UKBizDB.co.uk

ACTION VAPE LTD

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

This company is commonly known as Action Vape Ltd. The company was founded 4 years ago and was given the registration number 12402545. The firm's registered office is in RAMSGATE. You can find them at 30 High Street, , Ramsgate, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ACTION VAPE LTD
Company Number:12402545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:30 High Street, Ramsgate, England, CT11 9AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, High Street, Ramsgate, England, CT11 9AG

Director24 October 2023Active
36a, Gorse Hall Road, Dukinfield, England, SK16 5HF

Director03 August 2023Active
19, High Street, Ramsgate, England, CT11 9AG

Director31 August 2021Active
30, High Street, Ramsgate, England, CT11 9AG

Director14 January 2020Active
30, High Street, Ramsgate, England, CT11 9AG

Director23 October 2020Active
19, High Street, Ramsgate, England, CT11 9AG

Director01 July 2022Active
30, High Street, Ramsgate, England, CT11 9AG

Director18 August 2020Active

People with Significant Control

Mr Julian Silver
Notified on:24 October 2023
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:19, High Street, Ramsgate, England, CT11 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Anthony Kemp
Notified on:03 August 2023
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:36a, Gorse Hall Road, Dukinfield, England, SK16 5HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Pearl Weller
Notified on:01 July 2022
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:19, High Street, Ramsgate, England, CT11 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Anthony Kemp
Notified on:31 August 2021
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:19, High Street, Ramsgate, England, CT11 9AG
Nature of control:
  • Significant influence or control
Miss Pearl Weller
Notified on:18 August 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:30, High Street, Ramsgate, England, CT11 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Anthony Kemp
Notified on:14 January 2020
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:30, High Street, Ramsgate, England, CT11 9AG
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.