UKBizDB.co.uk

7HEAVENVAPES LIMITED

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

This company is commonly known as 7heavenvapes Limited. The company was founded 7 years ago and was given the registration number 10782039. The firm's registered office is in ILFORD. You can find them at 6 Roding Lane South, , Ilford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:7HEAVENVAPES LIMITED
Company Number:10782039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Roding Lane South, Ilford, United Kingdom, IG4 5NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
455, Whalley New Road, Blackburn, England, BB1 9SP

Director24 May 2017Active
10, Roding Lane South, Ilford, United Kingdom,

Director22 May 2017Active
455, Whalley New Road, Blackburn, England, BB1 9SP

Director22 May 2017Active
10, Roding Lane South, Ilford, United Kingdom,

Director22 May 2017Active
455, Whalley New Road, Blackburn, England, BB1 9SP

Director22 May 2017Active
10, Bathurst Road, Ilford, England, IG1 4LA

Director22 May 2017Active
44, Hampton Road, London, England, E7 0PB

Director24 August 2017Active

People with Significant Control

Mr Mohamed Azeem Salemohamed
Notified on:22 May 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 71, Mayfair Avenue, Ilford, United Kingdom, IG1 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anwer Patel
Notified on:22 May 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:15, Gantshill Crescent, Ilford, England, IG2 6TT
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-05-28Officers

Termination director company with name termination date.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Change person director company with change date.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-06-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.