Beaum Vape Limited DINAS POWYS


Beaum Vape started in year 2015 as Private Limited Company with registration number 09411102. The Beaum Vape company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Dinas Powys at 16 Stacey Road. Postal code: CF64 4AE.

The firm has 2 directors, namely Gregory H., David H.. Of them, David H. has been with the company the longest, being appointed on 28 January 2015 and Gregory H. has been with the company for the least time - from 6 April 2016. As of 12 July 2025, our data shows no information about any ex officers on these positions.

Beaum Vape Limited Address / Contact

Office Address 16 Stacey Road
Town Dinas Powys
Post code CF64 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09411102
Date of Incorporation Wed, 28th Jan 2015
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Gregory H.

Position: Director

Appointed: 06 April 2016

David H.

Position: Director

Appointed: 28 January 2015

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Gregory H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David H. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory H.

Notified on 3 October 2016
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-2 846        
Balance Sheet
Cash Bank On Hand23 367147 332112 003122 589142 014210 863113 12975 74620 293
Current Assets47 027208 728172 174177 240227 707292 240241 944198 547137 905
Debtors3 25122 4568 73328 92429 47046 20998 45899 01194 828
Net Assets Liabilities 109 816125 331125 006174 587184 453162 412137 37488 285
Other Debtors3 2512 2672356948 25714 12232 51388 13188 480
Property Plant Equipment2 0233 36910 1579 2698 0777 0056 4436 0885 385
Total Inventories20 40938 94051 43825 72756 22335 16830 35723 79022 784
Cash Bank In Hand23 367        
Net Assets Liabilities Including Pension Asset Liability-2 846        
Stocks Inventory20 409        
Tangible Fixed Assets2 023        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-2 946        
Shareholder Funds-2 846        
Other
Accumulated Depreciation Impairment Property Plant Equipment3579522 7454 3815 8067 0428 1799 1669 746
Additions Other Than Through Business Combinations Property Plant Equipment  8 581748233164575  
Average Number Employees During Period   910111098
Bank Borrowings Overdrafts     50 00038 18828 26818 268
Corporation Tax Payable 30 01818 19921 20428 36017 27311 888  
Creditors 101 60755 07059 74259 66250 00038 18828 26818 268
Increase From Depreciation Charge For Year Property Plant Equipment 5951 7931 6361 4251 2361 137987935
Net Current Assets Liabilities32 382107 121117 104117 498168 045228 779195 488160 711102 191
Number Shares Issued Fully Paid  100      
Other Creditors3 985101 6075 20010 7276 1877 2197 0097 26911 574
Other Taxation Social Security Payable9 79529 58831 67127 81125 11538 96930 29720 77714 160
Par Value Share1 1      
Property Plant Equipment Gross Cost2 3804 32112 90213 65013 88314 04714 62215 25415 131
Provisions For Liabilities Balance Sheet Subtotal 6741 9301 7611 5351 3311 3311 1571 023
Total Additions Including From Business Combinations Property Plant Equipment 1 941     632339
Total Assets Less Current Liabilities34 405110 490127 261126 767176 122235 784201 931166 799107 576
Trade Creditors Trade Payables865        
Trade Debtors Trade Receivables 20 1898 49828 23021 21332 08765 94510 8806 348
Amount Specific Advance Or Credit Directors     3 5963 4363 436 
Amount Specific Advance Or Credit Made In Period Directors      160  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        355
Disposals Property Plant Equipment        462
Creditors Due After One Year37 251        
Creditors Due Within One Year14 645        
Fixed Assets2 023        
Number Shares Allotted100        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions2 380        
Tangible Fixed Assets Cost Or Valuation2 380        
Tangible Fixed Assets Depreciation357        
Tangible Fixed Assets Depreciation Charged In Period357        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2025/01/28
filed on: 5th, February 2025
Free Download (3 pages)

Company search