UKBizDB.co.uk

THE VAPOUR DEN LTD

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

This company is commonly known as The Vapour Den Ltd. The company was founded 10 years ago and was given the registration number 08623030. The firm's registered office is in CAERPHILLY. You can find them at 87 Caerphilly Road, Senghenydd, Caerphilly, . This company's SIC code is 47260 - Retail sale of tobacco products in specialised stores.

Company Information

Name:THE VAPOUR DEN LTD
Company Number:08623030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2013
End of financial year:31 July 2022
Jurisdiction:Wales
Industry Codes:
  • 47260 - Retail sale of tobacco products in specialised stores

Office Address & Contact

Registered Address:87 Caerphilly Road, Senghenydd, Caerphilly, Wales, CF83 4FS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Caerphilly Road, Senghenydd, Caerphilly, Wales, CF83 4FS

Director12 January 2017Active
64, Cardiff Street, Aberdare, Wales, CF44 7DG

Director24 July 2013Active
64, Cardiff Street, Aberdare, Wales, CF44 7DG

Director24 July 2013Active

People with Significant Control

Mr Andrew Pole
Notified on:13 January 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Wales
Address:87, Caerphilly Road, Caerphilly, Wales, CF83 4FS
Nature of control:
  • Ownership of shares 75 to 100 percent
Andrew Pole
Notified on:13 January 2017
Status:Active
Country of residence:Wales
Address:87, Caerphilly Road, Caerphilly, Wales, CF83 4FS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Warren Croot
Notified on:30 June 2016
Status:Active
Date of birth:January 1973
Nationality:Welsh
Country of residence:Wales
Address:64, Cardiff Street, Aberdare, Wales, CF44 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Alex Rendal Ashman
Notified on:30 June 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:Wales
Address:64, Cardiff Street, Aberdare, Wales, CF44 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Gazette

Gazette filings brought up to date.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Miscellaneous

Legacy.

Download
2018-06-17Address

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

Download
2018-04-06Dissolution

Dissolution withdrawal application strike off company.

Download
2018-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Gazette

Gazette notice voluntary.

Download
2018-02-27Dissolution

Dissolution application strike off company.

Download
2017-08-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-05Persons with significant control

Notification of a person with significant control.

Download
2017-08-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.