UKBizDB.co.uk

TOTAL VAPOUR LTD

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

This company is commonly known as Total Vapour Ltd. The company was founded 17 years ago and was given the registration number NI063426. The firm's registered office is in BELFAST. You can find them at Number One, Lanyon Quay, Belfast, Antrim. This company's SIC code is 46350 - Wholesale of tobacco products.

Company Information

Name:TOTAL VAPOUR LTD
Company Number:NI063426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2007
End of financial year:30 November 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46350 - Wholesale of tobacco products
  • 47260 - Retail sale of tobacco products in specialised stores

Office Address & Contact

Registered Address:Number One, Lanyon Quay, Belfast, Antrim, Northern Ireland, BT1 3LG
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flavour Warehouse Limited, Global Way, Darwen, England, BB3 0RW

Secretary07 June 2019Active
Number One, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Director03 August 2023Active
Flavour Warehouse Limited, Global Way, Darwen, England, BB3 0RW

Director07 June 2019Active
30 Madigan Park, Carrickfergus, Co Antrim, BT38 7JW

Secretary05 March 2007Active
111 Knockview Drive, Tandragee, County Armagh, BT62 2BL

Secretary05 March 2007Active
47, Ellis Street, Carrickfergus, Northern Ireland, BT38 8AY

Director05 March 2007Active

People with Significant Control

Flavour Warehouse Limited
Notified on:07 June 2019
Status:Active
Country of residence:England
Address:Global Way, Global Way, Darwen, England, BB3 0RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karl Andrew Crozier
Notified on:09 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:45, Ellis Street, Carrickfergus, BT38 8AY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Accounts

Legacy.

Download
2021-08-20Other

Legacy.

Download
2021-08-20Other

Legacy.

Download
2021-08-17Accounts

Change account reference date company previous shortened.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Address

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

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person secretary company with name date.

Download
2019-06-11Officers

Termination secretary company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-26Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.