AATEC SERVICES LIMITED

Register to unlock more data on OkredoRegister

AATEC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02601179

Incorporation date

12/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit H2 The Mount, Howards Lane, Cardinals Green, Horseheath CB21 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1991)
dot icon21/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon13/05/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon13/05/2025
Director's details changed for Thomas Armstrong on 2025-05-13
dot icon14/04/2025
Termination of appointment of Ian Johnson as a director on 2024-11-11
dot icon11/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/09/2024
Registered office address changed from 23 North Avenue Haverhill CB9 9NA England to Unit H2 the Mount Howards Lane Cardinals Green Horseheath CB21 4QX on 2024-09-25
dot icon14/05/2024
Change of details for Mr Ian Johnson as a person with significant control on 2024-04-12
dot icon14/05/2024
Director's details changed for Mr Ian Johnson on 2024-04-12
dot icon14/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/02/2024
Registered office address changed from Weavers 6 Hamlet Road Haverhill CB9 8EE England to 23 North Avenue Haverhill CB9 9NA on 2024-02-06
dot icon26/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon04/05/2022
Director's details changed for Mr Ian Johnson on 2022-04-01
dot icon04/05/2022
Director's details changed for Thomas Armstrong on 2022-04-01
dot icon04/05/2022
Change of details for Mr Ian Johnson as a person with significant control on 2022-04-01
dot icon11/06/2021
Registered office address changed from Unit 14 Studlands Park Industrial Estate Newmarket Suffolk CB8 7AU to Weavers 6 Hamlet Road Haverhill CB9 8EE on 2021-06-11
dot icon11/06/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-04-12 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Sharon Frances Colleen Mclean as a secretary on 2016-04-12
dot icon04/02/2016
Termination of appointment of Sharon Frances Colleen Mclean as a director on 2016-01-22
dot icon02/02/2016
Registered office address changed from 1 Glanely Gardens Exning Newmarket Suffolk CB8 7PA to Unit 14 Studlands Park Industrial Estate Newmarket Suffolk CB8 7AU on 2016-02-02
dot icon02/02/2016
Termination of appointment of Peter Douglas Mclean as a director on 2016-01-16
dot icon02/02/2016
Appointment of Thomas Armstrong as a director on 2016-01-18
dot icon02/02/2016
Appointment of Ian Johnson as a director on 2016-01-18
dot icon12/11/2015
Termination of appointment of Sandra Blackwell as a director on 2015-11-09
dot icon23/06/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/11/2010
Appointment of Mrs Sandra Blackwell as a director
dot icon21/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Peter Douglas Mclean on 2010-04-12
dot icon21/04/2010
Director's details changed for Mrs Sharon Frances Colleen Mclean on 2010-04-12
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon26/05/2009
Return made up to 12/04/09; full list of members
dot icon01/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon12/06/2008
Return made up to 12/04/08; full list of members
dot icon12/06/2008
Director's change of particulars / peter mclean / 01/04/2008
dot icon11/06/2008
Director and secretary's change of particulars / sharon mclean / 01/04/2008
dot icon11/06/2008
Location of register of members
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2008
Registered office changed on 01/04/2008 from 35 barry lynham drive newmarket suffolk CB8 8YU
dot icon23/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon21/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/05/2007
Return made up to 12/04/07; full list of members
dot icon27/06/2006
Return made up to 12/04/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon18/10/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon18/04/2005
Return made up to 12/04/05; full list of members
dot icon09/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon14/05/2004
Return made up to 12/04/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon16/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon11/04/2003
Return made up to 12/04/03; full list of members
dot icon09/08/2002
Return made up to 12/04/02; full list of members
dot icon16/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon28/06/2001
Return made up to 12/04/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon14/03/2001
Registered office changed on 14/03/01 from: 23 hill close newmarket suffolk CB8 0NR
dot icon28/06/2000
Return made up to 12/04/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon23/09/1999
Return made up to 12/04/99; full list of members; amend
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon04/08/1999
Accounts for a small company made up to 1998-06-30
dot icon16/07/1999
Return made up to 12/04/99; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-06-30
dot icon17/09/1998
Registered office changed on 17/09/98 from: 62 hills road cambridge CB2 1LA
dot icon06/08/1998
Return made up to 12/04/98; no change of members
dot icon22/05/1997
Return made up to 12/04/97; full list of members
dot icon25/02/1997
Accounts for a small company made up to 1996-06-30
dot icon28/04/1996
Return made up to 12/04/96; no change of members
dot icon15/11/1995
New secretary appointed
dot icon07/11/1995
Accounts for a small company made up to 1995-06-30
dot icon07/11/1995
Secretary resigned
dot icon07/11/1995
New director appointed
dot icon21/04/1995
Return made up to 12/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Accounts for a small company made up to 1994-06-30
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon17/04/1994
Return made up to 12/04/94; full list of members
dot icon11/05/1993
Return made up to 12/04/93; no change of members
dot icon14/02/1993
Full accounts made up to 1992-06-30
dot icon26/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/06/1992
Return made up to 12/04/92; full list of members
dot icon08/05/1991
Ad 22/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon08/05/1991
Accounting reference date notified as 30/06
dot icon29/04/1991
Registered office changed on 29/04/91 from: c/o rm company services LTD. 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon29/04/1991
Director resigned;new director appointed
dot icon29/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+64.87 % *

* during past year

Cash in Bank

£201,461.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
29.38K
-
0.00
43.61K
-
2022
2
13.64K
-
0.00
122.20K
-
2023
2
4.14K
-
0.00
201.46K
-
2023
2
4.14K
-
0.00
201.46K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.14K £Descended-69.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.46K £Ascended64.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Ian
Director
18/01/2016 - 11/11/2024
5
Armstrong, Thomas
Director
18/01/2016 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AATEC SERVICES LIMITED

AATEC SERVICES LIMITED is an(a) Active company incorporated on 12/04/1991 with the registered office located at Unit H2 The Mount, Howards Lane, Cardinals Green, Horseheath CB21 4QX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AATEC SERVICES LIMITED?

toggle

AATEC SERVICES LIMITED is currently Active. It was registered on 12/04/1991 .

Where is AATEC SERVICES LIMITED located?

toggle

AATEC SERVICES LIMITED is registered at Unit H2 The Mount, Howards Lane, Cardinals Green, Horseheath CB21 4QX.

What does AATEC SERVICES LIMITED do?

toggle

AATEC SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does AATEC SERVICES LIMITED have?

toggle

AATEC SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for AATEC SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-12 with updates.