Company NameVapegb Limited
DirectorPaul Graeme Greenwood
Company StatusActive
Company Number08717929
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Graeme Greenwood
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleSaao
Country of ResidenceUnited Kingdom
Correspondence AddressCanklow House Canklow Meadows Industrial Estate
West Bawtry Road
Rotherham
S60 2XL
Director NameMiss Lauren Day
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Low Road
Conisbrough
Doncaster
South Yorkshire
DN12 3AB
Director NameMrs Lauren Greenwood
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Low Road
Conisbrough
Doncaster
DN12 3AB

Contact

Websitevapegb.co.uk
Telephone0x61fe4b45c
Telephone regionUnknown

Location

Registered AddressVapegb Building Canklow Meadows Industrial Estate
West Bawtry Road
Rotherham
South Yorkshire
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

5 March 2024Notification of Verdelignum Holdings Limited as a person with significant control on 21 November 2023 (4 pages)
3 March 2024Cessation of Paul Graeme Greenwood as a person with significant control on 21 November 2023 (3 pages)
18 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
20 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
28 April 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
9 February 2023Change of details for Mr Paul Graeme Greenwood as a person with significant control on 17 June 2021 (2 pages)
12 October 2022Registered office address changed from Canklow House Canklow Meadows Industrial Estate West Bawtry Road Rotherham S60 2XL England to Vapegb Building Canklow Meadows Industrial Estate West Bawtry Road Rotherham South Yorkshire S60 2XL on 12 October 2022 (1 page)
12 October 2022Director's details changed for Mr Paul Graeme Greenwood on 30 September 2022 (2 pages)
12 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
4 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
19 July 2021Change of details for Mr Paul Graeme Greenwood as a person with significant control on 13 July 2021 (2 pages)
15 July 2021Change of details for Mr Paul Graeme Greenwood as a person with significant control on 13 July 2021 (2 pages)
15 July 2021Registered office address changed from 31 Low Road Conisbrough Doncaster DN12 3AB England to Canklow House Canklow Meadows Industrial Estate West Bawtry Road Rotherham S60 2XL on 15 July 2021 (1 page)
15 July 2021Director's details changed for Mr Paul Graeme Greenwood on 13 July 2021 (2 pages)
24 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
29 April 2021Change of details for Mr Paul Graeme Greenwood as a person with significant control on 26 April 2021 (2 pages)
28 April 2021Termination of appointment of Lauren Greenwood as a director on 26 April 2021 (1 page)
28 April 2021Change of details for Mr Paul Graeme Greenwood as a person with significant control on 26 April 2021 (2 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
17 June 2019Appointment of Mrs Lauren Greenwood as a director on 4 June 2019 (2 pages)
17 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 100
(3 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
1 June 2018Confirmation statement made on 3 October 2017 with no updates (3 pages)
1 June 2018Registered office address changed from 67 Church Street Conisbrough Doncaster South Yorkshire DN12 3HP to 31 Low Road Conisbrough Doncaster DN12 3AB on 1 June 2018 (1 page)
6 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
6 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 August 2016Termination of appointment of Lauren Day as a director on 13 January 2016 (1 page)
19 August 2016Termination of appointment of Lauren Day as a director on 13 January 2016 (1 page)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Director's details changed for Miss Lauren Day on 3 October 2014 (2 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Director's details changed for Miss Lauren Day on 3 October 2014 (2 pages)
28 October 2014Director's details changed for Miss Lauren Day on 3 October 2014 (2 pages)
28 October 2014Registered office address changed from 31 Low Road Conisbrough Doncaster DN12 3AB England to 67 Church Street Conisbrough Doncaster South Yorkshire DN12 3HP on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 31 Low Road Conisbrough Doncaster DN12 3AB England to 67 Church Street Conisbrough Doncaster South Yorkshire DN12 3HP on 28 October 2014 (1 page)
16 May 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 2
(3 pages)
16 May 2014Appointment of Miss Lauren Day as a director (2 pages)
16 May 2014Appointment of Miss Lauren Day as a director (2 pages)
16 May 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 2
(3 pages)
3 October 2013Incorporation (24 pages)
3 October 2013Incorporation (24 pages)