UKBizDB.co.uk

VAPEJOY LTD.

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

This company is commonly known as Vapejoy Ltd.. The company was founded 12 years ago and was given the registration number 08070642. The firm's registered office is in LEICESTER. You can find them at Unit 15 40 Highcliffe Road, Hamilton, Leicester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:VAPEJOY LTD.
Company Number:08070642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2012
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 15 40 Highcliffe Road, Hamilton, Leicester, United Kingdom, LE5 1TY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, The Ridgeway, Rothley, Leicester, England, LE7 7LE

Secretary16 May 2012Active
Unit 7a, Unit 7a, Sheene Road, Leicester, England, LE4 1BF

Director01 December 2018Active
Unit 7a, Unit 7a, Sheene Road, Leicester, England, LE4 1BF

Director01 December 2018Active
Unit 7a, Unit 7a, Sheene Road, Leicester, England, LE4 1BF

Director01 December 2018Active
27, The Ridgeway, Rothley, Leicester, United Kingdom, LE7 7LE

Director13 November 2013Active
27, The Ridgeway, Rothley, Leicester, England, LE7 7LE

Director16 May 2012Active
27, The Ridgeway, Rothley, Leicester, England, LE7 7LE

Director16 May 2012Active
Melbourne House, Queens Road, Walsall, United Kingdom, WS5 3NF

Director03 December 2013Active
Beck Cottage, Beck Street, Thurgarton, United Kingdom, NG14 7HB

Director03 December 2013Active

People with Significant Control

Mrs Sharon Joan Burr
Notified on:01 December 2018
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Unit 7a, Unit 7a, Leicester, England, LE4 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Richard Burr
Notified on:01 December 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Unit 7a, Unit 7a, Leicester, England, LE4 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mandeep Singh Kohli
Notified on:01 December 2018
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Unit 7a, Unit 7a, Leicester, England, LE4 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tejbir Singh Maini
Notified on:28 November 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Unit 7a, Unit 7a, Leicester, England, LE4 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Linley Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:The Old Mill, 9 Soar Lane, Leicester, United Kingdom, LE3 5DE
Nature of control:
  • Ownership of shares 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 (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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Address

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

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-03Address

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

Download
2018-12-03Capital

Capital allotment shares.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.