Warning: file_put_contents(c/6fac9a4e5a7f9a402aa0cba0afff1580.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vaportiser Ltd, M25 0HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VAPORTISER LTD

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

This company is commonly known as Vaportiser Ltd. The company was founded 9 years ago and was given the registration number 09469236. The firm's registered office is in MANCHESTER. You can find them at 7 Tewkesbury Drive, Prestwich, Manchester, . This company's SIC code is 46350 - Wholesale of tobacco products.

Company Information

Name:VAPORTISER LTD
Company Number:09469236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46350 - Wholesale of tobacco products

Office Address & Contact

Registered Address:7 Tewkesbury Drive, Prestwich, Manchester, England, M25 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Moss Hall Farm Cottages, Farnworth, Bolton, England, BL5 1AL

Director16 July 2021Active
6, Lynsted Avenue, Bolton, England, BL3 2DZ

Director16 July 2021Active
7, Tewkesbury Drive, Prestwich, Manchester, England, M25 0HR

Director03 March 2015Active
7, Tewkesbury Drive, Prestwich, Manchester, England, M25 0HR

Director03 March 2015Active

People with Significant Control

Mr Nasim Ullah Khan
Notified on:16 July 2021
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:16, Moss Hall Farm Cottages, Bolton, England, BL5 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hassan Mehmood
Notified on:16 July 2021
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:6, Lynsted Avenue, Bolton, England, BL3 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lesley Ann Brooks
Notified on:16 October 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:62, Willow Way, Farnham, United Kingdom, GU9 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Paul Simpson
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:7, Tewkesbury Drive, Manchester, England, M25 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Simpson
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:7, Tewkesbury Drive, Manchester, England, M25 0HR
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
2024-03-31Accounts

Change account reference date company current shortened.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Address

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

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Address

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

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Address

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

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.