Aat (gb) Limited

General information

Name:

Aat (gb) Ltd

Office Address:

Abacus House 450 Warrington Road Culcheth WA3 5QX Warrington

Number: 05009438

Incorporation date: 2004-01-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the year of the beginning of Aat (gb) Limited, a company which is situated at Abacus House 450 Warrington Road, Culcheth, Warrington. This means it's been 20 years Aat (gb) has existed on the local market, as it was established on 2004-01-08. The company's registered no. is 05009438 and the area code is WA3 5QX. This company began under the business name Aat (international), but for the last 20 years has been on the market under the business name Aat (gb) Limited. This business's SIC and NACE codes are 46140 which means Agents involved in the sale of machinery, industrial equipment, ships and aircraft. The business latest financial reports cover the period up to 2022-07-31 and the most recent confirmation statement was submitted on 2023-01-16.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 27 transactions from worth at least 500 pounds each, amounting to £68,660 in total. The company also worked with the Cornwall Council (25 transactions worth £66,650 in total) and the Hampshire County Council (11 transactions worth £41,831 in total). Aat (gb) was the service provided to the Cornwall Council Council covering the following areas: 41127-ices Standard Equipment, 41115-first Aid Equipment and Materials was also the service provided to the Gateshead Council Council covering the following areas: Employees, Supplies And Services and Premises.

There's a number of four directors overseeing the business right now, namely Mala S., Peter W., Charanjit S. and Susan W. who have been doing the directors duties since January 2016. To support the directors in their duties, this specific business has been using the skills of Kevin B. as a secretary since January 2004.

  • Previous company's names
  • Aat (gb) Limited 2004-08-06
  • Aat (international) Ltd 2004-01-08

Financial data based on annual reports

Company staff

Mala S.

Role: Director

Appointed: 31 January 2016

Latest update: 18 February 2024

Peter W.

Role: Director

Appointed: 31 January 2016

Latest update: 18 February 2024

Charanjit S.

Role: Director

Appointed: 11 September 2004

Latest update: 18 February 2024

Kevin B.

Role: Secretary

Appointed: 08 January 2004

Latest update: 18 February 2024

Susan W.

Role: Director

Appointed: 08 January 2004

Latest update: 18 February 2024

People with significant control

Executives with significant control over this firm are: Susan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. C & M Consultants Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Warrington at Warrington Road, Culcheth, WA3 5QX. Peter W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Susan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
C & M Consultants Limited
Address: Abacus House Warrington Road, Culcheth, Warrington, WA3 5QX, England
Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Charanjit S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 25th April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25th April 2014
Annual Accounts 24th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24th April 2015
Annual Accounts 27th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27th April 2016
Annual Accounts 13th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 26th April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26th April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 2 £ 5 660.00
2015-06-25 1290964 £ 4 935.00 41127-ices Standard Equipment
2015 Gateshead Council 1 £ 999.00
2015-01-05 43828305 £ 999.00 Employees
2015 Middlesbrough Council 4 £ 8 237.00
2015-02-18 18/02/2015_1576 £ 5 715.00 Equipment Purchase
2015 Newcastle City Council 1 £ 330.00
2015-01-23 6391701 £ 330.00 Ns: Asset Man
2014 Cornwall Council 5 £ 18 481.00
2014-04-15 776497 £ 5 283.00 41127-ices Standard Equipment
2014 Derbyshire County Council 2 £ 1 496.00
2014-03-12 5100109264 £ 976.00 Goods Received/invoice Rec'd A/c
2014 Middlesbrough Council 3 £ 11 465.00
2014-08-12 12/08/2014_11 £ 5 790.00 Equipment Purchase
2013 Cornwall Council 10 £ 15 377.75
2013-04-25 421416 £ 6 444.00 41127-ices Standard Equipment
2013 Derbyshire County Council 3 £ 7 132.00
2013-12-06 5100077626 £ 5 235.00 Goods Received/invoice Rec'd A/c
2013 Hampshire County Council 7 £ 31 586.00
2013-07-09 2209493085 £ 5 240.00 Disability Aids & Equipment
2013 Middlesbrough Council 2 £ 6 480.00
2013-02-19 19/02/2013_9 £ 4 985.00 Equipment Purchase
2013 Newcastle City Council 1 £ 4 772.00
2013-02-10 5764508 £ 4 772.00 Childrens Services Support
2012 Cornwall Council 7 £ 21 449.00
2012-07-26 85539 £ 5 079.00 41115-first Aid Equipment
2012 Derbyshire County Council 2 £ 1 775.00
2012-01-05 5100039105 £ 1 275.00 Training
2012 Gateshead Council 4 £ 5 740.00
2012-02-03 42309407 £ 4 260.00 Supplies And Services
2012 Middlesbrough Council 2 £ 5 891.50
2012-12-20 20/12/2012_16 £ 5 235.00 Equipment Purchase
2012 Rutland County Council 1 £ 5 235.00
2012-03-21 2125896 £ 5 235.00 Services - Fees And Charges
2012 Sandwell Council 1 £ 4 390.00
2012-03-09 2012P12_004245 £ 4 390.00 Learning And Culture Capital
2011 Cornwall Council 1 £ 5 682.00
2011-10-26 231030-1286854 £ 5 682.00 Materials
2011 Derbyshire County Council 1 £ 4 850.25
2011-09-01 5100020137 £ 4 850.25 Major Adaptations
2011 Gateshead Council 1 £ 465.00
2011-01-18 43604586 £ 465.00 Premises
2011 Hampshire County Council 2 £ 1 180.00
2011-05-12 2207401503 £ 630.00 Disability Aids & Equipment
2011 Middlesbrough Council 14 £ 26 976.00
2011-05-09 5101060048 £ 8 590.00 Equipment Purchase
2010 Hampshire County Council 2 £ 9 065.00
2010-11-02 2206848510 £ 4 570.00 Furn. & Equip. Costing Less Than £6000
2010 Middlesbrough Council 2 £ 9 610.00
2010-12-30 5201584148 £ 4 805.00 Capital Buildings - Contract Payments

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
20
Company Age

Similar companies nearby

Closest companies