Company NameVAPE Fresh Ltd
DirectorLouise Jane Burton
Company StatusLiquidation
Company Number10041645
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMrs Louise Jane Burton
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Oliver Burton
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2017(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Connexion House Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameMr Lewis Alderwick
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2018(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Connexion House Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2022 (2 years, 1 month ago)
Next Return Due16 March 2023 (overdue)

Filing History

23 February 2023Liquidators' statement of receipts and payments to 14 December 2022 (15 pages)
22 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
31 December 2021Registered office address changed from New Connexion House Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 31 December 2021 (2 pages)
31 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-15
(1 page)
31 December 2021Statement of affairs (9 pages)
31 December 2021Appointment of a voluntary liquidator (4 pages)
25 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Lewis Alderwick as a director on 21 January 2021 (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2019Change of details for Mrs Louise Jane Burton as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Mrs Louise Jane Burton on 16 December 2019 (2 pages)
16 December 2019Cessation of Oliver Burton as a person with significant control on 6 November 2019 (1 page)
16 December 2019Termination of appointment of Oliver Burton as a director on 6 November 2019 (1 page)
4 March 2019Notification of Louise Jane Burton as a person with significant control on 25 August 2018 (2 pages)
4 March 2019Change of details for Mr Oliver Burton as a person with significant control on 25 August 2018 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 December 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 300
(3 pages)
17 October 2018Appointment of Mr Lewis Alderwick as a director on 25 August 2018 (2 pages)
17 October 2018Director's details changed for Mr Lewis Alderwick on 17 October 2018 (2 pages)
18 July 2018Director's details changed for Mrs Louise Jane Burton on 18 July 2018 (2 pages)
18 July 2018Change of details for Mr Oliver Burton as a person with significant control on 18 July 2018 (2 pages)
18 July 2018Director's details changed for Mr Oliver Burton on 18 July 2018 (2 pages)
26 March 2018Cessation of Louise Jane Burton as a person with significant control on 1 April 2017 (1 page)
26 March 2018Notification of Oliver Burton as a person with significant control on 1 April 2017 (2 pages)
26 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
10 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 200
(3 pages)
10 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 200
(3 pages)
10 October 2017Appointment of Mr Oliver Burton as a director on 1 April 2017 (2 pages)
10 October 2017Appointment of Mr Oliver Burton as a director on 1 April 2017 (2 pages)
10 October 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Registered office address changed from 911 Harrogate Road Bradford BD100QY England to New Connexion House Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 911 Harrogate Road Bradford BD100QY England to New Connexion House Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 13 March 2017 (1 page)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)