Company number 01310048
Status Active
Incorporation Date 22 April 1977
Company Type Private Limited Company
Address 56 BLOSSOMGATE, RIPON, NORTH YORKSHIRE, HG4 2AN
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VAPGATE LIMITED are www.vapgate.co.uk, and www.vapgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Vapgate Limited is a Private Limited Company.
The company registration number is 01310048. Vapgate Limited has been working since 22 April 1977.
The present status of the company is Active. The registered address of Vapgate Limited is 56 Blossomgate Ripon North Yorkshire Hg4 2an. The company`s financial liabilities are £117.59k. It is £-9.35k against last year. The cash in hand is £2.12k. It is £-168.91k against last year. And the total assets are £214.42k, which is £-27.34k against last year. BRADLEY, Kenneth is a Secretary of the company. PATEL, Chandrakant Babubhai is a Director of the company. PATEL, Pratima Chandrakant is a Director of the company. PATEL, Sanjeev Charles is a Director of the company. Secretary MARTIN, David Michael has been resigned. Director PATEL, Harishbhai Chimanbhai has been resigned. Director PATEL, Pratima Chandrakant has been resigned. Director PATEL, Umakant has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".
vapgate Key Finiance
LIABILITIES
£117.59k
-8%
CASH
£2.12k
-99%
TOTAL ASSETS
£214.42k
-12%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
VAPGATE LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
07 Jul 2015
Director's details changed for Sanjeev Charles Patel on 1 July 2015
...
... and 81 more events
16 Jun 1988
Accounts made up to 30 June 1987
08 Sep 1987
Accounts made up to 30 June 1986
08 Sep 1987
Return made up to 18/05/87; full list of members
25 Nov 1986
Full accounts made up to 30 June 1985
25 Nov 1986
Return made up to 15/05/86; full list of members
18 December 1995
Legal charge
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: Bank of Baroda
Description: L/H property situate and k/a shop 3 267 oldfield lane…
18 December 1995
Legal charge
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: Bank of Baroda
Description: L/H property situate and k/a 14 deans parade 145 hale lane…
8 February 1989
Debenture
Delivered: 14 February 1989
Status: Outstanding
Persons entitled: Bank of Baroda
Description: F/H & l/h- vapgate limited. Fixed and floating charges over…
1 February 1983
Debenture
Delivered: 5 February 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over undertaking and all…