General information

Name:

Vig 2019 Ltd

Office Address:

Blenheim Place Halifax Road NE11 9HF Gateshead

Number: 11310827

Incorporation date: 2018-04-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vig 2019 Limited may be contacted at Blenheim Place, Halifax Road in Gateshead. The firm area code is NE11 9HF. Vig 2019 has been actively competing on the market for 6 years. The firm reg. no. is 11310827. The firm has been on the market under three different names. Its very first official name, Automotive Parts Specialists (11), was switched on 18th October 2018 to Oxygen (3). The current name is in use since 2019, is Vig 2019 Limited. The enterprise's declared SIC number is 33200 which stands for Installation of industrial machinery and equipment. 30th June 2023 is the last time account status updates were filed.

The information we have that details the firm's members implies the existence of four directors: Nicola L., Colin W., Stephen J. and Mark C. who assumed their respective positions on 30th November 2022, 21st June 2021 and 1st November 2019.

Mark C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Vig 2019 Limited 2019-08-06
  • Oxygen (3) Limited 2018-10-18
  • Automotive Parts Specialists (11) Limited 2018-04-16

Financial data based on annual reports

Company staff

Nicola L.

Role: Director

Appointed: 30 November 2022

Latest update: 2 April 2024

Colin W.

Role: Director

Appointed: 21 June 2021

Latest update: 2 April 2024

Stephen J.

Role: Director

Appointed: 21 June 2021

Latest update: 2 April 2024

Mark C.

Role: Director

Appointed: 01 November 2019

Latest update: 2 April 2024

People with significant control

Mark C.
Notified on 14 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen B.
Notified on 16 April 2018
Ceased on 14 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark A.
Notified on 16 April 2018
Ceased on 14 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Wednesday 22nd November 2023 director's details were changed (CH01)
filed on: 29th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
6
Company Age

Closest Companies - by postcode