Company Information for VAPEJOY LTD.
Unit 7a Unit 7a, Sheene Road, Leicester, LE4 1BF,
|
Company Registration Number
08070642
Private Limited Company
Active |
Company Name | ||
---|---|---|
VAPEJOY LTD. | ||
Legal Registered Office | ||
Unit 7a Unit 7a Sheene Road Leicester LE4 1BF Other companies in LE1 | ||
Previous Names | ||
|
Company Number | 08070642 | |
---|---|---|
Company ID Number | 08070642 | |
Date formed | 2012-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-11-30 | |
Account next due | 2025-08-31 | |
Latest return | 2023-05-16 | |
Return next due | 2024-05-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-26 12:38:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IRINBIR SINGH MAINI |
||
IRINBIR SINGH MAINI |
||
PARVINDER KAUR MAINI |
||
TEJBIR SINGH MAINI |
||
SAHIBA SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LINLEY TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PITSHANGER PROPERTIES LTD | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
JIMBA CREATIONS LTD | Director | 2014-01-03 | CURRENT | 2014-01-03 | Dissolved 2015-05-12 | |
VERITAS ESTATE MANAGEMENT LTD | Director | 2010-11-30 | CURRENT | 2010-11-30 | Dissolved 2015-12-08 | |
APN INVESTMENTS LIMITED | Director | 2010-09-25 | CURRENT | 2010-09-21 | Active | |
LITEJOY LTD | Director | 2012-05-28 | CURRENT | 2012-05-28 | Liquidation | |
VERITAS ESTATE MANAGEMENT LTD | Director | 2010-11-30 | CURRENT | 2010-11-30 | Dissolved 2015-12-08 | |
APN INVESTMENTS LIMITED | Director | 2010-09-25 | CURRENT | 2010-09-21 | Active | |
FREEVIEW PROPERTIES LIMITED | Director | 2008-03-31 | CURRENT | 2001-10-09 | Active - Proposal to Strike off | |
BEST VAPE BRANDS LTD | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
FLAWLESS VAPE SHOP LTD | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
FLAWLESS UK VAPE DISTRIBUTION LTD | Director | 2016-08-26 | CURRENT | 2016-08-24 | Active | |
FLAWLESS VAPE LABS LTD | Director | 2016-08-26 | CURRENT | 2016-08-24 | Active | |
LITEJOY LTD | Director | 2013-05-02 | CURRENT | 2012-05-28 | Liquidation | |
APN INVESTMENTS LIMITED | Director | 2013-05-02 | CURRENT | 2010-09-21 | Active | |
LITEJOY LTD | Director | 2012-05-28 | CURRENT | 2012-05-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/22 FROM Unit 15 40 Highcliffe Road Hamilton Leicester LE5 1TY United Kingdom | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BURR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BURR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP SINGH KOHLI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP SINGH KOHLI | |
AP01 | DIRECTOR APPOINTED MR MANDEEP SINGH KOHLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRINBIR SINGH MAINI | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/18 FROM The Old Mill 9 Soar Lane Leicester LE3 5DE United Kingdom | |
SH01 | 01/12/18 STATEMENT OF CAPITAL GBP 300 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEJBIR SINGH MAINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LINLEY TAYLOR | |
PSC07 | CESSATION OF PAUL LINLEY TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/18 FROM Pannell House Charles Street Leicester LE1 1LD England | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LINLEY TAYLOR | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/16 FROM Pennell House 159 Charles Street Leicester LE1 1LD | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IRINBIR MAINI on 2012-05-17 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2014 TO 30/11/2014 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 27 THE RIDGEWAY ROTHLEY LEICESTER LE7 7LE ENGLAND | |
AP01 | DIRECTOR APPOINTED MR PAUL LINLEY TAYLOR | |
AP01 | DIRECTOR APPOINTED SAHIBA SINGH | |
SH01 | 03/12/13 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
RES15 | CHANGE OF NAME 13/11/2013 | |
CERTNM | COMPANY NAME CHANGED PUFF DRAGON LIMITED CERTIFICATE ISSUED ON 21/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED TEJBIR SINGH MAINI | |
AR01 | 16/05/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VAPEJOY LTD.
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as VAPEJOY LTD. are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SHOP AND PREMISES | 33-34 MARKET PLACE LOUGHBOROUGH LEICESTERSHIRE LE11 3EB | 43,750 | 01/01/2014 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |