UKBizDB.co.uk

VAPE HQ LIMITED

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

This company is commonly known as Vape Hq Limited. The company was founded 11 years ago and was given the registration number 08310451. The firm's registered office is in MANSFIELD. You can find them at Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire. 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:VAPE HQ LIMITED
Company Number:08310451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2012
End of financial year:30 November 2022
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:Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Enterprise Road, Millenium Business Park, Mansfield, NG19 7JX

Secretary28 November 2012Active
Unit A Enterprise Road, Millenium Business Park, Mansfield, England, NG19 7JX

Director28 November 2012Active
19, Leeming Lane South, Mansfield Woodhouse, Mansfield, England, NG19 9AH

Director01 July 2014Active
148, Chesterfield Road South, Mansfield, England, NG19 7AP

Director01 July 2014Active
2, Springwood Drive, Mansfield Woodhouse, Mansfield, England, NG19 9EB

Director01 July 2014Active
25, Ladybrook Lane, Mansfield, England, NG18 5JA

Director01 January 2013Active

People with Significant Control

Mr George Alambritis
Notified on:02 January 2020
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Unit A, Enterprise Road, Mansfield, England, NG19 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Alambritis
Notified on:30 June 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Unit A, Enterprise Road, Mansfield, NG19 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-28Change of name

Certificate change of name company.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Change person director company with change date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Officers

Change person secretary company with change date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Capital

Capital cancellation shares.

Download
2019-08-06Capital

Capital return purchase own shares.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.