You are here: bizstats.co.uk > a-z index > A list > AA list

Aati Architectural Limited BRAINTREE


Aati Architectural started in year 1984 as Private Limited Company with registration number 01841189. The Aati Architectural company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Braintree at 11 Swinbourne Drive. Postal code: CM7 2YP. Since 2022-06-23 Aati Architectural Limited is no longer carrying the name Aati.

The company has 3 directors, namely Hugh B., Robin O. and David B.. Of them, David B. has been with the company the longest, being appointed on 26 August 2003 and Hugh B. has been with the company for the least time - from 5 April 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aati Architectural Limited Address / Contact

Office Address 11 Swinbourne Drive
Office Address2 Springwood Industrial Estate
Town Braintree
Post code CM7 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01841189
Date of Incorporation Wed, 15th Aug 1984
Industry Casting of iron
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Hugh B.

Position: Director

Appointed: 05 April 2019

Robin O.

Position: Director

Appointed: 04 March 2015

David B.

Position: Director

Appointed: 26 August 2003

Charles M.

Position: Director

Appointed: 05 April 2019

Resigned: 30 June 2022

Terence M.

Position: Director

Appointed: 04 March 2015

Resigned: 19 December 2023

Glyn E.

Position: Secretary

Appointed: 14 January 2002

Resigned: 30 August 2016

Glyn E.

Position: Director

Appointed: 15 February 2001

Resigned: 30 August 2016

David B.

Position: Secretary

Appointed: 15 February 2001

Resigned: 14 January 2002

David R.

Position: Director

Appointed: 15 February 2001

Resigned: 14 January 2002

Mervyn G.

Position: Director

Appointed: 29 January 1996

Resigned: 27 March 2009

William C.

Position: Director

Appointed: 26 June 1991

Resigned: 24 July 1998

Brian M.

Position: Director

Appointed: 26 June 1991

Resigned: 28 March 1995

Rodney S.

Position: Director

Appointed: 26 June 1991

Resigned: 06 March 2006

Ivan M.

Position: Director

Appointed: 26 June 1991

Resigned: 15 February 2001

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Finch Seaman Enfield Group Limited from Braintree, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Finch Seaman Enfield Group Limited

11 Swinborne Drive Springwood Industrial Estate, Braintree, Essex, CM7 2YP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04144088
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Aati June 23, 2022
Antislip Antiwear Treads International July 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 6379 4025 403    
Balance Sheet
Cash Bank On Hand   24 73055 64252 61529 518
Current Assets196 01658 149127 953253 179313 052150 454265 335
Debtors191 37857 913125 275225 988212 96997 839233 401
Net Assets Liabilities   52 591146 110157 967205 919
Property Plant Equipment   34 88434 00928 90824 572
Total Inventories   2 46144 441 2 416
Cash Bank In Hand4 6382362 678    
Net Assets Liabilities Including Pension Asset Liability3 6379 4025 403    
Tangible Fixed Assets4771 4499 534    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve3 5379 3025 303    
Shareholder Funds3 6379 4025 403    
Other
Accumulated Depreciation Impairment Property Plant Equipment   11 18216 98622 08726 423
Additions Other Than Through Business Combinations Property Plant Equipment    4 929  
Amounts Owed By Related Parties   87 1805181 725145 908
Amounts Owed To Related Parties   150 000110 269  
Average Number Employees During Period   111099
Creditors   198 334200 95121 39583 988
Increase From Depreciation Charge For Year Property Plant Equipment    5 804 4 336
Net Current Assets Liabilities171 58242 94556 18154 845112 101129 059181 347
Number Shares Issued Fully Paid   100100100100
Other Creditors   11 23528 6573 37775 873
Other Inventories    44 441 2 416
Par Value Share 11 1 1
Property Plant Equipment Gross Cost   46 06650 99550 99550 995
Provisions For Liabilities Balance Sheet Subtotal   37 138   
Taxation Social Security Payable   24 70846 58715 6406 155
Total Assets Less Current Liabilities172 05944 39465 71589 729146 110  
Trade Creditors Trade Payables   9 1664 260478 
Trade Debtors Trade Receivables   116 549197 625  
Amount Specific Advance Or Credit Directors    515151
Creditors Due Within One Year24 43415 20471 772    
Fixed Assets4771 4499 534    
Number Shares Allotted100100100    
Provisions For Liabilities Charges168 42234 99260 312    
Value Shares Allotted100100100    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, August 2023
Free Download (10 pages)

Company search