to appoint and remove directors
Mr Richard Edward Sadler
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Units 1 & 2, Acorn Business Centre, Newmarket, England, CB8 7SY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Officers

Change person secretary company with change date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.