Supreme Vapers Ltd WILLENHALL


Supreme Vapers Ltd was officially closed on 2023-04-11. Supreme Vapers was a private limited company that was located at 31-33 The Precint, Lucknow Road, Willenhall, WV12 4PZ, West Midlands, ENGLAND. Its total net worth was valued to be around 0 pounds, and the fixed assets belonging to the company amounted to 4699 pounds. The company (formally formed on 2015-03-05) was run by 1 director.
Director Adam P. who was appointed on 05 March 2015.

The company was categorised as "wholesale of electronic and telecommunications equipment and parts" (46520). The most recent confirmation statement was sent on 2022-03-05 and last time the accounts were sent was on 31 March 2022. 2016-03-05 is the date of the most recent annual return.

Supreme Vapers Ltd Address / Contact

Office Address 31-33 The Precint
Office Address2 Lucknow Road
Town Willenhall
Post code WV12 4PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09472374
Date of Incorporation Thu, 5th Mar 2015
Date of Dissolution Tue, 11th Apr 2023
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Mar 2023
Last confirmation statement dated Sat, 5th Mar 2022

Company staff

Adam P.

Position: Director

Appointed: 05 March 2015

The Ace Of Vapez Wholesale Limited

Position: Corporate Director

Appointed: 14 April 2022

Resigned: 19 May 2022

James C.

Position: Director

Appointed: 07 September 2018

Resigned: 14 April 2022

Steven Y.

Position: Director

Appointed: 07 September 2018

Resigned: 14 April 2022

Christopher C.

Position: Director

Appointed: 07 September 2018

Resigned: 14 April 2022

Mark C.

Position: Director

Appointed: 07 September 2018

Resigned: 14 April 2022

People with significant control

Adam P.

Notified on 5 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

The Ace Of Vapez Wholesale Limited

Unit 18 Planetary Industrial Estate, Planetary Road, Willenhall, WV13 3XA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09825707
Notified on 7 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lisa E.

Notified on 5 March 2017
Ceased on 7 September 2018
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 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand60 5851 1988 878161
Current Assets130 58523 69822 37827 284
Net Assets Liabilities24 39813 4582 5211 042
Property Plant Equipment4 6993 7593 7593 759
Total Inventories70 00059 00013 50027 123
Cash Bank In Hand60 585   
Net Assets Liabilities Including Pension Asset Liability24 398   
Stocks Inventory70 000   
Tangible Fixed Assets4 699   
Reserves/Capital
Called Up Share Capital2   
Profit Loss Account Reserve24 396   
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1752 1152 1152 115
Average Number Employees During Period33  
Creditors110 88650 49523 61630 001
Finished Goods Goods For Resale 22 50013 50027 123
Fixed Assets 3 7593 7593 759
Increase From Depreciation Charge For Year Property Plant Equipment 940  
Loans From Directors   4 200
Net Current Assets Liabilities19 699-745-1 238-2 717
Other Creditors39 47845 27114 337 
Other Remaining Borrowings   -5 898
Other Taxation Social Security Payable 3 4962 6693 589
Property Plant Equipment Gross Cost5 8745 8745 8745 874
Taxation Social Security Payable70 4084 224  
Total Assets Less Current Liabilities 3 0142 5211 042
Trade Creditors Trade Payables1 0006 6106 61028 110
Advances Credits Directors    
Capital Employed24 398   
Creditors Due Within One Year110 886   
Number Shares Allotted1   
Number Shares Allotted Increase Decrease During Period1   
Par Value Share1   
Share Capital Allotted Called Up Paid2   
Tangible Fixed Assets Additions5 874   
Tangible Fixed Assets Cost Or Valuation5 874   
Tangible Fixed Assets Depreciation1 175   
Tangible Fixed Assets Depreciation Charged In Period1 175   
Value Shares Allotted Increase Decrease During Period2   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
Free Download (1 page)

Company search