UKBizDB.co.uk

UK VAP LTD

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

This company is commonly known as Uk Vap Ltd. The company was founded 3 years ago and was given the registration number 12659879. The firm's registered office is in QUEDGELEY. You can find them at Ampney House, Falcon Close, Quedgeley, Gloucester. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UK VAP LTD
Company Number:12659879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2020
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ampney House, Falcon Close, Quedgeley, Gloucester, England, GL2 4LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Shouldham Street, London, England, W1H 5FJ

Director27 August 2020Active
28, Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, England, PR7 7NA

Director27 August 2020Active
Ampney House, Falcon Close, Quedgeley, United Kingdom, GL2 4LS

Director23 July 2020Active
4th Floor, 1-3 Portland Place, London, England, W1B 1PN

Director27 August 2020Active
Ampney House, Falcon Close, Quedgeley, England, GL2 4LS

Director10 June 2020Active
Ampney House, Falcon Close, Quedgeley, England, GL2 4LS

Director27 August 2020Active
C/O Dg Finco Freshford House,Redcliffe Way, Redcliffe Way, Bristol, England, BS1 6NL

Director15 February 2021Active
Ampney House, Falcon Close, Quedgeley, United Kingdom, GL2 4LS

Director23 July 2020Active

People with Significant Control

Love & Food Restaurants International S.R.O.
Notified on:01 September 2022
Status:Active
Country of residence:Czech Republic
Address:Vaclavske Namesti, 841/3, Nove Mesto, Czech Republic, 110 00
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Savour Group Limited
Notified on:27 August 2020
Status:Active
Country of residence:England
Address:East House, Brunton Lane, Newcastle Upon Tyne, England, NE13 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Love & Food Restaurant Holding S.R.O.
Notified on:10 June 2020
Status:Active
Country of residence:Czech Republic
Address:60/23, Pod Mlynkem, Dejvice, Czech Republic, 160 00
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-06Officers

Change person director company with change date.

Download
2024-02-22Address

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

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Address

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

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Address

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

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-09-14Accounts

Change account reference date company previous shortened.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-10-05Incorporation

Memorandum articles.

Download
2020-10-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.