UKBizDB.co.uk

VAPE GARAGE UK LIMITED

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

This company is commonly known as Vape Garage Uk Limited. The company was founded 4 years ago and was given the registration number 12069352. The firm's registered office is in WIGSTON. You can find them at 95 Blaby Road, , Wigston, . This company's SIC code is 47260 - Retail sale of tobacco products in specialised stores.

Company Information

Name:VAPE GARAGE UK LIMITED
Company Number:12069352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47260 - Retail sale of tobacco products in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:95 Blaby Road, Wigston, England, LE18 4PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Andrews Road, Leicester, England, LE2 8RD

Secretary01 April 2023Active
10, St. Andrews Road, Leicester, England, LE2 8RD

Director01 April 2023Active
10, St. Andrews Road, Leicester, England, LE2 8RD

Director01 April 2023Active
10, St. Andrews Road, Leicester, England, LE2 8RD

Director01 June 2021Active
10, St. Andrews Road, Leicester, England, LE2 8RD

Director16 July 2019Active
95, Blaby Road, Wigston, England, LE18 4PB

Director25 June 2019Active

People with Significant Control

Mr Luis Alberto Castillo Feliz
Notified on:01 April 2023
Status:Active
Date of birth:June 1969
Nationality:Spanish
Country of residence:England
Address:10, St. Andrews Road, Leicester, England, LE2 8RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ehatsham Ali Gohar
Notified on:01 April 2023
Status:Active
Date of birth:April 1997
Nationality:Pakistani
Country of residence:England
Address:10, St. Andrews Road, Leicester, England, LE2 8RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Safira Mansoor
Notified on:01 July 2019
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:10, St. Andrews Road, Leicester, England, LE2 8RD
Nature of control:
  • Significant influence or control
Mr Tahir Mansoor
Notified on:25 June 2019
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:95, Blaby Road, Wigston, England, LE18 4PB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Gazette

Gazette notice compulsory.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Officers

Appoint person secretary company with name date.

Download
2023-09-26Gazette

Gazette filings brought up to date.

Download
2023-09-24Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-08Persons with significant control

Notification of a person with significant control.

Download
2023-05-08Officers

Appoint person director company with name date.

Download
2023-05-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-08Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-05-14Address

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

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.