UKBizDB.co.uk

WE ARE EASE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as We Are Ease Limited. The company was founded 7 years ago and was given the registration number 10436920. The firm's registered office is in PLYMPTON. You can find them at 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WE ARE EASE LIMITED
Company Number:10436920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Director19 October 2016Active
7, Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Director19 October 2016Active

People with Significant Control

We Are Ease Holdings Limited
Notified on:25 November 2021
Status:Active
Country of residence:United Kingdom
Address:7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Cook
Notified on:25 November 2021
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:7 Sandy Court, Ashleigh Way, Plymouth, England, PL7 5JX
Nature of control:
  • Significant influence or control
Mr Andrew John Cook
Notified on:26 October 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dafydd, Pawl Hollyman
Notified on:26 October 2016
Status:Active
Date of birth:January 1975
Nationality:Welsh
Country of residence:England
Address:2 Keason Hill, St Mellion, Saltash, England, PL12 6UU
Nature of control:
  • Significant influence or control
Mr Andrew John Cook
Notified on:19 October 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:7, Sandy Court, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dafydd Pawl Hollyman
Notified on:19 October 2016
Status:Active
Date of birth:January 1975
Nationality:Welsh
Country of residence:United Kingdom
Address:7, Sandy Court, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-20Resolution

Resolution.

Download
2020-04-16Capital

Capital allotment shares.

Download
2019-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.