Uk Vapour Brands Limited

DataGardener
uk vapour brands limited
live
Small

Uk Vapour Brands Limited

07814632Private Limited With Share Capital

Totally Wicked, Stancliffe Street, Blackburn, BB22QR
Incorporated

18/10/2011

Company Age

14 years

Directors

2

Employees

35

SIC Code

46190

Risk

very low risk

Company Overview

Registration, classification & business activity

Uk Vapour Brands Limited (07814632) is a private limited with share capital incorporated on 18/10/2011 (14 years old) and registered in blackburn, BB22QR. The company operates under SIC code 46190 - agents involved in the sale of a variety of goods.

Joyetech uk is a supplier of electronic cigarettes and e cig accessories. visit the online store for products suitable for your needs. check our latest products and bargains.

Private Limited With Share Capital
SIC: 46190
Small
Incorporated 18/10/2011
BB22QR
35 employees

Financial Overview

Total Assets

£3.20M

Liabilities

£1.10M

Net Assets

£2.10M

Est. Turnover

£6.06M

AI Estimated
Unreported
Cash

£1.66M

Key Metrics

35

Employees

2

Directors

1

Shareholders

Board of Directors

2
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:01-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2018
Memorandum Articles
Category:Incorporation
Date:29-10-2018
Resolution
Category:Resolution
Date:29-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:31-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-11-2011
Incorporation Company
Category:Incorporation
Date:18-10-2011

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

The Old Fire Station, 2A Manchester Road, Accrington, Lancashire, BB52BH
Totally Wicked, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB22QRRegistered

Contact

01254264118
info@joyetech.co.uk
joyetech.co.uk
Totally Wicked, Stancliffe Street, Blackburn, BB22QR