ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aatec Services Limited

Aatec Services Limited is an active company incorporated on 12 April 1991 with the registered office located in Cambridge, Cambridgeshire. Aatec Services Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02601179
Private limited company
Age
34 years
Incorporated 12 April 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (5 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Unit H2 The Mount
Howards Lane
Cardinals Green
Horseheath
CB21 4QX
England
Address changed on 25 Sep 2024 (11 months ago)
Previous address was 23 North Avenue Haverhill CB9 9NA England
Telephone
01638561234
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Mar 1950
Director • Manager • British • Lives in England • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jodal Limited
Ian Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£89.32K
Decreased by £112.14K (-56%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£162.13K
Decreased by £137.81K (-46%)
Total Liabilities
-£120.62K
Decreased by £175.18K (-59%)
Net Assets
£41.51K
Increased by £37.37K (+902%)
Debt Ratio (%)
74%
Decreased by 24.22% (-25%)
Latest Activity
Thomas Armstrong Details Changed
3 Months Ago on 13 May 2025
Confirmation Submitted
3 Months Ago on 13 May 2025
Ian Johnson Resigned
10 Months Ago on 11 Nov 2024
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Registered Address Changed
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Mr Ian Johnson Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Mr Ian Johnson (PSC) Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 6 Feb 2024
Get Credit Report
Discover Aatec Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Thomas Armstrong on 13 May 2025
Submitted on 13 May 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 13 May 2025
Termination of appointment of Ian Johnson as a director on 11 November 2024
Submitted on 14 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 11 Oct 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 25 September 2024
Submitted on 25 Sep 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 14 May 2024
Change of details for Mr Ian Johnson as a person with significant control on 12 April 2024
Submitted on 14 May 2024
Director's details changed for Mr Ian Johnson on 12 April 2024
Submitted on 14 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 26 Mar 2024
Registered office address changed from Weavers 6 Hamlet Road Haverhill CB9 8EE England to 23 North Avenue Haverhill CB9 9NA on 6 February 2024
Submitted on 6 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year