Company NameAquaeco Limited
DirectorLee Andrew Palmer
Company StatusActive
Company Number12749008
CategoryPrivate Limited Company
Incorporation Date16 July 2020(3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Lee Andrew Palmer
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleSales Director - Uk & Ireland
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakwell Park
Birstall
Leeds
WF17 9LU
Director NameMr Richard Malcolm Nicholls
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Oakwell Park
Birstall
Leeds
WF17 9LU
Secretary NameMr David Jones
StatusResigned
Appointed20 July 2020(4 days after company formation)
Appointment Duration1 year (resigned 23 July 2021)
RoleCompany Director
Correspondence AddressUnit 1 Oakwell Park
Birstall
Leeds
WF17 9LU
Director NameMr Alexander Stewart Cooper
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakwell Park
Birstall
Leeds
WF17 9LU

Location

Registered AddressUnit 1 Oakwell Park
Birstall
Leeds
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

22 January 2024Termination of appointment of Alexander Stewart Cooper as a director on 18 January 2024 (1 page)
19 January 2024Appointment of Mr Lee Andrew Palmer as a director on 18 January 2024 (2 pages)
8 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
8 August 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
8 November 2022Termination of appointment of Richard Malcolm Nicholls as a director on 31 August 2022 (1 page)
8 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
8 November 2022Notification of Alexander Stewart Cooper as a person with significant control on 1 November 2022 (2 pages)
8 November 2022Appointment of Mr Alexander Stewart Cooper as a director on 1 November 2022 (2 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
28 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
23 July 2021Termination of appointment of David Jones as a secretary on 23 July 2021 (1 page)
23 July 2020Appointment of Mr David Jones as a secretary on 20 July 2020 (2 pages)
21 July 2020Current accounting period shortened from 31 July 2021 to 31 January 2021 (1 page)
16 July 2020Incorporation
Statement of capital on 2020-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)