AATI ARCHITECTURAL LIMITED
Overview
| Company Name | AATI ARCHITECTURAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01841189 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AATI ARCHITECTURAL LIMITED?
- Casting of iron (24510) / Manufacturing
- Casting of other non-ferrous metals (24540) / Manufacturing
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is AATI ARCHITECTURAL LIMITED located?
| Registered Office Address | 11 Swinbourne Drive Springwood Industrial Estate CM7 2YP Braintree Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AATI ARCHITECTURAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| AATI LIMITED | Jul 22, 2010 | Jul 22, 2010 |
| ANTISLIP ANTIWEAR TREADS INTERNATIONAL LIMITED | Aug 15, 1984 | Aug 15, 1984 |
What are the latest accounts for AATI ARCHITECTURAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AATI ARCHITECTURAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for AATI ARCHITECTURAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 018411890009, created on Sep 03, 2025 | 7 pages | MR01 | ||||||||||
Satisfaction of charge 018411890008 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2024 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Terence Michael Martin as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Charles Peter Monk as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed aati LIMITED\certificate issued on 23/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Hugh James Bisset on Oct 26, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Registered office address changed from Swinborne Drive Springwood Industrial Estate Braintree Essex CM7 7YP to 11 Swinbourne Drive Springwood Industrial Estate Braintree Essex CM7 2YP on Aug 24, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 018411890008, created on Jun 12, 2020 | 64 pages | MR01 | ||||||||||
Registration of charge 018411890007, created on Jun 12, 2020 | 14 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Hugh James Bisset as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Peter Monk as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of AATI ARCHITECTURAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISSET, David Graham | Director | Springwood Industrial Estate CM7 2YP Braintree 11 Swinbourne Drive Essex United Kingdom | England | British | Company Director | 31142360005 | ||||
| BISSET, Hugh James | Director | Springwood Industrial Estate CM7 2YP Braintree 11 Swinbourne Drive Essex United Kingdom | England | British | Director | 256026750002 | ||||
| OXBOROUGH, Robin | Director | Springwood Industrial Estate CM7 2YP Braintree 11 Swinbourne Drive Essex United Kingdom | United Kingdom | British | Company Director | 195768960002 | ||||
| BISSET, David Graham | Secretary | 11 Morgans Road SG13 8BS Hertford Hertfordshire | British | Company Director | 31142360001 | |||||
| ELSHAW, Glyn | Secretary | Swinborne Drive Springwood Industrial Estate CM7 7YP Braintree Essex | British | Company Director | 17055870001 | |||||
| MOORE, Ivan Douglas | Secretary | 21 St Peters In The Field Bocking CM7 6AR Braintree Essex | British | 16102160001 | ||||||
| CARTER, William John | Director | 5 Links View Newton Green CO10 0QT Sudbury Suffolk | British | Branch Manager | 16102170001 | |||||
| ELSHAW, Glyn | Director | Swinborne Drive Springwood Industrial Estate CM7 7YP Braintree Essex | United Kingdom | British | Company Director | 17055870001 | ||||
| GEORGE, Mervyn Richard | Director | Sunningdale Braintree Green Rayne CM7 8TD Braintree Essex | British | Production Director | 46292170001 | |||||
| MARTIN, Terence Michael | Director | Springwood Industrial Estate CM7 2YP Braintree 11 Swinbourne Drive Essex United Kingdom | England | British | Accountant | 100517060004 | ||||
| MAYS, Brian Frank | Director | 7 Medway Grove OX11 8ED Didcot Oxfordshire | British | Works Manager | 16102180001 | |||||
| MONK, Charles Peter | Director | Springwood Industrial Estate CM7 2YP Braintree 11 Swinbourne Drive Essex United Kingdom | United Kingdom | British | Director | 258296750001 | ||||
| MOORE, Ivan Douglas | Director | 21 St Peters In The Field Bocking CM7 6AR Braintree Essex | British | Manufacturer | 16102160001 | |||||
| RISSET, David Graham | Director | Skerries 11 Morgans Road SG13 8BS Hertford Hertfordshire | British | Company Director | 74534250001 | |||||
| SEAMAN, Rodney | Director | 167 London Road CM7 8PT Braintree Essex | British | Manufacturer | 16102190001 |
Who are the persons with significant control of AATI ARCHITECTURAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Finch Seaman Enfield Group Limited | Apr 06, 2016 | Springwood Industrial Estate CM7 2YP Braintree 11 Swinborne Drive Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AATI ARCHITECTURAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administration order |
| ||||||||||||||||||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
|
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