Vanilla Vapes Limited CAMBERLEY


Founded in 2013, Vanilla Vapes, classified under reg no. 08549536 is an active company. Currently registered at 84 High Street GU15 3RS, Camberley the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Claire C., appointed on 7 November 2022. There are currently no secretaries appointed. As of 7 May 2024, there were 4 ex directors - Lucinda B., David R. and others listed below. There were no ex secretaries.

Vanilla Vapes Limited Address / Contact

Office Address 84 High Street
Town Camberley
Post code GU15 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08549536
Date of Incorporation Thu, 30th May 2013
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Claire C.

Position: Director

Appointed: 07 November 2022

Lucinda B.

Position: Director

Appointed: 01 April 2014

Resigned: 12 February 2015

David R.

Position: Director

Appointed: 23 July 2013

Resigned: 31 March 2014

Martin C.

Position: Director

Appointed: 30 May 2013

Resigned: 07 November 2022

Gemma C.

Position: Director

Appointed: 30 May 2013

Resigned: 07 November 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Claire C. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Martin C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gemma C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire C.

Notified on 7 November 2022
Nature of control: 25-50% shares

Martin C.

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

Gemma C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth23354 30795 702      
Balance Sheet
Cash Bank In Hand6 06229 49813 759      
Cash Bank On Hand  13 75912 6533 2391 27824117 703498
Current Assets18 095134 298248 230165 520107 13379 79270 61183 43878 903
Debtors3 32543 61288 11243 87453 49447 29347 63038 24755 155
Net Assets Liabilities  95 70262 245-29 032    
Net Assets Liabilities Including Pension Asset Liability 53 68195 702      
Other Debtors   42 83953 49445 05846 89638 12254 538
Property Plant Equipment  16 94119 08919 93114 7499 9467 4315 740
Stocks Inventory8 70861 188146 359      
Tangible Fixed Assets1 8013 13016 941      
Total Inventories  146 359108 99350 40031 22122 74027 48823 250
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve13354 20795 602      
Shareholder Funds23354 30795 702      
Other
Amount Specific Advance Or Credit Directors        4 777
Amount Specific Advance Or Credit Made In Period Directors        4 777
Accumulated Depreciation Impairment Property Plant Equipment  3 93110 14418 63026 28031 51934 03435 725
Average Number Employees During Period   11118866
Bank Borrowings Overdrafts    141 619858 5 079
Creditors  166 081118 546156 096157 897143 980123 964144 438
Creditors Due Within One Year19 66383 121166 081      
Finance Lease Liabilities Present Value Total    3 317    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  40 58340 58334 72933 0008 25033 00033 000
Increase From Depreciation Charge For Year Property Plant Equipment   6 2138 4867 6505 2392 5151 691
Net Current Assets Liabilities-1 56851 17782 14946 974-48 963-78 105-73 369-40 526-65 535
Number Shares Allotted100100100      
Other Creditors   70 11399 89899 80877 98443 10829 422
Other Taxation Social Security Payable   26 10613 70015 09123 48820 2779 404
Par Value Share111      
Property Plant Equipment Gross Cost  20 87229 23338 56141 02941 46541 465 
Provisions For Liabilities Balance Sheet Subtotal  3 3883 818     
Provisions For Liabilities Charges 6263 388      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions1 9992 78618 198      
Tangible Fixed Assets Cost Or Valuation1 9994 78520 872      
Tangible Fixed Assets Depreciation1981 6553 931      
Tangible Fixed Assets Depreciation Charged In Period1981 4573 773      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 497      
Tangible Fixed Assets Disposals  2 111      
Total Additions Including From Business Combinations Property Plant Equipment   8 3619 3282 468436  
Total Assets Less Current Liabilities23354 30799 09066 063-29 032-63 356-63 423-33 095-59 795
Trade Creditors Trade Payables   22 32739 16741 37941 65060 579100 533
Trade Debtors Trade Receivables   1 035 2 235734125617
Advances Credits Directors4 50014 000       
Advances Credits Repaid In Period Directors4 500        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Tuesday 30th May 2023
filed on: 5th, July 2023
Free Download (5 pages)

Company search

Advertisements