Monster Vape Labs Uk started in year 2014 as Private Limited Company with registration number 09367254. The Monster Vape Labs Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 128 Cannon Workshops. Postal code: E14 4AS. Since 2021-06-04 Monster Vape Labs Uk Limited is no longer carrying the name Cw Distribution Europe.
The company has 2 directors, namely Sean S., Sonny W.. Of them, Sean S., Sonny W. have been with the company the longest, being appointed on 1 June 2021. As of 28 March 2024, there were 4 ex directors - James S., Behnam G. and others listed below. There were no ex secretaries.
Office Address | 128 Cannon Workshops |
Office Address2 | Cannon Drive |
Town | London |
Post code | E14 4AS |
Country of origin | United Kingdom |
Registration Number | 09367254 |
Date of Incorporation | Wed, 24th Dec 2014 |
Industry | Non-specialised wholesale trade |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (88 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Tue, 23rd Jul 2024 (2024-07-23) |
Last confirmation statement dated | Sun, 9th Jul 2023 |
The list of PSCs that own or have control over the company includes 5 names. As BizStats researched, there is Sean S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Sonny W. This PSC owns 25-50% shares. Moving on, there is James S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.
Sean S.
Notified on | 1 June 2021 |
Nature of control: |
25-50% shares |
Sonny W.
Notified on | 1 June 2021 |
Nature of control: |
25-50% shares |
James S.
Notified on | 1 April 2019 |
Ceased on | 1 June 2021 |
Nature of control: |
75,01-100% shares |
Behnam G.
Notified on | 1 April 2019 |
Ceased on | 1 April 2019 |
Nature of control: |
75,01-100% shares |
Ravinder S.
Notified on | 6 April 2016 |
Ceased on | 31 March 2019 |
Nature of control: |
75,01-100% shares |
Cw Distribution Europe | June 4, 2021 |
Arc Distribution Europe | December 22, 2020 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||||
Cash Bank On Hand | 51 548 | 64 231 | ||||||
Current Assets | 64 580 | 213 653 | ||||||
Debtors | 13 032 | 49 580 | ||||||
Net Assets Liabilities | 100 | 100 | 100 | 100 | 100 | 100 | 42 233 | -550 112 |
Total Inventories | 99 842 | |||||||
Net Assets Liabilities Including Pension Asset Liability | 100 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 100 | |||||||
Other | ||||||||
Amounts Owed To Group Undertakings Participating Interests | 622 384 | |||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 | |||
Corporation Tax Payable | 9 883 | -9 883 | ||||||
Creditors | -100 | -100 | -100 | -100 | -100 | -100 | 22 347 | 141 381 |
Net Current Assets Liabilities | 100 | 100 | 100 | 100 | 100 | 100 | 42 233 | 72 272 |
Other Creditors | -100 | -100 | -100 | -100 | -100 | -100 | 1 701 | 289 640 |
Other Taxation Social Security Payable | 10 763 | -138 376 | ||||||
Total Assets Less Current Liabilities | 42 233 | 72 272 | ||||||
Trade Debtors Trade Receivables | 13 032 | 49 580 | ||||||
Capital Employed | 100 | |||||||
Creditors Due Within One Year | -100 | |||||||
Number Shares Allotted | 100 | |||||||
Number Shares Allotted Increase Decrease During Period | 100 | |||||||
Par Value Share | 1 | |||||||
Share Capital Allotted Called Up Paid | 100 | |||||||
Value Shares Allotted Increase Decrease During Period | 100 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 2022-12-31 filed on: 27th, December 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy