Company NameEssex Vape Limited
DirectorSimon Greig Windsor
Company StatusActive
Company Number09039019
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 10 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 Simon Greig Windsor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address158 Upminster Road
Upminster
Essex
RM14 2RB
Director NameMrs Jean Patricia Coveney
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address58 Victoria Road
Romford
RM1 2JH

Contact

Websitewww.essexvapeltd.com

Location

Registered Address12 Chaucer Road
London
E11 2RE
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jean Coveney
50.00%
Ordinary
1 at £1Simon Windsor
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Filing History

22 June 2020Registered office address changed from 39 Hermon Hill London E11 2AR to 12 Chaucer Road London E11 2RE on 22 June 2020 (1 page)
22 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
12 June 2019Notification of Simon Windsor as a person with significant control on 13 May 2016 (2 pages)
9 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
9 May 2019Confirmation statement made on 16 April 2018 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
6 March 2018Director's details changed for Mr Simon Greig Windsor on 6 March 2018 (2 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
28 June 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
16 June 2014Termination of appointment of Jean Coveney as a director (1 page)
16 June 2014Termination of appointment of Jean Coveney as a director (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)