Company NameVAPE Planet Ltd
DirectorReza Atash Faraz
Company StatusActive
Company Number10219404
CategoryPrivate Limited Company
Incorporation Date7 June 2016(7 years, 11 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 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Reza Atash Faraz
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(5 years, 10 months after company formation)
Appointment Duration2 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address89a Coatsworth Road Gateshead
Tyne And Wear
NE8 1SQ
Director NameMrs Marie Louise Wright
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address89a Coatsworth Road Gateshead
Tyne And Wear
NE8 1SQ
Director NameMr Tohid Farshi Bikhabar
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address89a Coatsworth Road Gateshead
Tyne And Wear
NE8 1SQ

Location

Registered Address89a Coatsworth Road Gateshead
Tyne And Wear
NE8 1SQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (11 months, 1 week ago)
Next Return Due28 June 2024 (1 month, 1 week from now)

Charges

23 April 2019Delivered on: 25 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
21 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 June 2023Change of details for Mr Reza Atash Faraz as a person with significant control on 14 June 2023 (2 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
4 January 2023Change of details for Mr Reza Atash Faraz as a person with significant control on 22 December 2022 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
28 July 2022Notification of Reza Atash Faraz as a person with significant control on 27 July 2022 (2 pages)
28 July 2022Termination of appointment of Tohid Farshi Bikhabar as a director on 27 July 2022 (1 page)
28 July 2022Confirmation statement made on 28 July 2022 with updates (5 pages)
28 July 2022Cessation of Tohid Farshi Bikhabar as a person with significant control on 27 July 2022 (1 page)
26 April 2022Appointment of Mr Reza Atash Faraz as a director on 25 April 2022 (2 pages)
13 April 2022Change of details for Mr Tohid Farshi Bikhabar as a person with significant control on 13 April 2022 (2 pages)
1 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
15 February 2022Change of details for Mr Tohid Farshi Bikhabar as a person with significant control on 15 February 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
8 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
19 October 2021Termination of appointment of Marie Louise Wright as a director on 19 October 2021 (1 page)
19 October 2021Cessation of Marie Louise Wright as a person with significant control on 19 October 2021 (1 page)
19 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
8 October 2021Notification of Tohid Farshi Bikhabar as a person with significant control on 1 October 2021 (2 pages)
12 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 June 2020Director's details changed for Mr Tohid Farshi Bikhabar on 11 June 2020 (2 pages)
2 March 2020Director's details changed for Mr Tohid Farshi Bikhabar on 20 February 2020 (2 pages)
3 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 June 2019Director's details changed for Mrs Marie Louise Wright on 13 June 2019 (2 pages)
13 June 2019Director's details changed for Mr Tohid Farshi Bikhabar on 13 June 2019 (2 pages)
13 June 2019Confirmation statement made on 6 June 2019 with updates (3 pages)
25 April 2019Registration of charge 102194040001, created on 23 April 2019 (23 pages)
19 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 200
(21 pages)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 200
(21 pages)