UKBizDB.co.uk

VAPOURIZ LIMITED

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

This company is commonly known as Vapouriz Limited. The company was founded 12 years ago and was given the registration number 07898106. The firm's registered office is in GUILDFORD. You can find them at 7a Henley Business Park, Normandy, Guildford, Surrey. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:VAPOURIZ LIMITED
Company Number:07898106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:7a Henley Business Park, Normandy, Guildford, Surrey, England, GU3 2DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flavour Warehouse Ltd, Global Way, Darwen, United Kingdom, BB3 0RW

Director03 August 2023Active
Flavour Warehouse Ltd, Global Way, Darwen, England, BB3 0RW

Director15 February 2021Active
7a Henley Business Park, Normandy, Guildford, England, GU3 2DX

Director13 April 2015Active
7a Henley Business Park, Normandy, Guildford, England, GU3 2DX

Director05 January 2012Active
20 High Ridge, Godalming, United Kingdom, GU7 1YE

Director13 April 2015Active
19 Greenwood Avenue, Lilliput, Poole, England, BH14 8QD

Director13 April 2015Active

People with Significant Control

Flavour Warehouse Limited
Notified on:15 February 2021
Status:Active
Country of residence:England
Address:Global Way, Global Way, Darwen, England, BB3 0RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maria Horth
Notified on:11 January 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:7a Henley Business Park, Normandy, Guildford, England, GU3 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Richard Horth
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:7a Henley Business Park, Normandy, Guildford, England, GU3 2DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type group.

Download
2021-07-07Address

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

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Address

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

Download
2021-03-02Accounts

Change account reference date company current shortened.

Download
2021-02-24Capital

Capital alter shares subdivision.

Download
2021-02-23Capital

Capital allotment shares.

Download
2021-02-22Capital

Capital name of class of shares.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type group.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.