UKBizDB.co.uk

ECO VAPE LIMITED

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

This company is commonly known as Eco Vape Limited. The company was founded 9 years ago and was given the registration number 09287568. The firm's registered office is in CHESTERFIELD. You can find them at 85-87 Saltergate, , Chesterfield, . This company's SIC code is 12000 - Manufacture of tobacco products.

Company Information

Name:ECO VAPE LIMITED
Company Number:09287568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 12000 - Manufacture of tobacco products
  • 32990 - Other manufacturing n.e.c.
  • 46350 - Wholesale of tobacco products

Office Address & Contact

Registered Address:85-87 Saltergate, Chesterfield, United Kingdom, S40 1JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cotes Park Industrial Estate, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ

Secretary30 October 2014Active
Cotes Park Industrial Estate, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ

Director30 October 2014Active
Cotes Park Industrial Estate, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ

Director01 October 2018Active
Cotes Park Industrial Estate, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ

Director20 July 2020Active

People with Significant Control

Mr Brett Heaps
Notified on:01 October 2018
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Cotes Park Industrial Estate, Cotes Park Lane, Alfreton, England, DE55 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Belshaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Cotes Park Industrial Estate, Cotes Park Lane, Alfreton, England, DE55 4NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-05Officers

Termination director company with name termination date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-24Accounts

Change account reference date company previous shortened.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Address

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

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Accounts

Change account reference date company previous shortened.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-07Officers

Change person secretary company with change date.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Address

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

Download
2018-11-02Persons with significant control

Change to a person with significant control.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.