Cs Vaporizers Limited COULSDON


Founded in 2016, Cs Vaporizers, classified under reg no. 10376178 is an active company. Currently registered at 49 Rutherwick Rise CR5 2RE, Coulsdon the company has been in the business for eight years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. Stephen O., appointed on 15 September 2016. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Cassia K.. There were no ex secretaries.

Cs Vaporizers Limited Address / Contact

Office Address 49 Rutherwick Rise
Town Coulsdon
Post code CR5 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10376178
Date of Incorporation Thu, 15th Sep 2016
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Stephen O.

Position: Director

Appointed: 15 September 2016

Cassia K.

Position: Director

Appointed: 15 September 2016

Resigned: 10 October 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Stephen O. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Stephen O. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Cassia K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen O.

Notified on 15 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen O.

Notified on 15 September 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Cassia K.

Notified on 15 September 2016
Ceased on 10 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand7717110    
Current Assets9 0779 1715 2048 5049 80810 6747 908
Debtors1 5001 5002 000    
Net Assets Liabilities-4 468-6 35913 4047 10611 4165 16618 196
Other Debtors1 5001 5002 000    
Property Plant Equipment3 0262 1851 639    
Total Inventories7 5007 50010 000    
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0091 8502 396    
Additions Other Than Through Business Combinations Property Plant Equipment4 035      
Corporation Tax Payable  643    
Creditors16 57117 7159 16723 11027 22420 34029 104
Increase From Depreciation Charge For Year Property Plant Equipment1 009841546    
Net Current Assets Liabilities-7 494-8 5445 2048 5049 80810 6747 908
Other Creditors16 57117 7158 521    
Other Taxation Social Security Payable  3    
Property Plant Equipment Gross Cost4 0354 0354 035    
Provisions For Liabilities Balance Sheet Subtotal  311    
Total Assets Less Current Liabilities -6 35913 40416 00415 80815 17410 908
Amount Specific Advance Or Credit Directors4 4063 0282 011    
Amount Specific Advance Or Credit Made In Period Directors4 406122-3 028    
Amount Specific Advance Or Credit Repaid In Period Directors 1 500     
Average Number Employees During Period  22222
Fixed Assets  8 2007 5006 0004 5003 000

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 14th September 2023
filed on: 27th, September 2023
Free Download (3 pages)

Company search