Active
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 Name | ||||
---|---|---|---|---|
VIG 2019 LIMITED | ||||
Legal Registered Office | ||||
UNIT 5, HOLMEROYD BUSINESS PARK HOLMEROYD ROAD ADWICK LE STREET DONCASTER SOUTH YORKSHIRE DN6 7EG | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK THOMAS BEADLE ANDREWS |
||
STEPHEN BENGER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOMOTIVE PARTS SPECIALISTS LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (7) LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (3) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (2) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (5) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (8) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
OXYGEN (1) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
AUTOMOTIVE PARTS SPECIALISTS (4) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (6) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
OXYGEN (2) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Liquidation | |
AUTOMOTIVE PARTS SPECIALISTS (1) LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active - Proposal to Strike off | |
MAIR MANAGEMENT LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
GECKO RECRUITMENT LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active - Proposal to Strike off | |
OXYGEN PARTNERS LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
HODGSON NOISE CONTROL LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | In Administration/Administrative Receiver | |
MAIR VENTURES LTD | Director | 2016-02-23 | CURRENT | 2016-02-23 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (7) LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (3) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (2) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (5) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (8) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
OXYGEN (1) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
AUTOMOTIVE PARTS SPECIALISTS (4) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (6) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
OXYGEN (2) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Liquidation | |
AUTOMOTIVE PARTS SPECIALISTS (1) LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active - Proposal to Strike off | |
GECKO RECRUITMENT LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active - Proposal to Strike off | |
OXYGEN PARTNERS LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
HODGSON NOISE CONTROL LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | In Administration/Administrative Receiver | |
INSTITUTE FOR TURNAROUND | Director | 2016-09-08 | CURRENT | 2000-05-26 | Active | |
INTEGRATED CARE EXECUTIVES LIMITED | Director | 2015-08-25 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
INTEGRATED CARE INTERIMS LIMITED | Director | 2015-08-25 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
KIRTON WATER TREATMENT SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 2013-07-16 | Active | |
ACCELERUS HEALTH LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Liquidation | |
AOK BRAND LIMITED | Director | 2013-12-19 | CURRENT | 2013-07-17 | Dissolved 2015-10-27 | |
ACCELERUS LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
WAVERLEYTBS LIMITED | Director | 2012-01-12 | CURRENT | 1941-05-26 | Dissolved 2017-02-02 | |
RFP MANAGEMENT LIMITED | Director | 2000-04-26 | CURRENT | 2000-04-26 | Dissolved 2015-06-04 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/11/23 FROM Blenheim Place Halifax Road Gateshead Tyne and Wear NE11 9HF England | ||
Change of details for Mr Mark Causier as a person with significant control on 2023-11-22 | ||
Director's details changed for Mr Mark Causier on 2023-11-22 | ||
Director's details changed for Mr Colin Williams on 2023-11-22 | ||
Director's details changed for Mr Stephen Jeffries on 2023-11-22 | ||
Director's details changed for Ms Nicola Locker on 2023-11-22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113108270002 | ||
Change of share class name or designation | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/10/23 TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/02/23 FROM 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB England | ||
Change of details for Mr Mark Causier as a person with significant control on 2023-02-09 | ||
Director's details changed for Miss Nicola Foster on 2023-01-19 | ||
Director's details changed for Miss Nicola Locker on 2023-01-19 | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES | |
SH01 | 28/08/21 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR COLIN WILLIAMS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CAUSIER | |
PSC07 | CESSATION OF MARK THOMAS BEADLE ANDREWS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS BEADLE ANDREWS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
SH01 | 16/11/20 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/21 FROM Percy Westhead & Company 1 Booth Street Manchester M2 4AD United Kingdom | |
AA01 | Previous accounting period extended from 30/04/20 TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
AP01 | DIRECTOR APPOINTED MR MARK CAUSIER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113108270002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113108270001 | |
RES15 | CHANGE OF COMPANY NAME 06/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES | |
RES11 | Resolutions passed:
| |
SH01 | 29/11/18 STATEMENT OF CAPITAL GBP 3 | |
CERTNM | Company name changed automotive parts specialists (11) LIMITED\certificate issued on 18/10/18 | |
RES15 | CHANGE OF COMPANY NAME 12/03/21 | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as VIG 2019 LIMITED are:
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. |