Eco Vape Limited

DataGardener
live
Small

Eco Vape Limited

09287568Private Limited With Share Capital

Cotes Park Industrial Estate, Cotes Park Lane, Alfreton, DE554NJ
Incorporated

30/10/2014

Company Age

11 years

Directors

3

Employees

36

SIC Code

12000

Risk

very low risk

Company Overview

Registration, classification & business activity

Eco Vape Limited (09287568) is a private limited with share capital incorporated on 30/10/2014 (11 years old) and registered in alfreton, DE554NJ. The company operates under SIC code 12000 - manufacture of tobacco products.

Founded in 2014, eco vape is a retail and wholesale manufacturer of vape eliquids based in derbyshire. the company produces high quality eliquids into the thriving vape industry and prides itself on providing premium british made products at a price that everyone can afford.eco vape is principally a...

Private Limited With Share Capital
SIC: 12000
Small
Incorporated 30/10/2014
DE554NJ
36 employees

Financial Overview

Total Assets

£4.74M

Liabilities

£2.57M

Net Assets

£2.17M

Turnover

£8.20M

Cash

£234.5K

Key Metrics

36

Employees

3

Directors

4

Shareholders

1

PSCs

1

CCJs

Board of Directors

2
director
director

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:07-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2016
Move Registers To Sail Company With New Address
Category:Address
Date:03-06-2016
Change Sail Address Company With New Address
Category:Address
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:24-07-2015
Incorporation Company
Category:Incorporation
Date:30-10-2014

Import / Export

Imports
12 Months10
60 Months57
Exports
12 Months10
60 Months55

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date28/07/2026
Filing Date28/07/2025
Latest Accounts31/10/2024

Trading Addresses

Cotes Park Industrial Estate, Cotes Park Lane, Alfreton, De55 4Nj, DE554NJRegistered

Contact

01158376768
Cotes Park Industrial Estate, Cotes Park Lane, Alfreton, DE554NJ