Company NameVAPE Mafia (Teesside) Ltd
DirectorGurvinder Singh
Company StatusActive
Company Number10906715
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months 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 NameMr Gurvinder Singh
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westwood Lane
Stockton On Tees
Cleveland
TS17 0UY
Secretary NameSatnam Singh
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address20 Westwood Lane
Stockton On Tees
Cleveland
TS17 0UY

Location

Registered Address242 Marton Road
Middlesbrough
TS4 2EZ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

10 January 2024Micro company accounts made up to 31 August 2023 (3 pages)
8 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
7 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
2 February 2022Registered office address changed from 132 High Street Stockton-on-Tees TS18 1LP England to 242 Marton Road Middlesbrough TS4 2EZ on 2 February 2022 (1 page)
4 November 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2021Micro company accounts made up to 31 August 2021 (6 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 August 2019 (6 pages)
1 October 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
26 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
23 October 2017Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ United Kingdom to 132 High Street Stockton-on-Tees TS18 1LP on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ United Kingdom to 132 High Street Stockton-on-Tees TS18 1LP on 23 October 2017 (1 page)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)