Herman Vapes Limited WARRINGTON


Herman Vapes started in year 2015 as Private Limited Company with registration number 09447275. The Herman Vapes company has been functioning successfully for nine years now and its status is active. The firm's office is based in Warrington at 88 Bridge Street. Postal code: WA1 2RF.

The firm has 3 directors, namely Sean E., George F. and Susan F.. Of them, Sean E., George F., Susan F. have been with the company the longest, being appointed on 19 February 2015. As of 28 May 2024, there was 1 ex director - Nicholas B.. There were no ex secretaries.

Herman Vapes Limited Address / Contact

Office Address 88 Bridge Street
Town Warrington
Post code WA1 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09447275
Date of Incorporation Thu, 19th Feb 2015
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Sean E.

Position: Director

Appointed: 19 February 2015

George F.

Position: Director

Appointed: 19 February 2015

Susan F.

Position: Director

Appointed: 19 February 2015

Nicholas B.

Position: Director

Appointed: 19 February 2015

Resigned: 24 October 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is George F. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Sean E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan F., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

George F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sean E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand20 65555 2509 28210 276
Current Assets326 503356 644316 973316 796
Debtors264 434259 777265 649264 613
Net Assets Liabilities19 729-11 693-63 605-70 995
Other Debtors5 2276305 2254 760
Property Plant Equipment12 60210 7129 1057 740
Total Inventories41 41441 61742 04241 907
Other
Accumulated Depreciation Impairment Property Plant Equipment13 57015 46017 06718 432
Average Number Employees During Period8677
Bank Borrowings Overdrafts 10 4176 0006 000
Creditors316 982337 431345 308357 373
Depreciation Rate Used For Property Plant Equipment 151515
Increase From Depreciation Charge For Year Property Plant Equipment 1 8901 6071 365
Net Current Assets Liabilities9 52119 213-28 335-40 577
Other Creditors2 9822 6752 9202 920
Other Taxation Social Security Payable2 0263 5826 1036 563
Property Plant Equipment Gross Cost 26 17226 17226 172
Taxation Including Deferred Taxation Balance Sheet Subtotal2 3942 0351 7301 470
Total Assets Less Current Liabilities22 12329 925-19 230-32 837
Trade Creditors Trade Payables311 974320 757330 285341 890
Trade Debtors Trade Receivables259 207259 147260 424259 853

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 25th, January 2024
Free Download (7 pages)

Company search