Atelier Architecture & Design Limited BUCKS


Atelier Architecture & Design started in year 1994 as Private Limited Company with registration number 02933655. The Atelier Architecture & Design company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bucks at Atelier Architecture & Design Ltd, The Studio 6 Marsworth Wharf. Postal code: HP23 4BW. Since Fri, 28th Oct 1994 Atelier Architecture & Design Limited is no longer carrying the name Ki 1133.

The firm has one director. Stephen M., appointed on 1 June 2004. There are currently no secretaries appointed. 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.

Atelier Architecture & Design Limited Address / Contact

Office Address Atelier Architecture & Design Ltd, The Studio 6 Marsworth Wharf
Office Address2 Tring
Town Bucks
Post code HP23 4BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02933655
Date of Incorporation Fri, 27th May 1994
Industry Architectural activities
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Stephen M.

Position: Director

Appointed: 01 June 2004

Patricia B.

Position: Secretary

Appointed: 31 May 2000

Resigned: 01 June 2011

Peter M.

Position: Director

Appointed: 14 August 1995

Resigned: 17 November 2009

Jane N.

Position: Secretary

Appointed: 14 August 1995

Resigned: 31 May 2000

Jane N.

Position: Director

Appointed: 14 August 1995

Resigned: 31 May 2000

Ki Legal Services Limited

Position: Director

Appointed: 11 August 1995

Resigned: 14 August 1995

Ki Secretarial Services Limited

Position: Secretary

Appointed: 11 August 1995

Resigned: 14 August 1995

Ki Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 27 May 1994

Resigned: 11 August 1995

Ki Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1994

Resigned: 11 August 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Stephen M. This PSC and has 75,01-100% shares.

Stephen M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ki 1133 October 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  42 53039 07245 56651 64161 82377 11344 78634 976
Current Assets43 82922 44945 57653 26277 04854 86768 21697 01060 76339 897
Debtors1 1878 0112 49113 87131 4823 2266 39318 27415 9774 921
Net Assets Liabilities  14 89721 36938 92021 18847 14625 4809 969 
Other Debtors  6247257257252 0982 348725 
Property Plant Equipment   1 4731 166870620465315165
Total Inventories  555319      
Cash Bank In Hand41 14213 88342 530       
Stocks Inventory1 500555555       
Tangible Fixed Assets109         
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-5 6281 20814 895       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 4725 8406 1476 4436 6936 8486 9987 148
Additions Other Than Through Business Combinations Property Plant Equipment   1 841      
Amounts Owed By Group Undertakings Participating Interests      1 3736 6594 393 
Average Number Employees During Period     53444
Bank Borrowings        26 15817 887
Bank Overdrafts       40 00034 6668 508
Corporation Tax Payable  3 5451 358      
Creditors  30 67933 36639 29434 54921 69070 37224 95132 459
Fixed Assets     870620   
Increase From Depreciation Charge For Year Property Plant Equipment   368307296250155150150
Net Current Assets Liabilities5 2651 21014 89719 89637 75420 31846 52625 0159 6547 438
Other Creditors  3 7476 2436 2436 4366 2434 8964 8964 896
Other Taxation Social Security Payable  7572 801      
Property Plant Equipment Gross Cost  5 4727 3137 3137 3137 3137 3137 3137 313
Taxation Social Security Payable   8 47011 3544 9452 61914 5655 7307 325
Total Assets Less Current Liabilities5 3741 210   21 18847 146 36 1277 603
Trade Creditors Trade Payables  4 4534 5612 6416 33030910 9114 2767 411
Trade Debtors Trade Receivables  1 86713 14630 7572 5014 29510 89010 8594 921
Capital Employed5 3741 21014 897       
Creditors Due After One Year-11 000         
Creditors Due Within One Year38 56421 23930 679       
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation5 4725 4725 472       
Tangible Fixed Assets Depreciation5 3635 4725 472       
Tangible Fixed Assets Depreciation Charged In Period 109        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 27th, January 2024
Free Download (7 pages)

Company search