General information

Name:

Vapor-tek Ltd

Office Address:

4 Huntsman Drive Irlam M44 5EG Manchester

Number: 00921537

Incorporation date: 1967-11-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vapor-tek Limited can be contacted at Manchester at 4 Huntsman Drive. Anyone can find the firm by the area code - M44 5EG. This enterprise has been operating on the English market for 57 years. This firm is registered under the number 00921537 and their current status is active. This company's SIC code is 20130 and has the NACE code: Manufacture of other inorganic basic chemicals. The firm's latest accounts describe the period up to 31st August 2022 and the most current annual confirmation statement was released on 3rd December 2022.

Taking into consideration this particular company's magnitude, it became necessary to choose additional directors, namely: Steven H., Robert B., Douglas H. who have been collaborating since 2023 for the benefit of this company.

The companies with significant control over this firm include: Metalube Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Huntsman Drive, Irlam, M44 5EG and was registered as a PSC under the reg no 07423715.

Financial data based on annual reports

Company staff

Steven H.

Role: Director

Appointed: 02 May 2023

Latest update: 31 January 2024

Robert B.

Role: Director

Appointed: 21 December 2021

Latest update: 31 January 2024

Douglas H.

Role: Director

Appointed: 21 December 2021

Latest update: 31 January 2024

Christopher N.

Role: Director

Appointed: 21 December 2021

Latest update: 31 January 2024

People with significant control

Metalube Holdings Ltd
Address: 4 Huntsman Drive, Irlam, Manchester, M44 5EG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07423715
Notified on 21 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Janet M.
Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 5th December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5th December 2014
Annual Accounts 26th October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26th October 2015
Annual Accounts 10th November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 21 December 2021
Annual Accounts 24th October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 24th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 31st August 2022 (AA)
filed on: 9th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Fairclough Street Great Lever

Post code:

BL3 2AF

City / Town:

Bolton

HQ address,
2014

Address:

Fairclough Street Great Lever

Post code:

BL3 2AF

City / Town:

Bolton

HQ address,
2015

Address:

Fairclough Street Great Lever

Post code:

BL3 2AF

City / Town:

Bolton

HQ address,
2016

Address:

Fairclough Street Great Lever

Post code:

BL3 2AF

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 20130 : Manufacture of other inorganic basic chemicals
56
Company Age

Closest Companies - by postcode