This company is commonly known as Vaporstall Ltd. The company was founded 10 years ago and was given the registration number 08685403. The firm's registered office is in BUCKLEY. You can find them at 1c Brunswick Road, , Buckley, Flintshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | VAPORSTALL LTD |
---|---|---|
Company Number | : | 08685403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1c Brunswick Road, Buckley, Flintshire, United Kingdom, CH7 2ED |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1c, Brunswick Road, Buckley, United Kingdom, CH7 2ED | Director | 11 September 2013 | Active |
Mr Andrew Robert Nickson | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1c, Brunswick Road, Buckley, United Kingdom, CH7 2ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Miscellaneous | Court order. | Download |
2019-03-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Miscellaneous | Legacy. | Download |
2018-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.