AATI ARCHITECTURAL LIMITED

AATI ARCHITECTURAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAATI ARCHITECTURAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01841189
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AATI ARCHITECTURAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    AATI LIMITEDJul 22, 2010Jul 22, 2010
    ANTISLIP ANTIWEAR TREADS INTERNATIONAL LIMITEDAug 15, 1984Aug 15, 1984

    What are the latest accounts for AATI ARCHITECTURAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AATI ARCHITECTURAL LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for AATI ARCHITECTURAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 09, 2025 with no updates

    3 pagesCS01

    Registration of charge 018411890009, created on Sep 03, 2025

    7 pagesMR01

    Satisfaction of charge 018411890008 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Sep 09, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Terence Michael Martin as a director on Dec 19, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Termination of appointment of Charles Peter Monk as a director on Jun 30, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed aati LIMITED\certificate issued on 23/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 23, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2022

    RES15

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Hugh James Bisset on Oct 26, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Registration of charge 018411890008, created on Jun 12, 2020

    64 pagesMR01

    Registration of charge 018411890007, created on Jun 12, 2020

    14 pagesMR01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Hugh James Bisset as a director on Apr 05, 2019

    2 pagesAP01

    Appointment of Mr Charles Peter Monk as a director on Apr 05, 2019

    2 pagesAP01

    Who are the officers of AATI ARCHITECTURAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISSET, David Graham
    Springwood Industrial Estate
    CM7 2YP Braintree
    11 Swinbourne Drive
    Essex
    United Kingdom
    Director
    Springwood Industrial Estate
    CM7 2YP Braintree
    11 Swinbourne Drive
    Essex
    United Kingdom
    EnglandBritishCompany Director31142360005
    BISSET, Hugh James
    Springwood Industrial Estate
    CM7 2YP Braintree
    11 Swinbourne Drive
    Essex
    United Kingdom
    Director
    Springwood Industrial Estate
    CM7 2YP Braintree
    11 Swinbourne Drive
    Essex
    United Kingdom
    EnglandBritishDirector256026750002
    OXBOROUGH, Robin
    Springwood Industrial Estate
    CM7 2YP Braintree
    11 Swinbourne Drive
    Essex
    United Kingdom
    Director
    Springwood Industrial Estate
    CM7 2YP Braintree
    11 Swinbourne Drive
    Essex
    United Kingdom
    United KingdomBritishCompany Director195768960002
    BISSET, David Graham
    11 Morgans Road
    SG13 8BS Hertford
    Hertfordshire
    Secretary
    11 Morgans Road
    SG13 8BS Hertford
    Hertfordshire
    BritishCompany Director31142360001
    ELSHAW, Glyn
    Swinborne Drive Springwood
    Industrial Estate
    CM7 7YP Braintree Essex
    Secretary
    Swinborne Drive Springwood
    Industrial Estate
    CM7 7YP Braintree Essex
    BritishCompany Director17055870001
    MOORE, Ivan Douglas
    21 St Peters In The Field
    Bocking
    CM7 6AR Braintree
    Essex
    Secretary
    21 St Peters In The Field
    Bocking
    CM7 6AR Braintree
    Essex
    British16102160001
    CARTER, William John
    5 Links View
    Newton Green
    CO10 0QT Sudbury
    Suffolk
    Director
    5 Links View
    Newton Green
    CO10 0QT Sudbury
    Suffolk
    BritishBranch Manager16102170001
    ELSHAW, Glyn
    Swinborne Drive Springwood
    Industrial Estate
    CM7 7YP Braintree Essex
    Director
    Swinborne Drive Springwood
    Industrial Estate
    CM7 7YP Braintree Essex
    United KingdomBritishCompany Director17055870001
    GEORGE, Mervyn Richard
    Sunningdale Braintree Green
    Rayne
    CM7 8TD Braintree
    Essex
    Director
    Sunningdale Braintree Green
    Rayne
    CM7 8TD Braintree
    Essex
    BritishProduction Director46292170001
    MARTIN, Terence Michael
    Springwood Industrial Estate
    CM7 2YP Braintree
    11 Swinbourne Drive
    Essex
    United Kingdom
    Director
    Springwood Industrial Estate
    CM7 2YP Braintree
    11 Swinbourne Drive
    Essex
    United Kingdom
    EnglandBritishAccountant100517060004
    MAYS, Brian Frank
    7 Medway Grove
    OX11 8ED Didcot
    Oxfordshire
    Director
    7 Medway Grove
    OX11 8ED Didcot
    Oxfordshire
    BritishWorks Manager16102180001
    MONK, Charles Peter
    Springwood Industrial Estate
    CM7 2YP Braintree
    11 Swinbourne Drive
    Essex
    United Kingdom
    Director
    Springwood Industrial Estate
    CM7 2YP Braintree
    11 Swinbourne Drive
    Essex
    United Kingdom
    United KingdomBritishDirector258296750001
    MOORE, Ivan Douglas
    21 St Peters In The Field
    Bocking
    CM7 6AR Braintree
    Essex
    Director
    21 St Peters In The Field
    Bocking
    CM7 6AR Braintree
    Essex
    BritishManufacturer16102160001
    RISSET, David Graham
    Skerries
    11 Morgans Road
    SG13 8BS Hertford
    Hertfordshire
    Director
    Skerries
    11 Morgans Road
    SG13 8BS Hertford
    Hertfordshire
    BritishCompany Director74534250001
    SEAMAN, Rodney
    167 London Road
    CM7 8PT Braintree
    Essex
    Director
    167 London Road
    CM7 8PT Braintree
    Essex
    BritishManufacturer16102190001

    Who are the persons with significant control of AATI ARCHITECTURAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finch Seaman Enfield Group Limited
    Springwood Industrial Estate
    CM7 2YP Braintree
    11 Swinborne Drive
    Essex
    United Kingdom
    Apr 06, 2016
    Springwood Industrial Estate
    CM7 2YP Braintree
    11 Swinborne Drive
    Essex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04144088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AATI ARCHITECTURAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2003Administration discharged
    Jan 14, 2002Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    David John Coyne
    3rd Floor
    70-74 City Road
    EC1Y 2BJ London
    practitioner
    3rd Floor
    70-74 City Road
    EC1Y 2BJ London
    Peter John Forsey
    Bkr Haines Watts
    3rd Floor
    EC1Y 2BJ 70-74 City Road
    London
    practitioner
    Bkr Haines Watts
    3rd Floor
    EC1Y 2BJ 70-74 City Road
    London
    2
    DateType
    May 24, 2002Date of meeting to approve CVA
    Aug 02, 2006Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David John Coyne
    3rd Floor
    70-74 City Road
    EC1Y 2BJ London
    practitioner
    3rd Floor
    70-74 City Road
    EC1Y 2BJ London
    Peter John Forsey
    Haines Watts
    Suite 3 Chalkwell Lawns
    SS0 9HR 648-656 London Road
    Westcliff-On-Sea Essex
    practitioner
    Haines Watts
    Suite 3 Chalkwell Lawns
    SS0 9HR 648-656 London Road
    Westcliff-On-Sea Essex
    Peter John Forsey
    Bkr Haines Watts
    3rd Floor
    EC1Y 2BJ 70-74 City Road
    London
    practitioner
    Bkr Haines Watts
    3rd Floor
    EC1Y 2BJ 70-74 City Road
    London
    David Michael Clements
    Suite 3 Chalkwell Lawns
    648-656 London Road
    SS0 9HR Westcliff-On-Sea
    Essex
    practitioner
    Suite 3 Chalkwell Lawns
    648-656 London Road
    SS0 9HR Westcliff-On-Sea
    Essex

    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