Flavour Vapour Limited PLYMOUTH


Flavour Vapour started in year 2012 as Private Limited Company with registration number 08106723. The Flavour Vapour company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Plymouth at 2a Parkway Industrial Estate, 40 St Modwen Road. Postal code: PL6 8LH.

The company has 2 directors, namely Donna R., Shayne A.. Of them, Shayne A. has been with the company the longest, being appointed on 1 January 2017 and Donna R. has been with the company for the least time - from 26 May 2021. As of 27 April 2024, there were 3 ex directors - Rebecca B., Robert R. and others listed below. There were no ex secretaries.

Flavour Vapour Limited Address / Contact

Office Address 2a Parkway Industrial Estate, 40 St Modwen Road
Office Address2 Marsh Mills
Town Plymouth
Post code PL6 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08106723
Date of Incorporation Fri, 15th Jun 2012
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Donna R.

Position: Director

Appointed: 26 May 2021

Shayne A.

Position: Director

Appointed: 01 January 2017

Rebecca B.

Position: Director

Appointed: 22 August 2013

Resigned: 10 December 2013

Robert R.

Position: Director

Appointed: 20 June 2012

Resigned: 21 May 2021

Graham S.

Position: Director

Appointed: 15 June 2012

Resigned: 15 June 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Robert R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Donna R. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Donna R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth62 309        
Balance Sheet
Cash Bank On Hand 130 110294 75684 02454 374123 34393 806124 75487 477
Current Assets104 656 1 238 4491 099 7041 118 0731 202 6361 184 5161 139 2921 149 694
Debtors30 007225 89972 14894 58469 507117 074128 491104 092151 771
Net Assets Liabilities  1 195 9541 124 1711 088 3991 069 2361 013 3631 017 1361 038 969
Other Debtors 223 32160 06581 14858 054102 418  45 679
Property Plant Equipment 158 247170 286226 188255 039163 946131 476117 87567 420
Total Inventories 900 629871 545921 096994 192962 219962 219910 446910 446
Cash Bank In Hand24 554        
Net Assets Liabilities Including Pension Asset Liability62 309        
Stocks Inventory50 095        
Tangible Fixed Assets7 478        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve62 209        
Shareholder Funds62 309        
Other
Version Production Software      2 021 2 023
Accrued Liabilities     2 5202 5192 5192 519
Accumulated Amortisation Impairment Intangible Assets    4002 8005 2007 00010 000
Accumulated Depreciation Impairment Property Plant Equipment 39 49462 86797 153124 534102 182145 488129 592112 162
Additions Other Than Through Business Combinations Property Plant Equipment      10 83612 9955 511
Average Number Employees During Period    3936303533
Bank Borrowings      50 00043 788 
Bank Borrowings Overdrafts   844     
Corporation Tax Payable 165 76562 690      
Creditors 380 58510 32524 00055 869236 046215 860202 248198 103
Dividends Paid On Shares    23 600    
Finance Lease Liabilities Present Value Total     22 35746 65024 78511 201
Fixed Assets7 478  226 188278 639185 146150 276134 87581 420
Future Minimum Lease Payments Under Non-cancellable Operating Leases    227 792142 792   
Increase From Amortisation Charge For Year Intangible Assets    4002 4002 4001 8003 000
Increase From Depreciation Charge For Year Property Plant Equipment  23 37334 28637 21042 33943 30619 00636 223
Intangible Assets    23 60021 20018 80017 00014 000
Intangible Assets Gross Cost    24 00024 00024 00024 00024 000
Lessee Finance Lease Policy   97 071227 792    
Loans From Directors     9 839-19 467-23 754-23 203
Net Current Assets Liabilities54 831 1 053 199948 329882 613936 540968 656937 044951 591
Number Shares Issued Fully Paid  100100     
Other Creditors 12 64810 32524 00055 869-7 90412 9183 85329 965
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 82964 691 34 90253 653
Other Disposals Property Plant Equipment    100 262133 280 42 49273 396
Other Taxation Social Security Payable 76 062132 939116 076129 720175 098   
Par Value Share1 11     
Prepayments Accrued Income     94 514113 24794 45394 453
Property Plant Equipment Gross Cost 197 742233 153323 341379 573266 128276 964247 467179 582
Provisions For Liabilities Balance Sheet Subtotal  17 20626 34616 9846 044   
Remaining Financial Commitments 74 656112 352      
Taxation Including Deferred Taxation Balance Sheet Subtotal     6 0446 0446 0446 044
Taxation Social Security Payable     102 18573 15673 63178 078
Total Additions Including From Business Combinations Property Plant Equipment  35 41190 188156 49419 835   
Total Assets Less Current Liabilities62 309 1 223 4851 174 5171 161 2521 151 7361 118 9321 071 9191 033 011
Total Operating Lease Payments  112 35297 071     
Trade Creditors Trade Payables 29 81928 44424 24771 98843 97523 33912 02111 559
Trade Debtors Trade Receivables 2 57812 08313 43611 45322 56015 2449 63911 639
Value-added Tax Payable     72 913103 928110 22475 982
Advances Credits Directors   15 64513 238    
Advances Credits Made In Period Directors    142 299    
Advances Credits Repaid In Period Directors   144 706     
Employees Total  344239    
Creditors Due Within One Year49 825        
Number Shares Allotted100        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions8 425        
Tangible Fixed Assets Cost Or Valuation8 425        
Tangible Fixed Assets Depreciation947        
Tangible Fixed Assets Depreciation Charged In Period947        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-01-27
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements