General information

Name:

Vapour Shack Limited

Office Address:

Ford Green Mill Ford Green Road ST6 1NG Stoke-on-trent

Number: 08537552

Incorporation date: 2013-05-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • contact@vapour-shack.com
  • legal@vapour-shack.com
  • support@vapour-shack.com

Websites

vapour-shack.com
www.vapour-shack.com
www.vapour-shack.co.uk

Description

Data updated on:

Vapour Shack is a firm registered at ST6 1NG Stoke-on-trent at Ford Green Mill. This company has been in existence since 2013 and is registered under the registration number 08537552. This company has been actively competing on the British market for eleven years now and company last known state is active. The firm's SIC and NACE codes are 47260 and their NACE code stands for . Vapour Shack Limited reported its account information for the financial period up to 2023-05-31. The business most recent annual confirmation statement was filed on 2023-05-21.

The corporation has registered two trademarks, all are active. The first trademark was licensed in 2016. The one that will expire first, that is in April, 2026 is Artisan.

In order to be able to match the demands of its customer base, the business is consistently guided by a number of three directors who are James S., Jodi S. and Daniel S.. Their support has been of extreme importance to this specific business since 2019.

Trade marks

Trademark UK00003040215
Trademark image:-
Trademark name:Vapour Shack
Status:Application Published
Filing date:2014-01-31
Owner name:Vapour Shack Ltd
Owner address:Ford Green Mill, Ford Green Road, Stoke-on-Trent, United Kingdom, ST6 1NG
Trademark UK00003161836
Trademark image:-
Trademark name:Artisan
Status:Registered
Filing date:2016-04-28
Date of entry in register:2016-07-29
Renewal date:2026-04-28
Owner name:Vapour Shack Ltd
Owner address:Ford Green Mill, Ford Green Road, Stoke-on-Trent, United Kingdom, ST6 1NG

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 01 June 2019

Latest update: 19 January 2024

Jodi S.

Role: Director

Appointed: 01 February 2014

Latest update: 19 January 2024

Daniel S.

Role: Director

Appointed: 21 May 2013

Latest update: 19 January 2024

People with significant control

Daniel S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Daniel S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47260 :
10
Company Age

Similar companies nearby

Closest companies