UKBizDB.co.uk

VAPEANDECIGSTORE LTD

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

This company is commonly known as Vapeandecigstore Ltd. The company was founded 10 years ago and was given the registration number 08836956. The firm's registered office is in HERTFORD. You can find them at Manufactory House, Bell Lane, Hertford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VAPEANDECIGSTORE LTD
Company Number:08836956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manufactory House, Bell Lane, Hertford, England, SG13 1BP

Director23 February 2015Active
Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP

Director08 January 2014Active
Manufactory House, Bell Lane, Hertford, England, SG13 1BP

Director08 January 2014Active

People with Significant Control

Mr Gary Ryan
Notified on:08 January 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Manufactory House, Bell Lane, Hertford, England, SG13 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms. Natalie Sawyer
Notified on:08 January 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Change account reference date company previous extended.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Officers

Appoint person director company with name date.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Officers

Termination director company with name termination date.

Download
2014-09-25Change of name

Certificate change of name company.

Download
2014-09-25Change of name

Change of name notice.

Download
2014-01-23Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.