UKBizDB.co.uk

THE VAPOUR ROOM (HAILSHAM) LIMITED

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

This company is commonly known as The Vapour Room (hailsham) Limited. The company was founded 7 years ago and was given the registration number 10427262. The firm's registered office is in HAILSHAM. You can find them at 3b St. Marys Walk, , Hailsham, . This company's SIC code is 47260 - Retail sale of tobacco products in specialised stores.

Company Information

Name:THE VAPOUR ROOM (HAILSHAM) LIMITED
Company Number:10427262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47260 - Retail sale of tobacco products in specialised stores

Office Address & Contact

Registered Address:3b St. Marys Walk, Hailsham, England, BN27 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Barn, Arlington Road East, Hailsham, England, BN27 3NH

Director30 October 2019Active
10, Deanland Road, Golden Cross, Hailsham, England, BN27 3RP

Director17 May 2021Active
55, The Portlands, Eastbourne, England, BN23 5RD

Director01 December 2016Active
85, Wannock Avenue, Eastbourne, United Kingdom, BN20 9RH

Director13 October 2016Active

People with Significant Control

Mr Thoren Webster
Notified on:26 July 2023
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:3b, St. Marys Walk, Hailsham, England, BN27 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katy Webster
Notified on:26 July 2023
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:3b, St. Marys Walk, Hailsham, England, BN27 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
The Vapour Room (Group) Limited
Notified on:30 October 2019
Status:Active
Country of residence:England
Address:9, White Kinght Business Park, Eastbourne, England, BN23 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Spence
Notified on:01 December 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:55, The Portlands, Eastbourne, England, BN23 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Katy Webster
Notified on:13 October 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:85, Wannock Avenue, Eastbourne, United Kingdom, BN20 9RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-03Officers

Change person director company with change date.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type dormant.

Download
2017-12-08Accounts

Change account reference date company previous shortened.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.