Aati Architectural Limited

DataGardener
aati architectural limited
live
Micro

Aati Architectural Limited

01841189Private Limited With Share Capital

11 Swinbourne Drive, Springwood Industrial Estate, Braintree, CM72YP
Incorporated

15/08/1984

Company Age

41 years

Directors

3

Employees

5

SIC Code

24510

Risk

very low risk

Company Overview

Registration, classification & business activity

Aati Architectural Limited (01841189) is a private limited with share capital incorporated on 15/08/1984 (41 years old) and registered in braintree, CM72YP. The company operates under SIC code 24510 - casting of iron.

Aati ltd (formally antislip antiwear treads international limited) formed in 1984 and adopted the traditional london underground cast stair tread designs which have been an enduring and very effective feature on the uk rail network for over 50 years.the company has developed its product range to enc...

Private Limited With Share Capital
SIC: 24510
Micro
Incorporated 15/08/1984
CM72YP
5 employees

Financial Overview

Total Assets

£567.9K

Liabilities

£322.5K

Net Assets

£245.4K

Est. Turnover

£281.4K

AI Estimated
Unreported
Cash

£214

Key Metrics

5

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2013
Legacy
Category:Mortgage
Date:03-01-2013
Legacy
Category:Mortgage
Date:22-12-2012
Legacy
Category:Mortgage
Date:22-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2010
Change Of Name Notice
Category:Change Of Name
Date:22-07-2010
Legacy
Category:Mortgage
Date:11-03-2010
Legacy
Category:Mortgage
Date:11-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2009
Legacy
Category:Officers
Date:02-08-2009
Legacy
Category:Annual Return
Date:17-07-2009
Legacy
Category:Officers
Date:14-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2008
Legacy
Category:Annual Return
Date:06-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:11-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2006
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:10-08-2006
Legacy
Category:Annual Return
Date:12-07-2006
Legacy
Category:Officers
Date:25-04-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-03-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-03-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-03-2006
Miscellaneous
Category:Miscellaneous
Date:27-03-2006
Legacy
Category:Mortgage
Date:04-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2005
Legacy
Category:Annual Return
Date:08-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2004
Legacy
Category:Annual Return
Date:14-07-2004
Legacy
Category:Mortgage
Date:28-05-2004
Miscellaneous
Category:Miscellaneous
Date:05-02-2004
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2004
Liquidation Administration Administrators Abstracts Of Receipts And Payments
Category:Insolvency
Date:29-01-2004
Liquidation Administration Discharge Of Administration Order
Category:Insolvency
Date:14-01-2004
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-10-2003
Legacy
Category:Annual Return
Date:19-09-2003
Legacy
Category:Officers
Date:15-09-2003
Liquidation Administration Discharge Of Administration Order
Category:Insolvency
Date:07-08-2003
Liquidation Administration Variation Of Administration Order
Category:Insolvency
Date:07-08-2003
Liquidation Administration Administrators Abstracts Of Receipts And Payments
Category:Insolvency
Date:07-08-2003
Liquidation Administration Administrators Abstracts Of Receipts And Payments
Category:Insolvency
Date:17-02-2003
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months2
60 Months7

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date14/11/2025
Latest Accounts31/03/2025

Trading Addresses

11 Swinbourne Drive, Springwood Industrial Estate, Braintree, CM72YPRegistered

Contact

01376346278
enq@aati.co.ukinfo@aati.co.uk
11 Swinbourne Drive, Springwood Industrial Estate, Braintree, CM72YP