Background WavePink WaveYellow Wave

NORTH WEST VAPING SUPPLIES LIMITED (09550074)

NORTH WEST VAPING SUPPLIES LIMITED (09550074) is an active UK company. incorporated on 20 April 2015. with registered office in St. Helens. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. NORTH WEST VAPING SUPPLIES LIMITED has been registered for 10 years. Current directors include LEONARD, Stephanie Jane.

Company Number
09550074
Status
active
Type
ltd
Incorporated
20 April 2015
Age
10 years
Address
127 Higher Parr Street, St. Helens, WA9 1DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
LEONARD, Stephanie Jane
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST VAPING SUPPLIES LIMITED

NORTH WEST VAPING SUPPLIES LIMITED is an active company incorporated on 20 April 2015 with the registered office located in St. Helens. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. NORTH WEST VAPING SUPPLIES LIMITED was registered 10 years ago.(SIC: 47789)

Status

active

Active since 10 years ago

Company No

09550074

LTD Company

Age

10 Years

Incorporated 20 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

127 Higher Parr Street St. Helens, WA9 1DA,

Previous Addresses

54-56 Ormskirk Street St Helens Merseyside WA10 2TF England
From: 20 April 2015To: 26 October 2023
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Sept 16
Director Joined
Sept 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEONARD, Stephanie Jane

Active
Higher Parr Street, St. HelensWA9 1DA
Born June 1986
Director
Appointed 01 Sept 2016

FLETCHER, Craig Philip, Dr

Resigned
St HelensWA10 2TF
Born August 1977
Director
Appointed 20 Apr 2015
Resigned 01 Sept 2016

Persons with significant control

1

Ms Stephanie Leonard

Active
Higher Parr Street, St. HelensWA9 1DA
Born June 1986

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Incorporation Company
20 April 2015
NEWINCIncorporation