This company is commonly known as Vig 2019 Limited. The company was founded 6 years ago and was given the registration number 11310827. The firm's registered office is in MANCHESTER. You can find them at Percy Westhead & Company, 1 Booth Street, Manchester, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | VIG 2019 LIMITED |
---|---|---|
Company Number | : | 11310827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom, M2 4AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Holmeroyd Business Park, Holmeroyd Road, Adwick Le Street, Doncaster, England, DN6 7EG | Director | 01 November 2019 | Active |
Unit 5, Holmeroyd Business Park, Holmeroyd Road, Adwick Le Street, Doncaster, England, DN6 7EG | Director | 21 June 2021 | Active |
Unit 5, Holmeroyd Business Park, Holmeroyd Road, Adwick Le Street, Doncaster, England, DN6 7EG | Director | 30 November 2022 | Active |
Unit 5, Holmeroyd Business Park, Holmeroyd Road, Adwick Le Street, Doncaster, England, DN6 7EG | Director | 21 June 2021 | Active |
C/O Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom, M2 4AD | Director | 16 April 2018 | Active |
C/O Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom, M2 4AD | Director | 16 April 2018 | Active |
Mr Mark Causier | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Holmeroyd Business Park, Holmeroyd Road, Doncaster, England, DN6 7EG |
Nature of control | : |
|
Mr Mark Thomas Beadle Andrews | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom, M2 4AD |
Nature of control | : |
|
Mr Stephen Benger | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom, M2 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Capital | Capital name of class of shares. | Download |
2023-10-03 | Capital | Capital name of class of shares. | Download |
2023-10-03 | Capital | Capital name of class of shares. | Download |
2023-10-03 | Capital | Capital name of class of shares. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Capital | Capital allotment shares. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.