A T Estates Limited CREWE


Founded in 2006, A T Estates, classified under reg no. 05847329 is an active company. Currently registered at 225 Nantwich Road CW2 6BY, Crewe the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Andrew N. and Trevor N.. In addition one secretary - Susan N. - is with the company. As of 29 April 2024, there was 1 ex director - Richard J.. There were no ex secretaries.

A T Estates Limited Address / Contact

Office Address 225 Nantwich Road
Town Crewe
Post code CW2 6BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05847329
Date of Incorporation Thu, 15th Jun 2006
Industry Real estate agencies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Susan N.

Position: Secretary

Appointed: 06 July 2006

Andrew N.

Position: Director

Appointed: 06 July 2006

Trevor N.

Position: Director

Appointed: 06 July 2006

Richard J.

Position: Director

Appointed: 06 July 2006

Resigned: 01 January 2012

Howard T.

Position: Nominee Secretary

Appointed: 15 June 2006

Resigned: 15 June 2006

William T.

Position: Nominee Director

Appointed: 15 June 2006

Resigned: 15 June 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Trevor N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Andrew N. This PSC owns 25-50% shares and has 25-50% voting rights.

Trevor N.

Notified on 15 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew N.

Notified on 15 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand371391083824538 31460 36035 07940 437
Current Assets20 31122 79814 39329 51913 90754 93276 05456 88352 567
Debtors20 27422 65914 28529 13713 86216 61815 69421 80412 130
Net Assets Liabilities-153 180-149 983-169 433-25 735-50 770-45 553-5 891-7 723-998
Other Debtors2 0002 370       
Property Plant Equipment8 5726 7724 6832 7379609492 9062 1191 589
Other
Accumulated Depreciation Impairment Property Plant Equipment8 06410 29212 38114 32716 10416 03616 5729 90010 430
Additions Other Than Through Business Combinations Property Plant Equipment 428   3492 493317 
Average Number Employees During Period777766666
Bank Borrowings Overdrafts26 19324 894       
Creditors151 520151 692171 28261 75674 94261 77557 79846 98943 519
Depreciation Rate Used For Property Plant Equipment 2020202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     313 7 340 
Disposals Property Plant Equipment     428 7 776 
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 86354 61242 35831 23973 93058 27041 35854 64843 781
Increase From Depreciation Charge For Year Property Plant Equipment 2 2282 0891 9461 777245536668530
Net Current Assets Liabilities-131 209-128 894-156 889-32 237-61 035-6 84318 2569 8949 048
Other Creditors105 309106 453       
Other Taxation Social Security Payable9 1929 051       
Property Plant Equipment Gross Cost16 63617 06417 06417 06417 06416 98519 47812 01912 019
Provisions For Liabilities Balance Sheet Subtotal-37 024-33 632-37 838-3 765-9 305-8 081552403302
Total Assets Less Current Liabilities-122 637-122 122-152 206-29 500-60 075-5 89421 16212 01310 637
Trade Creditors Trade Payables10 82611 294       
Trade Debtors Trade Receivables18 27420 289       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 24th, August 2017
Free Download (8 pages)

Company search

Advertisements