VIG 2019 LIMITED

Register to unlock more data on OkredoRegister

VIG 2019 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11310827

Incorporation date

16/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vanguard House Bradley Lane, Standish, Wigan WN6 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2018)
dot icon12/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/01/2026
Registration of charge 113108270004, created on 2026-01-21
dot icon12/12/2025
Previous accounting period shortened from 2025-06-30 to 2025-05-31
dot icon22/10/2025
Registration of charge 113108270003, created on 2025-10-16
dot icon04/07/2025
Memorandum and Articles of Association
dot icon04/07/2025
Resolutions
dot icon01/07/2025
Appointment of Mr Matthew Martin Ainscough as a director on 2025-06-30
dot icon01/07/2025
Appointment of Mr David Andrew Cheers as a director on 2025-06-30
dot icon01/07/2025
Appointment of Mr Stephen William Edge as a director on 2025-06-30
dot icon01/07/2025
Appointment of Mr Robert Mclemon as a director on 2025-06-30
dot icon01/07/2025
Cessation of Mark Causier as a person with significant control on 2025-06-30
dot icon01/07/2025
Notification of Ainscough Industrial Services Limited as a person with significant control on 2025-06-30
dot icon24/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon28/11/2024
Termination of appointment of Colin Williams as a director on 2024-06-10
dot icon23/09/2024
Termination of appointment of Nicola Locker as a director on 2024-08-28
dot icon29/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon29/11/2023
Registered office address changed from Blenheim Place Halifax Road Gateshead Tyne and Wear NE11 9HF England to Unit 5, Holmeroyd Business Park Holmeroyd Road Adwick Le Street Doncaster South Yorkshire DN6 7EG on 2023-11-29
dot icon29/11/2023
Director's details changed for Mr Colin Williams on 2023-11-22
dot icon29/11/2023
Director's details changed for Ms Nicola Locker on 2023-11-22
dot icon29/11/2023
Director's details changed for Mr Stephen Jeffries on 2023-11-22
dot icon29/11/2023
Change of details for Mr Mark Causier as a person with significant control on 2023-11-22
dot icon29/11/2023
Director's details changed for Mr Mark Causier on 2023-11-22
dot icon24/11/2023
Satisfaction of charge 113108270002 in full
dot icon03/10/2023
Change of share class name or designation
dot icon03/10/2023
Change of share class name or designation
dot icon03/10/2023
Change of share class name or designation
dot icon03/10/2023
Change of share class name or designation
dot icon11/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon09/08/2023
Previous accounting period shortened from 2023-10-31 to 2023-06-30
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon10/02/2023
Registered office address changed from 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB England to Blenheim Place Halifax Road Gateshead Tyne and Wear NE11 9HF on 2023-02-10
dot icon09/02/2023
Change of details for Mr Mark Causier as a person with significant control on 2023-02-09
dot icon19/01/2023
Director's details changed for Miss Nicola Foster on 2023-01-19
dot icon19/01/2023
Director's details changed for Miss Nicola Locker on 2023-01-19
dot icon06/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon30/11/2022
Appointment of Miss Nicola Foster as a director on 2022-11-30
dot icon06/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-08-28
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/06/2021
Appointment of Mr Stephen Jeffries as a director on 2021-06-21
dot icon24/06/2021
Appointment of Mr Colin Williams as a director on 2021-06-21
dot icon16/06/2021
Notification of Mark Causier as a person with significant control on 2021-06-14
dot icon16/06/2021
Cessation of Stephen Benger as a person with significant control on 2021-06-14
dot icon16/06/2021
Cessation of Mark Thomas Beadle Andrews as a person with significant control on 2021-06-14
dot icon16/06/2021
Termination of appointment of Stephen Benger as a director on 2021-06-14
dot icon16/06/2021
Termination of appointment of Mark Thomas Beadle Andrews as a director on 2021-06-14
dot icon27/05/2021
Memorandum and Articles of Association
dot icon13/05/2021
Resolutions
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon29/04/2021
Statement of capital following an allotment of shares on 2020-11-16
dot icon12/01/2021
Registered office address changed from Percy Westhead & Company 1 Booth Street Manchester M2 4AD United Kingdom to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 2021-01-12
dot icon23/12/2020
Previous accounting period extended from 2020-04-30 to 2020-10-31
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon14/11/2019
Appointment of Mr Mark Causier as a director on 2019-11-01
dot icon02/10/2019
Registration of charge 113108270002, created on 2019-09-26
dot icon09/08/2019
Registration of charge 113108270001, created on 2019-08-06
dot icon06/08/2019
Resolutions
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon12/12/2018
Resolutions
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon18/10/2018
Certificate of change of name
dot icon05/10/2018
Resolutions
dot icon16/04/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
350.93K
-
0.00
34.60K
-
2022
23
129.41K
-
0.00
150.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benger, Stephen
Director
16/04/2018 - 14/06/2021
56
Williams, Colin
Director
21/06/2021 - 10/06/2024
3
Causier, Mark
Director
01/11/2019 - Present
8
Cheers, David Andrew
Director
30/06/2025 - Present
18
Ainscough, Matthew Martin
Director
30/06/2025 - Present
29

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About VIG 2019 LIMITED

VIG 2019 LIMITED is an(a) Active company incorporated on 16/04/2018 with the registered office located at Vanguard House Bradley Lane, Standish, Wigan WN6 0XF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIG 2019 LIMITED?

toggle

VIG 2019 LIMITED is currently Active. It was registered on 16/04/2018 .

Where is VIG 2019 LIMITED located?

toggle

VIG 2019 LIMITED is registered at Vanguard House Bradley Lane, Standish, Wigan WN6 0XF.

What does VIG 2019 LIMITED do?

toggle

VIG 2019 LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for VIG 2019 LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-05-31.