About

Registered Number: 07771025
Date of Incorporation: 12/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 4 Whitworth Road, South West Industrial Estate, Peterlee, County Durham, SR8 2LY,

 

Founded in 2011, Vapourlites Ltd are based in Peterlee. The companies directors are listed as Quinney, John Benjamin, Bloom, Charles David, Bloom, Joanne Marie in the Companies House registry. We don't currently know the number of employees at Vapourlites Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINNEY, John Benjamin 12 September 2011 - 1
BLOOM, Charles David 01 February 2017 29 May 2020 1
BLOOM, Joanne Marie 11 January 2012 01 February 2017 1

Filing History

Document Type Date
PSC04 - N/A 29 July 2020
CS01 - N/A 28 July 2020
SH03 - Return of purchase of own shares 16 July 2020
SH06 - Notice of cancellation of shares 10 July 2020
AA - Annual Accounts 29 June 2020
CH01 - Change of particulars for director 22 June 2020
RESOLUTIONS - N/A 17 June 2020
RESOLUTIONS - N/A 17 June 2020
PSC07 - N/A 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
CH01 - Change of particulars for director 26 September 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 20 March 2018
CH01 - Change of particulars for director 26 September 2017
CS01 - N/A 11 September 2017
TM01 - Termination of appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AA - Annual Accounts 23 February 2017
MR01 - N/A 17 February 2017
CS01 - N/A 10 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2016
SH01 - Return of Allotment of shares 06 October 2016
SH01 - Return of Allotment of shares 06 October 2016
AA - Annual Accounts 19 May 2016
AD01 - Change of registered office address 10 November 2015
AR01 - Annual Return 13 October 2015
MR01 - N/A 12 September 2015
MR01 - N/A 27 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 14 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AD01 - Change of registered office address 28 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AP01 - Appointment of director 04 July 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
CH01 - Change of particulars for director 12 October 2011
NEWINC - New incorporation documents 12 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Outstanding

N/A

A registered charge 03 September 2015 Outstanding

N/A

A registered charge 20 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.