UKBizDB.co.uk

VAPOUR-LOGIC LTD

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

This company is commonly known as Vapour-logic Ltd. The company was founded 8 years ago and was given the registration number 09867496. The firm's registered office is in SNEINTON. You can find them at Unit 2 And 3 Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham. This company's SIC code is 47260 - Retail sale of tobacco products in specialised stores.

Company Information

Name:VAPOUR-LOGIC LTD
Company Number:09867496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47260 - Retail sale of tobacco products in specialised stores

Office Address & Contact

Registered Address:Unit 2 And 3 Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, England, NG3 1GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director08 November 2019Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director08 November 2019Active
19, Earlsmeadow, Shiremoor, Newcastle Upon Tyne, United Kingdom, NE27 0GB

Director11 November 2015Active
34, Waterloo Road, Wellfield, Whitley Bay, United Kingdom, NE25 9JE

Director11 November 2015Active

People with Significant Control

Red Box Vape Limited
Notified on:08 November 2019
Status:Active
Country of residence:England
Address:Unit 2 And 3 Robin Hood Industrial Estate, Alfred Street South, Nottingham, England, NG3 1GE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Ralph Wilson
Notified on:30 September 2019
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:34, Waterloo Road, Whitley Bay, United Kingdom, NE25 9JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Clayton Scott
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:2, Cauldwell Lane, Whitley Bay, United Kingdom, NE25 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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 (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
2022-10-28Gazette

Gazette dissolved liquidation.

Download
2022-07-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-08Insolvency

Liquidation disclaimer notice.

Download
2021-09-08Insolvency

Liquidation disclaimer notice.

Download
2021-09-08Insolvency

Liquidation disclaimer notice.

Download
2021-09-08Insolvency

Liquidation disclaimer notice.

Download
2021-09-08Insolvency

Liquidation disclaimer notice.

Download
2021-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-14Address

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

Download
2021-07-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-14Resolution

Resolution.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-08-04Address

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

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Accounts

Change account reference date company current extended.

Download
2019-11-11Address

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

Download

Copyright © 2024. All rights reserved.