Download leads from Nexok and grow your business. Find out more

The Vape Makers Ltd

Private Limited Company

The Vape Makers Ltd
12394107 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameThe Vape Makers Ltd
Company StatusActive - Proposal to Strike off
Company Number12394107
Incorporation Date9 January 2020 (4 years, 3 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current Directors
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityNon-Specialised Wholesale Trade
Latest Accounts
Next Accounts Due9 October 2021 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January
Latest Return28 September 2021 (2 years, 7 months ago)
Next Return Due12 October 2022 (overdue)

Contact

Registered Address12394107 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Shared Address This company doesn't share its address with any other companies
ConstituencyCardiff North
County
Built Up AreaCardiff
ParishLlanishen

Accounts & Returns

Accounts Year End31 January
CategoryNo Accounts Filed
Latest Accounts
Next Accounts Due9 October 2021 (overdue)
Latest Return28 September 2021 (2 years, 7 months ago)
Next Return Due12 October 2022 (overdue)

Director Overview

Current

Retired

5

Closed

Classifications

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5190)Other wholesale
SIC 2007 (46900)Non-specialised wholesale trade
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5212)Other retail non-specialised stores
SIC 2007 (47190)Other retail sale in non-specialised stores

Event History

7 December 2020Termination of appointment of Paul Lee Webb as a director on 26 November 2020
28 September 2020Confirmation statement made on 28 September 2020 with updates
20 March 2020Termination of appointment of Iain Goldsmith Muir as a director on 19 March 2020
20 March 2020Cessation of Iain Goldsmith Muir as a person with significant control on 19 March 2020
30 January 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 100

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing