UKBizDB.co.uk

VAP SALES LIMITED

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

This company is commonly known as Vap Sales Limited. The company was founded 7 years ago and was given the registration number 10531043. The firm's registered office is in BRACKNELL. You can find them at 7 Redditch, , Bracknell, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:VAP SALES LIMITED
Company Number:10531043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:7 Redditch, Bracknell, England, RG12 0TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Redditch, Bracknell, England, RG12 0TT

Director14 December 2020Active
59 Gossops Drive, Crawley, England, RH11 8HB

Director19 December 2016Active
7, Redditch, Bracknell, England, RG12 0TT

Director01 January 2020Active
6, Kennel Ride, Ascot, England, SL5 7NY

Director28 August 2019Active
89, Dedworth Road, Windsor, England, SL4 5BB

Director15 February 2017Active

People with Significant Control

Mr Dale Hanson
Notified on:14 December 2020
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:7, Redditch, Bracknell, England, RG12 0TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Lee French
Notified on:01 January 2020
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:7, Redditch, Bracknell, England, RG12 0TT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dale Hanson
Notified on:28 August 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:6, Kennel Ride, Ascot, England, SL5 7NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Paul Jasinski
Notified on:15 February 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:89, Dedworth Road, Windsor, England, SL4 5BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley David Fleming
Notified on:19 December 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:59 Gossops Drive, Crawley, England, RH11 8HB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-28Dissolution

Dissolution application strike off company.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Address

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

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Address

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

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.