Warning: file_put_contents(c/e90984b289cb22a5ea6d75d0c5dbe32c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Vig 2019 Limited, M2 4AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIG 2019 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Holmeroyd Business Park, Holmeroyd Road, Adwick Le Street, Doncaster, England, DN6 7EG

Director01 November 2019Active
Unit 5, Holmeroyd Business Park, Holmeroyd Road, Adwick Le Street, Doncaster, England, DN6 7EG

Director21 June 2021Active
Unit 5, Holmeroyd Business Park, Holmeroyd Road, Adwick Le Street, Doncaster, England, DN6 7EG

Director30 November 2022Active
Unit 5, Holmeroyd Business Park, Holmeroyd Road, Adwick Le Street, Doncaster, England, DN6 7EG

Director21 June 2021Active
C/O Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom, M2 4AD

Director16 April 2018Active
C/O Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom, M2 4AD

Director16 April 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Address

Change registered office address company with date old address new address.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Capital

Capital name of class of shares.

Download
2023-10-03Capital

Capital name of class of shares.

Download
2023-10-03Capital

Capital name of class of shares.

Download
2023-10-03Capital

Capital name of class of shares.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Accounts

Change account reference date company previous shortened.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Capital

Capital allotment shares.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.