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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, The Shires Industrial Estate, Essington Close, Lichfield, England, WS14 9AZ | Director | 27 January 2020 | Active |
1 Church Farm Bungalow, Church Lane, Armitage, Rugeley, England, WS15 4BA | Director | 19 July 2022 | Active |
Unit 11, The Shires Industrial Estate, Essington Close, Lichfield, England, WS14 9AZ | Director | 27 January 2020 | Active |
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY | Director | 09 January 2020 | Active |
Unit 11, The Shires Industrial Estate, Essington Close, Lichfield, England, WS14 9AZ | Director | 27 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-16 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Address | Default companies house registered office address applied. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Gazette | Gazette notice compulsory. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-05-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2021-12-10 | Gazette | Gazette filings brought up to date. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.