Company NameAqua Ease Ltd
DirectorsKathryn Kent and Lee James Kent
Company StatusActive
Company Number12665369
CategoryPrivate Limited Company
Incorporation Date12 June 2020(3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Kathryn Kent
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1f Drum Industrial Estate
Chester Le Street
DH2 1SS
Director NameMr Lee James Kent
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 2nd Floor Prospect House
Prospect Business Park
Leadgate
Durham
DH8 7PW
Director NameMr Stuart Charles Kent
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(same day as company formation)
RoleLegionella Risk Assesment Manager
Country of ResidenceEngland
Correspondence Address25 York Road
Consett
DH8 0LL

Location

Registered AddressUnit 1f Drum Industrial Estate
Chester Le Street
DH2 1SS
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 April 2024 (3 weeks, 2 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

18 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 November 2021Registered office address changed from Prospect House Crookhall Lane Leadgate Consett DH8 7PW England to Unit 1F Drum Industrial Estate Chester Le Street DH2 1SS on 9 November 2021 (1 page)
18 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
13 January 2021Notification of Lee Kent as a person with significant control on 24 December 2020 (2 pages)
24 December 2020Appointment of Mr Lee James Kent as a director on 24 December 2020 (2 pages)
24 December 2020Confirmation statement made on 24 December 2020 with updates (4 pages)
5 November 2020Registered office address changed from 25 York Road Consett DH8 0LL England to Prospect House Crookhall Lane Leadgate Consett DH8 7PW on 5 November 2020 (1 page)
3 October 2020Appointment of Mrs Kathryn Kent as a director on 2 October 2020 (2 pages)
3 October 2020Termination of appointment of Stuart Charles Kent as a director on 2 October 2020 (1 page)
12 June 2020Incorporation
Statement of capital on 2020-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)