UKBizDB.co.uk

FLAWLESS VAPE LABS LTD

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

This company is commonly known as Flawless Vape Labs Ltd. The company was founded 7 years ago and was given the registration number 10343381. The firm's registered office is in LEICESTER. You can find them at Unit 15 40 Highcliffe Road, Hamilton, Leicester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FLAWLESS VAPE LABS LTD
Company Number:10343381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 15 40 Highcliffe Road, Hamilton, Leicester, United Kingdom, LE5 1TY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director07 September 2016Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director20 January 2020Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director20 January 2020Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director26 August 2016Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director20 January 2020Active
Unit 15, 40 Highcliffe Road, Hamilton, Leicester, United Kingdom, LE5 1TY

Director07 September 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director24 August 2016Active
27, The Ridgeway, Rothley, Leicester, England, LE7 7LE

Director26 August 2016Active
Unit 15, 40 Highcliffe Road, Hamilton, Leicester, United Kingdom, LE5 1TY

Director07 September 2016Active

People with Significant Control

Mrs Parvinder Kaur Maini
Notified on:02 January 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mandeep Singh Kohli
Notified on:02 January 2020
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Flawless Vape Wholesale & Distribution Inc.
Notified on:07 September 2016
Status:Active
Country of residence:United States
Address:5589, E. Santa Ana Canyon Road, Anaheim Hills, United States,
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 (6 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
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Address

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

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Resolution

Resolution.

Download
2020-02-07Capital

Capital return purchase own shares.

Download
2020-02-06Capital

Capital cancellation shares.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-26Persons with significant control

Notification of a person with significant control.

Download
2020-01-26Persons with significant control

Notification of a person with significant control.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.