Company NameVapour Nation Ltd
DirectorDeborah McCabe
Company StatusActive
Company Number08394816
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Deborah McCabe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2013(1 day after company formation)
Appointment Duration11 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address122 Castle Street
Stockport
SK3 9AL
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address122 Castle Street
Stockport
SK3 9AL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

22 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
3 March 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
13 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
12 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 April 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 April 2018Second filing for the notification of Deborah Mccabe as a person with significant control (7 pages)
5 April 2018Second filing for the appointment of Deborah Mccabe as a director (6 pages)
27 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 February 2018Registered office address changed from 122 Castle Street Edgeley Stockport Cheshire SK3 9AD England to 122 Castle Street Stockport SK3 9AL on 27 February 2018 (1 page)
31 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Person of significant control details) was registered on 05/04/2018.
(6 pages)
26 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
14 July 2016Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB to 122 Castle Street Edgeley Stockport Cheshire SK3 9AD on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB to 122 Castle Street Edgeley Stockport Cheshire SK3 9AD on 14 July 2016 (1 page)
6 May 2016Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB England to Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB England to Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 6 May 2016 (1 page)
26 April 2016Registered office address changed from 58 Castle Street Stockport SK3 9AD to Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB on 26 April 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 April 2016Registered office address changed from 58 Castle Street Stockport SK3 9AD to Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB on 26 April 2016 (1 page)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
27 November 2015Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to 58 Castle Street Stockport SK3 9AD on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to 58 Castle Street Stockport SK3 9AD on 27 November 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
7 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
7 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
23 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
25 September 2013Registered office address changed from 58 Castle Street Stockport SK3 9AD United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 58 Castle Street Stockport SK3 9AD United Kingdom on 25 September 2013 (1 page)
6 April 2013Appointment of Mrs Deborah Mccabe as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2018.
(3 pages)
6 April 2013Appointment of Mrs Deborah Mccabe as a director (2 pages)
8 February 2013Incorporation (20 pages)
8 February 2013Termination of appointment of Peter Valaitis as a director (1 page)
8 February 2013Termination of appointment of Peter Valaitis as a director (1 page)
8 February 2013Incorporation (20 pages)