Vaperstar Bridport Ltd BRIDPORT


Vaperstar Bridport Ltd is a private limited company registered at 5B South Street, Bridport DT6 3NR. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-07-02, this 5-year-old company is run by 3 directors.
Director Jan M., appointed on 15 October 2018. Director David M., appointed on 02 July 2018. Director Erico C., appointed on 02 July 2018.
The last confirmation statement was filed on 2022-07-01 and the due date for the subsequent filing is 2023-07-15. Likewise, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Vaperstar Bridport Ltd Address / Contact

Office Address 5b South Street
Town Bridport
Post code DT6 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11441865
Date of Incorporation Mon, 2nd Jul 2018
Industry
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jul 2023 (2023-07-15)
Last confirmation statement dated Fri, 1st Jul 2022

Company staff

Jan M.

Position: Director

Appointed: 15 October 2018

David M.

Position: Director

Appointed: 02 July 2018

Erico C.

Position: Director

Appointed: 02 July 2018

Jan M.

Position: Director

Appointed: 02 July 2018

Resigned: 04 July 2018

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is David M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Erico C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jan M., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 50,01-75% voting rights.

David M.

Notified on 2 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Erico C.

Notified on 2 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jan M.

Notified on 15 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
25-50% voting rights
50,01-75% shares
50,01-75% voting rights
25-50% shares

Jan M.

Notified on 2 July 2018
Ceased on 4 July 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 2019-06-302020-06-302021-06-30
Balance Sheet
Current Assets12027 36127 977
Net Assets Liabilities120  
Other
Average Number Employees During Period111
Creditors3 2307 98612 018
Net Current Assets Liabilities12019 37515 959
Total Assets Less Current Liabilities12019 37515 959
Advances Credits Directors7191 9507 499
Advances Credits Made In Period Directors1312 66921 228
Advances Credits Repaid In Period Directors850 15 679

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
Free Download (1 page)

Company search