Fresh Vapes E Cigarettes Ltd is a private limited company. Situated at Office Suite 2 Fort Bridgewood, Maidstone Road, Rochester ME1 3DQ, this 2 years old firm was incorporated on 2021-04-30. 2 directors can be found in the enterprise: Thomas H. (appointed on 30 April 2021), Perry S. (appointed on 30 April 2021).
About
Name: Fresh Vapes E Cigarettes Ltd
Number: 13369770
Incorporation date: 2021-04-30
End of financial year: 30 April
Address:
Office Suite 2 Fort Bridgewood
Maidstone Road
Rochester
ME1 3DQ
SIC code:
47260 -
Company staff
People with significant control
Perry S.
30 April 2021
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Thomas H.
30 April 2021 - 4 March 2024
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
The target date for Fresh Vapes E Cigarettes Ltd confirmation statement filing is 2024-05-13. The previous one was submitted on 2023-04-29. The date for a subsequent annual accounts filing is 31 January 2024. Most current accounts filing was sent for the time up to 30 April 2022.
2 persons of significant control are listed in the official register, namely: Perry S. who owns 1/2 or less of shares, 1/2 or less of voting rights. Thomas H. who owns 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates 5th March 2024
filed on: 7th, March 2024
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 5th March 2024
filed on: 7th, March 2024
| confirmation statement
Free Download
(4 pages)
AD01
Change of registered address from Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ England on 5th March 2024 to 27 Silverdale Drive Rainham Gillingham Kent ME8 9HN
filed on: 5th, March 2024
| address
Free Download
(1 page)
TM01
Director's appointment terminated on 4th March 2024
filed on: 5th, March 2024
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 4th March 2024
filed on: 5th, March 2024
| persons with significant control
Free Download
(1 page)
PSC04
Change to a person with significant control 4th March 2024
filed on: 5th, March 2024
| persons with significant control
Free Download
(2 pages)
CH01
On 4th March 2024 director's details were changed
filed on: 5th, March 2024
| officers
Free Download
(2 pages)
AA
Micro company accounts made up to 30th April 2023
filed on: 31st, January 2024
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 29th April 2023
filed on: 2nd, May 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
Free Download
(3 pages)
CH01
On 10th August 2022 director's details were changed
filed on: 10th, August 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 10th August 2022
filed on: 10th, August 2022
| persons with significant control
Free Download
(2 pages)
CH01
On 10th August 2022 director's details were changed
filed on: 10th, August 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 10th August 2022
filed on: 10th, August 2022
| persons with significant control
Free Download
(2 pages)
AD01
Change of registered address from 14 Rolvenden Avenue Gillingham ME8 6SH England on 10th August 2022 to Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ
filed on: 10th, August 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 29th April 2022
filed on: 29th, April 2022
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 30th, April 2021
| incorporation