This company is commonly known as Vapgate Limited. The company was founded 47 years ago and was given the registration number 01310048. The firm's registered office is in LONDON. You can find them at Capital House, 114-115 Tottenham Court Road, London, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.
Name | : | VAPGATE LIMITED |
---|---|---|
Company Number | : | 01310048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital House, 114-115 Tottenham Court Road, London, England, W1T 5AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital House, 114-115 Tottenham Court Road, London, England, W1T 5AH | Secretary | 01 July 2015 | Active |
Capital House, 114-115 Tottenham Court Road, London, England, W1T 5AH | Director | 24 June 2019 | Active |
Capital House, 114-115 Tottenham Court Road, London, England, W1T 5AH | Director | 01 July 2008 | Active |
Capital House, 114-115 Tottenham Court Road, London, England, W1T 5AH | Director | 17 February 2004 | Active |
115 Southbourne Overcliff Drive, Bournemouth, BH6 3NP | Secretary | - | Active |
Capital House, 114-115 Tottenham Court Road, London, England, W1T 5AH | Director | - | Active |
5 Belle Vue, Greenford, UB6 8PD | Director | - | Active |
8 Clifton Avenue, Finchley, London, N3 1BN | Director | - | Active |
39 Ingram Way, Greenford, UB6 8QG | Director | - | Active |
Mr Sanjeev Charles Patel | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Capital House, 114-115 Tottenham Court Road, London, England, W1T 5AH |
Nature of control | : |
|
Mr Rajeev Charles Patel | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Capital House, 114-115 Tottenham Court Road, London, England, W1T 5AH |
Nature of control | : |
|
Mr Chandrakant Babubhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Capital House, 114-115 Tottenham Court Road, London, England, W1T 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Accounts | Change account reference date company previous extended. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.