UKBizDB.co.uk

VAPEX(UK) LTD

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

This company is commonly known as Vapex(uk) Ltd. The company was founded 6 years ago and was given the registration number 11044089. The firm's registered office is in MANCHESTER. You can find them at 10 Kedleston Avenue, , Manchester, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:VAPEX(UK) LTD
Company Number:11044089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:10 Kedleston Avenue, Manchester, England, M14 5PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Lea Road, Northampton, England, NN1 4PF

Director01 August 2022Active
Vapex (Uk) Ltd, Arkwright House, Parsonage Gardens, Manchester, England, M3 2LF

Director02 November 2017Active
Suite 1709, 182-184 High Street North, London, United Kingdom, E6 2JA

Director01 December 2019Active

People with Significant Control

Mr Veaceslav Orlov
Notified on:02 August 2022
Status:Active
Date of birth:July 1985
Nationality:Romanian
Country of residence:England
Address:102, Lea Road, Northampton, England, NN1 4PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marin Petru Balan
Notified on:01 December 2019
Status:Active
Date of birth:December 1974
Nationality:Romanian
Country of residence:England
Address:Suite 1709, 182-184 High Street North, London, England, E6 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Ashraf
Notified on:11 October 2019
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:651a, Mauldeth Road West, Manchester, England, M21 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Ashraf
Notified on:02 November 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Unit 1/B, 153 Great Ducie Street, Manchester, England, M3 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ashraf Mohammad
Notified on:02 November 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:11b, Overbridge Rd, Manchester, United Kingdom, M7 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-15Address

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

Download
2023-12-15Change of name

Certificate change of name company.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-01-28Gazette

Gazette filings brought up to date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Address

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

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.