UKBizDB.co.uk

THE VAPE MAKERS LTD

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

This company is commonly known as The Vape Makers Ltd. The company was founded 4 years ago and was given the registration number 12394107. The firm's registered office is in LICHFIELD. You can find them at Unit 11 The Shires Industrial Estate, Essington Close, Lichfield, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:THE VAPE MAKERS LTD
Company Number:12394107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 11 The Shires Industrial Estate, Essington Close, Lichfield, England, WS14 9AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, The Shires Industrial Estate, Essington Close, Lichfield, England, WS14 9AZ

Director27 January 2020Active
1 Church Farm Bungalow, Church Lane, Armitage, Rugeley, England, WS15 4BA

Director19 July 2022Active
Unit 11, The Shires Industrial Estate, Essington Close, Lichfield, England, WS14 9AZ

Director27 January 2020Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director09 January 2020Active
Unit 11, The Shires Industrial Estate, Essington Close, Lichfield, England, WS14 9AZ

Director27 January 2020Active

People with Significant Control

Russell Louch
Notified on:01 May 2021
Status:Active
Country of residence:England
Address:Unit 11, Shires Industrial Estate, Essington Close, Lichfield, England, WS14 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Paul Lee Webb
Notified on:27 January 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Unit 11, The Shires Industrial Estate, Lichfield, England, WS14 9AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Natalie Dawn Muir
Notified on:27 January 2020
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Unit 11, The Shires Industrial Estate, Lichfield, England, WS14 9AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Iain Goldsmith Muir
Notified on:27 January 2020
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Unit 11, The Shires Industrial Estate, Lichfield, England, WS14 9AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Valaitis
Notified on:09 January 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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
2023-04-16Officers

Termination director company with name termination date.

Download
2023-04-05Address

Default companies house registered office address applied.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-10Address

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

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Address

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

Download
2021-05-04Address

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

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.