Urban Vapez Limited THORNTON HEATH


Founded in 2017, Urban Vapez, classified under reg no. 10616459 is an active company. Currently registered at 12 Green Lane CR7 8BA, Thornton Heath the company has been in the business for seven years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has one director. Kenneth R., appointed on 13 February 2017. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Mohammed H. and who left the the firm on 17 November 2017. In addition, there is one former secretary - Saddiya H. who worked with the the firm until 20 July 2018.

Urban Vapez Limited Address / Contact

Office Address 12 Green Lane
Town Thornton Heath
Post code CR7 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10616459
Date of Incorporation Mon, 13th Feb 2017
Industry Retail sale via mail order houses or via Internet
Industry
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Kenneth R.

Position: Director

Appointed: 13 February 2017

Mohammed H.

Position: Director

Appointed: 13 February 2017

Resigned: 17 November 2017

Saddiya H.

Position: Secretary

Appointed: 13 February 2017

Resigned: 20 July 2018

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Kenneth R. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Mohammed H. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Kenneth R.

Notified on 13 February 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Mohammed H.

Notified on 13 February 2017
Ceased on 17 November 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-04-302022-04-30
Balance Sheet
Current Assets12 75812 75885 64946 354119 221
Net Assets Liabilities6 964-41 558-44 77467 742116 126
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 0182 0184 8009 40912 565
Average Number Employees During Period 2433
Called Up Share Capital Not Paid Not Expressed As Current Asset1111 
Creditors26 80626 806138 3693 20630 113
Depreciation Amortisation Impairment Expense 1 9551 9556 77113 974
Fixed Assets7 6326 1764 22150 67846 548
Net Current Assets Liabilities12 579-45 760-44 19645 47291 286
Other Operating Expenses Format2 17 90317 73458 48141 133
Other Operating Income Format2 10 75022 09152 48334 033
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4695 8478 5242 3242 178
Profit Loss -34 594-3 217-2 007-533
Raw Materials Consumables Used 15 952113 037191 442122 402
Staff Costs Employee Benefits Expense 37 94961 63129 44422 048
Total Assets Less Current Liabilities4 946-39 583-39 97496 151137 834
Turnover Revenue 119 058169 049208 788162 991

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/07/31
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements