About

Registered Number: 09267350
Date of Incorporation: 16/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: 113a Pyle Street, Newport, PO30 1XA,

 

The Vapour Room (Newport) Ltd was established in 2014. There are 4 directors listed as Knott, John, Crockford, Katy, Crockford, Katy, Webster, Barry for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKFORD, Katy 20 May 2015 01 October 2015 1
CROCKFORD, Katy 08 April 2015 20 May 2015 1
WEBSTER, Barry 28 February 2017 19 June 2018 1
Secretary Name Appointed Resigned Total Appointments
KNOTT, John 16 October 2014 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AP01 - Appointment of director 09 January 2020
AA - Annual Accounts 28 December 2019
PSC07 - N/A 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 12 January 2019
TM01 - Termination of appointment of director 19 June 2018
PSC07 - N/A 19 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 06 March 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 27 October 2016
AD01 - Change of registered office address 25 October 2016
CH01 - Change of particulars for director 02 February 2016
CH03 - Change of particulars for secretary 02 February 2016
AD01 - Change of registered office address 29 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 12 November 2015
AA01 - Change of accounting reference date 22 October 2015
TM01 - Termination of appointment of director 20 October 2015
AD01 - Change of registered office address 18 June 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AP01 - Appointment of director 09 April 2015
AD01 - Change of registered office address 09 April 2015
NEWINC - New incorporation documents 16 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.