General information

Name:

Vapejoy Limited.

Office Address:

Unit 7A Unit 7a Sheene Road LE4 1BF Leicester

Number: 08070642

Incorporation date: 2012-05-16

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vapejoy Ltd. may be reached at Unit 7A Unit 7a, Sheene Road in Leicester. The company's post code is LE4 1BF. Vapejoy has been operating on the British market since the firm was registered on 2012-05-16. The company's reg. no. is 08070642. eleven years ago the company switched its name from Puff Dragon to Vapejoy Ltd.. This business's registered with SIC code 46900 and has the NACE code: Non-specialised wholesale trade. The company's most recent accounts describe the period up to 2022-11-30 and the most recent annual confirmation statement was submitted on 2023-05-16.

We have a group of four directors leading this company at present, specifically James B., Mandeep K., Sharon B. and Tejbir M. who have been utilizing the directors assignments for six years. Furthermore, the director's responsibilities are regularly aided with by a secretary - Irinbir M., who was chosen by this company in 2012.

  • Previous company's names
  • Vapejoy Ltd. 2013-11-21
  • Puff Dragon Limited 2012-05-16

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 01 December 2018

Latest update: 1 January 2024

Mandeep K.

Role: Director

Appointed: 01 December 2018

Latest update: 1 January 2024

Sharon B.

Role: Director

Appointed: 01 December 2018

Latest update: 1 January 2024

Tejbir M.

Role: Director

Appointed: 13 November 2013

Latest update: 1 January 2024

Irinbir M.

Role: Secretary

Appointed: 16 May 2012

Latest update: 1 January 2024

People with significant control

Executives with significant control over the firm are: James B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sharon B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mandeep K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James B.
Notified on 1 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sharon B.
Notified on 1 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mandeep K.
Notified on 1 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tejbir M.
Notified on 28 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul T.
Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 26 June 2015
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 2023-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
11
Company Age

Closest Companies - by postcode