UKBizDB.co.uk

VAPESTARZ LTD

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

This company is commonly known as Vapestarz Ltd. The company was founded 7 years ago and was given the registration number 10371295. The firm's registered office is in CARDIFF. You can find them at 31 Albany Road, , Cardiff, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:VAPESTARZ LTD
Company Number:10371295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 September 2016
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:31 Albany Road, Cardiff, Wales, CF24 3LJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Albany Road, Cardiff, Wales, CF24 3LJ

Director20 December 2019Active
22, Oak Street, Newport, United Kingdom, NP19 7HL

Director12 September 2016Active
Rear Lane, Norman Road, Cardiff, United Kingdom, CF14 1PS

Director25 July 2017Active
22, Oak Street, Newport, United Kingdom, NP19 7HL

Director12 September 2016Active

People with Significant Control

Mr Wajid Ali
Notified on:20 December 2019
Status:Active
Date of birth:April 1985
Nationality:Pakistani
Country of residence:Wales
Address:31, Albany Road, Cardiff, Wales, CF24 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wajid Ali
Notified on:20 April 2019
Status:Active
Date of birth:April 2019
Nationality:Pakistani
Country of residence:Wales
Address:31, Albany Road, Cardiff, Wales, CF24 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Usman Mohammad Ahmed
Notified on:12 September 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:22, Oak Street, Newport, United Kingdom, NP19 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark David Griffin
Notified on:12 September 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:22, Oak Street, Newport, United Kingdom, NP19 7HL
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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-10Gazette

Gazette notice voluntary.

Download
2020-03-02Dissolution

Dissolution application strike off company.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Address

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

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Address

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

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.