General information

Name:

Aqua Bath Coatings Limited

Office Address:

7 Bankside, The Watermark NE11 9SY Gateshead

Number: 08017349

Incorporation date: 2012-04-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 signifies the launching of Aqua Bath Coatings Ltd, a firm located at 7 Bankside, The Watermark, , Gateshead. That would make twelve years Aqua Bath Coatings has prospered on the market, as the company was established on April 3, 2012. Its registration number is 08017349 and the company area code is NE11 9SY. This company is known under the name of Aqua Bath Coatings Ltd. Moreover the firm also operated as Kfky 3 until the company name was changed 12 years ago. The enterprise's SIC code is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. The firm's latest filed accounts documents were submitted for the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-03-30.

According to the latest data, the following company is supervised by a solitary managing director: Stephen L., who was arranged to perform management duties in 2012. For nearly one year Yasir J., had performed assigned duties for the company up until the resignation in April 2012.

  • Previous company's names
  • Aqua Bath Coatings Ltd 2012-05-18
  • Kfky 3 Limited 2012-04-03

Financial data based on annual reports

Company staff

Stephen L.

Role: Director

Appointed: 03 April 2012

Latest update: 6 April 2024

People with significant control

Stephen L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen L.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 November 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Saturday 30th March 2024 (CS01)
filed on: 9th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies