VIG 2019 LIMITED
Installation of industrial machinery and equipment
VIG 2019 LIMITED
Installation of industrial machinery and equipment
Previous Company Names
Contact & Details
Contact
Full company profile for VIG 2019 LIMITED (11310827), an active supply chain, manufacturing and commerce models company based in United Kingdom. Incorporated 16 Apr 2018. Installation of industrial machinery and equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Cash in Bank
£26.59k
Net Assets
-£418.09k
Total Liabilities
£2.43M
Turnover
N/A
Employees
25
Debt Ratio
121%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Cheers, David Andrew | Director | British | England | 30 Jun 2025 | Active |
| Jeffries, Stephen | Director | British | England | 21 Jun 2021 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Ainscough Industrial Services Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mark Thomas Beadle Andrews
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Stephen Benger
Ceased 14 Jun 2021
Mark Causier
Ceased 30 Jun 2025
Stephen Benger
Ceased 14 Jun 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 5, Holmeroyd Business Park, Holmeroyd Road, Adwick Le Street, Doncaster (DN6 7EG) DONCASTER | Leasehold | - | 9 Aug 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 28 Apr 2026 | Confirmation Statement | Confirmation statement made on 15 Apr 2026 with updates | |
| 23 Apr 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 12 Mar 2026 | Accounts | Annual accounts made up to 31 May 2025 | |
| 23 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 15 Apr 2026 with updates
Mortgage Satisfy Charge Full
Annual accounts made up to 31 May 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 weeks ago on 28 Apr 2026
Confirmation statement made on 15 Apr 2026 with updates
1 weeks ago on 28 Apr 2026
Mortgage Satisfy Charge Full
2 weeks ago on 23 Apr 2026
Annual accounts made up to 31 May 2025
1 months ago on 12 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 23 Jan 2026
