Warning: file_put_contents(c/90a146bbb9bef617b8b9055127d8bc50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Vapestore Retail Limited, GU3 2DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VAPESTORE RETAIL LIMITED

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

This company is commonly known as Vapestore Retail Limited. The company was founded 9 years ago and was given the registration number 09244333. The firm's registered office is in GUILDFORD. You can find them at 7a Henley Business Park, Normandy, Guildford, Surrey. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:VAPESTORE RETAIL LIMITED
Company Number:09244333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:7a Henley Business Park, Normandy, Guildford, Surrey, England, GU3 2DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flavour Warehouse Ltd, Global Way, Darwen, United Kingdom, BB3 0RW

Director03 August 2023Active
Flavour Warehouse Ltd, Global Way, Darwen, England, BB3 0RW

Director15 February 2021Active
5 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director26 April 2016Active
7a Henley Business Park, Normandy, Guildford, England, GU3 2DX

Director01 October 2014Active
19 Greenwood Avenue, Lilliput, Poole, England, BH14 8QD

Director17 August 2016Active

People with Significant Control

Vapouriz Limited
Notified on:28 September 2017
Status:Active
Country of residence:United Kingdom
Address:Flavour Warehouse Ltd, Global Way, Darwen, United Kingdom, BB3 0RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brett Richard Horth
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:5 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-09-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-11Accounts

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-06Accounts

Legacy.

Download
2021-12-06Other

Legacy.

Download
2021-12-06Other

Legacy.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Address

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

Download
2021-07-07Address

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

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.