This company is commonly known as Vapawell Limited. The company was founded 10 years ago and was given the registration number 08752566. The firm's registered office is in BRIGHTON. You can find them at Suites 2 & 3 Marine Trade Centre Lockside, Brighton Marina, Brighton, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | VAPAWELL LIMITED |
---|---|---|
Company Number | : | 08752566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2013 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suites 2 & 3 Marine Trade Centre Lockside, Brighton Marina, Brighton, England, BN2 5HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, Brighton, England, BN2 5HA | Director | 29 October 2013 | Active |
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS | Director | 01 August 2014 | Active |
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS | Director | 01 August 2014 | Active |
Mr Jason William Hardy | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Demar House, 14 Church Road, Chichester, England, PO20 8PS |
Nature of control | : |
|
Mr Aaron Smith | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Demar House, 14 Church Road, Chichester, England, PO20 8PS |
Nature of control | : |
|
Mr Mark Laurence Strange | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suites 2 & 3 Marine Trade Centre, Lockside, Brighton, England, BN2 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-31 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Officers | Change person director company with change date. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-25 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.