Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

VIG 2019 LIMITED

UNIT 5, HOLMEROYD BUSINESS PARK HOLMEROYD ROAD, ADWICK LE STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7EG,
Company Registration Number
11310827
Private Limited Company
Active

Company Overview

About Vig 2019 Ltd
VIG 2019 LIMITED was founded on 2018-04-16 and has its registered office in Doncaster. The organisation's status is listed as "Active". Vig 2019 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIG 2019 LIMITED
 
Legal Registered Office
UNIT 5, HOLMEROYD BUSINESS PARK HOLMEROYD ROAD
ADWICK LE STREET
DONCASTER
SOUTH YORKSHIRE
DN6 7EG
 
Previous Names
OXYGEN (3) LIMITED06/08/2019
AUTOMOTIVE PARTS SPECIALISTS (11) LIMITED18/10/2018
Filing Information
Company Number 11310827
Company ID Number 11310827
Date formed 2018-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 14/05/2019
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB328018515  
Last Datalog update: 2023-12-06 12:48:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIG 2019 LIMITED

Current Directors
Officer Role Date Appointed
MARK THOMAS BEADLE ANDREWS
Director 2018-04-16
STEPHEN BENGER
Director 2018-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS BEADLE ANDREWS AUTOMOTIVE PARTS SPECIALISTS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
MARK THOMAS BEADLE ANDREWS AUTOMOTIVE PARTS SPECIALISTS (7) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
MARK THOMAS BEADLE ANDREWS AUTOMOTIVE PARTS SPECIALISTS (3) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
MARK THOMAS BEADLE ANDREWS AUTOMOTIVE PARTS SPECIALISTS (2) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
MARK THOMAS BEADLE ANDREWS AUTOMOTIVE PARTS SPECIALISTS (5) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
MARK THOMAS BEADLE ANDREWS AUTOMOTIVE PARTS SPECIALISTS (8) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
MARK THOMAS BEADLE ANDREWS OXYGEN (1) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
MARK THOMAS BEADLE ANDREWS AUTOMOTIVE PARTS SPECIALISTS (4) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
MARK THOMAS BEADLE ANDREWS AUTOMOTIVE PARTS SPECIALISTS (6) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
MARK THOMAS BEADLE ANDREWS OXYGEN (2) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Liquidation
MARK THOMAS BEADLE ANDREWS AUTOMOTIVE PARTS SPECIALISTS (1) LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
MARK THOMAS BEADLE ANDREWS MAIR MANAGEMENT LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MARK THOMAS BEADLE ANDREWS GECKO RECRUITMENT LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
MARK THOMAS BEADLE ANDREWS OXYGEN PARTNERS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
MARK THOMAS BEADLE ANDREWS HODGSON NOISE CONTROL LIMITED Director 2017-03-10 CURRENT 2017-03-10 In Administration/Administrative Receiver
MARK THOMAS BEADLE ANDREWS MAIR VENTURES LTD Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (7) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (3) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (2) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (5) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (8) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
STEPHEN BENGER OXYGEN (1) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (4) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (6) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
STEPHEN BENGER OXYGEN (2) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Liquidation
STEPHEN BENGER AUTOMOTIVE PARTS SPECIALISTS (1) LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
STEPHEN BENGER GECKO RECRUITMENT LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
STEPHEN BENGER OXYGEN PARTNERS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
STEPHEN BENGER HODGSON NOISE CONTROL LIMITED Director 2017-03-10 CURRENT 2017-03-10 In Administration/Administrative Receiver
STEPHEN BENGER INSTITUTE FOR TURNAROUND Director 2016-09-08 CURRENT 2000-05-26 Active
STEPHEN BENGER INTEGRATED CARE EXECUTIVES LIMITED Director 2015-08-25 CURRENT 2015-03-24 Active - Proposal to Strike off
STEPHEN BENGER INTEGRATED CARE INTERIMS LIMITED Director 2015-08-25 CURRENT 2015-04-16 Active - Proposal to Strike off
STEPHEN BENGER KIRTON WATER TREATMENT SERVICES LIMITED Director 2015-07-31 CURRENT 2013-07-16 Active
STEPHEN BENGER ACCELERUS HEALTH LIMITED Director 2014-04-30 CURRENT 2014-04-30 Liquidation
STEPHEN BENGER AOK BRAND LIMITED Director 2013-12-19 CURRENT 2013-07-17 Dissolved 2015-10-27
STEPHEN BENGER ACCELERUS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
STEPHEN BENGER WAVERLEYTBS LIMITED Director 2012-01-12 CURRENT 1941-05-26 Dissolved 2017-02-02
STEPHEN BENGER RFP MANAGEMENT LIMITED Director 2000-04-26 CURRENT 2000-04-26 Dissolved 2015-06-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Blenheim Place Halifax Road Gateshead Tyne and Wear NE11 9HF England
2023-11-29Change of details for Mr Mark Causier as a person with significant control on 2023-11-22
2023-11-29Director's details changed for Mr Mark Causier on 2023-11-22
2023-11-29Director's details changed for Mr Colin Williams on 2023-11-22
2023-11-29Director's details changed for Mr Stephen Jeffries on 2023-11-22
2023-11-29Director's details changed for Ms Nicola Locker on 2023-11-22
2023-11-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113108270002
2023-10-03Change of share class name or designation
2023-08-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09Previous accounting period shortened from 31/10/23 TO 30/06/23
2023-04-17CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB England
2023-02-09Change of details for Mr Mark Causier as a person with significant control on 2023-02-09
2023-01-19Director's details changed for Miss Nicola Foster on 2023-01-19
2023-01-19Director's details changed for Miss Nicola Locker on 2023-01-19
2022-05-06AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2021-12-10SH0128/08/21 STATEMENT OF CAPITAL GBP 200
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24AP01DIRECTOR APPOINTED MR COLIN WILLIAMS
2021-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CAUSIER
2021-06-16PSC07CESSATION OF MARK THOMAS BEADLE ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS BEADLE ANDREWS
2021-05-27MEM/ARTSARTICLES OF ASSOCIATION
2021-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution on memorandum and articles of association
2021-04-29SH0116/11/20 STATEMENT OF CAPITAL GBP 100
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM Percy Westhead & Company 1 Booth Street Manchester M2 4AD United Kingdom
2020-12-23AA01Previous accounting period extended from 30/04/20 TO 31/10/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-14AP01DIRECTOR APPOINTED MR MARK CAUSIER
2019-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 113108270002
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 113108270001
2019-08-06RES15CHANGE OF COMPANY NAME 06/08/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-12-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-11SH0129/11/18 STATEMENT OF CAPITAL GBP 3
2018-10-18CERTNMCompany name changed automotive parts specialists (11) LIMITED\certificate issued on 18/10/18
2018-10-05RES15CHANGE OF COMPANY NAME 12/03/21
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to VIG 2019 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIG 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of VIG 2019 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIG 2019 LIMITED

Intangible Assets
Patents
We have not found any records of VIG 2019 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIG 2019 LIMITED
Trademarks
We have not found any records of VIG 2019 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIG 2019 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as VIG 2019 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIG 2019 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIG 2019 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIG 2019 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DN6 7EG