Architectural Technology Services Limited


Founded in 1987, Architectural Technology Services, classified under reg no. 02087727 is an active company. Currently registered at 397 City Road EC1V 1NH, the company has been in the business for 37 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023. Since Fri, 20th May 1994 Architectural Technology Services Limited is no longer carrying the name Biat Services.

The firm has 3 directors, namely Josie H., Stacey T. and Douglas F.. Of them, Douglas F. has been with the company the longest, being appointed on 1 October 2009 and Josie H. has been with the company for the least time - from 9 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Architectural Technology Services Limited Address / Contact

Office Address 397 City Road
Office Address2 London
Town
Post code EC1V 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02087727
Date of Incorporation Thu, 8th Jan 1987
Industry Activities of professional membership organizations
End of financial Year 30th April
Company age 37 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Josie H.

Position: Director

Appointed: 09 September 2023

Stacey T.

Position: Director

Appointed: 06 September 2019

Douglas F.

Position: Director

Appointed: 01 October 2009

Robert K.

Position: Director

Resigned: 28 November 2015

Nooshin A.

Position: Director

Appointed: 04 September 2021

Resigned: 09 September 2023

Grant S.

Position: Director

Appointed: 06 September 2019

Resigned: 04 September 2021

Robert D.

Position: Director

Appointed: 11 September 2015

Resigned: 06 September 2019

David T.

Position: Director

Appointed: 01 October 2009

Resigned: 06 September 2019

Robert H.

Position: Director

Appointed: 29 November 2005

Resigned: 19 July 2013

Nicholas W.

Position: Director

Appointed: 09 September 2005

Resigned: 01 October 2009

Barry L.

Position: Secretary

Appointed: 20 November 2004

Resigned: 01 October 2009

Kevin C.

Position: Director

Appointed: 15 September 2001

Resigned: 09 September 2005

Barry L.

Position: Director

Appointed: 15 September 2001

Resigned: 01 October 2009

Robert K.

Position: Secretary

Appointed: 16 November 1997

Resigned: 20 November 2004

Robert J.

Position: Secretary

Appointed: 28 January 1996

Resigned: 16 November 1997

Robert J.

Position: Director

Appointed: 24 October 1995

Resigned: 16 November 1997

James K.

Position: Director

Appointed: 09 October 1993

Resigned: 09 September 2005

Ivor M.

Position: Director

Appointed: 09 October 1993

Resigned: 25 September 1996

Peter Y.

Position: Secretary

Appointed: 02 November 1992

Resigned: 23 October 1995

Arthur O.

Position: Director

Appointed: 12 October 1991

Resigned: 13 June 1992

Arthur O.

Position: Secretary

Appointed: 12 October 1991

Resigned: 13 June 1992

Kenneth I.

Position: Director

Appointed: 28 January 1991

Resigned: 27 February 1993

Paul N.

Position: Director

Appointed: 28 January 1991

Resigned: 23 November 1992

Dudley H.

Position: Director

Appointed: 28 January 1991

Resigned: 27 February 1993

David F.

Position: Director

Appointed: 28 January 1991

Resigned: 27 February 1993

Graham W.

Position: Director

Appointed: 28 January 1991

Resigned: 12 October 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Chartered Institute Of Architectural Technologists from London, England. This PSC is categorised as "a royal charter" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Chartered Institute Of Architectural Technologists

397 City Road, London, EC1V 1NH, England

Legal authority Companies Act 2006
Legal form Royal Charter
Country registered Uk
Place registered Uk Companies House
Registration number Rc 000803
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Biat Services May 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand25 14632 08339 97065 830110 549
Current Assets40 56950 05843 32066 106117 049
Debtors15 42317 9753 3502766 500
Net Assets Liabilities-42 890-42 725-4 52143 28781 585
Other Debtors1 665    
Other
Administrative Expenses20 0311 303   
Amounts Owed By Group Undertakings Participating Interests13 75817 9753 350 6 500
Amounts Owed To Group Undertakings Participating Interests76 06286 38642 31518 18521 168
Average Number Employees During Period33333
Cost Sales107 02581 060   
Creditors7 3976 3975 5264 63414 296
Gross Profit Loss-29 190-2 332   
Net Current Assets Liabilities33 17243 66137 79461 472102 753
Operating Profit Loss779165   
Other Creditors3 9732 9731 9731 0261 326
Other Operating Income Format150 0003 800   
Other Taxation Social Security Payable2 4952 4952 4952 5501 250
Profit Loss779165   
Profit Loss On Ordinary Activities Before Tax779165   
Total Assets Less Current Liabilities33 17243 66137 79461 472102 753
Trade Creditors Trade Payables9299291 0581 0583 058
Trade Debtors Trade Receivables   276 
Turnover Revenue77 83578 728   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 20th, October 2023
Free Download (5 pages)

Company search

Advertisements