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.
Office Address | 5b South Street |
Town | Bridport |
Post code | DT6 3NR |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 | 2021-06-30 |
Balance Sheet | |||
Current Assets | 120 | 27 361 | 27 977 |
Net Assets Liabilities | 120 | ||
Other | |||
Average Number Employees During Period | 1 | 1 | 1 |
Creditors | 3 230 | 7 986 | 12 018 |
Net Current Assets Liabilities | 120 | 19 375 | 15 959 |
Total Assets Less Current Liabilities | 120 | 19 375 | 15 959 |
Advances Credits Directors | 719 | 1 950 | 7 499 |
Advances Credits Made In Period Directors | 131 | 2 669 | 21 228 |
Advances Credits Repaid In Period Directors | 850 | 15 679 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 19th, September 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy