ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vapehq Quinton Limited

Vapehq Quinton Limited is an active company incorporated on 15 March 2018 with the registered office located in Wetherby, West Yorkshire. Vapehq Quinton Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11256263
Private limited company
Age
7 years
Incorporated 15 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 569 days
Dated 9 February 2023 (2 years 7 months ago)
Next confirmation dated 9 February 2024
Was due on 23 February 2024 (1 year 6 months ago)
Last change occurred 2 years 7 months ago
Accounts
Overdue
Accounts overdue by 898 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 March 2023 (2 years 5 months ago)
Contact
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 4 Jul 2024 (1 year 2 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£8K
Increased by £5.18K (+184%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£23K
Increased by £18.19K (+378%)
Total Liabilities
-£53K
Increased by £32.92K (+164%)
Net Assets
-£30.01K
Decreased by £14.73K (+96%)
Debt Ratio (%)
230%
Decreased by 186.97% (-45%)
Latest Activity
Neville Anthony Taylor Resigned
8 Months Ago on 2 Jan 2025
Mr Neville Anthony Taylor Details Changed
1 Year 1 Month Ago on 21 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 1 Month Ago on 21 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 4 Jul 2024
Compulsory Strike-Off Suspended
2 Years 2 Months Ago on 7 Jul 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 6 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 17 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 17 Feb 2023
Eleni Menicou (PSC) Resigned
2 Years 7 Months Ago on 9 Feb 2023
Neville Taylor (PSC) Appointed
2 Years 7 Months Ago on 9 Feb 2023
Get Credit Report
Discover Vapehq Quinton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 24 Jan 2025
Change of details for Mr Neville Taylor as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Director's details changed for Mr Neville Anthony Taylor on 21 July 2024
Submitted on 21 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 4 July 2024
Submitted on 4 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 7 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2023
Termination of appointment of Eleni Menicou as a director on 9 February 2023
Submitted on 17 Feb 2023
Appointment of Mr Neville Taylor as a director on 9 February 2023
Submitted on 17 Feb 2023
Registered office address changed from First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to 61 Bridge Street Kington HR5 3DJ on 17 February 2023
Submitted on 17 Feb 2023
Confirmation statement made on 9 February 2023 with updates
Submitted on 17 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year