Vigo Presses Limited

DataGardener
vigo presses limited
live
Micro

Vigo Presses Limited

08857555Private Limited With Share Capital

Pelagic House, Flightway, Dunkeswell, Honiton, EX144RB
Incorporated

23/01/2014

Company Age

12 years

Directors

3

Employees

9

SIC Code

47990

Risk

low risk

Company Overview

Registration, classification & business activity

Vigo Presses Limited (08857555) is a private limited with share capital incorporated on 23/01/2014 (12 years old) and registered in honiton, EX144RB. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Vigo presses has 39 years of enthusiastic experience of apple juice, fruit juice, wine and cider making; and of supplying an extensive range of fruit juicing equipment. our fruit presses, apple presses and cider presses combine built-to-last construction and simplicity of operation with beautiful, t...

Private Limited With Share Capital
SIC: 47990
Micro
Incorporated 23/01/2014
EX144RB
9 employees

Financial Overview

Total Assets

£636.6K

Liabilities

£543.2K

Net Assets

£93.4K

Est. Turnover

£482.7K

AI Estimated
Unreported
Cash

£6.1K

Key Metrics

9

Employees

3

Directors

6

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

59
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2021
Capital Allotment Shares
Category:Capital
Date:29-03-2021
Resolution
Category:Resolution
Date:29-03-2021
Memorandum Articles
Category:Incorporation
Date:29-03-2021
Legacy
Category:Capital
Date:23-03-2021
Legacy
Category:Insolvency
Date:23-03-2021
Resolution
Category:Resolution
Date:23-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:31-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2017
Capital Allotment Shares
Category:Capital
Date:23-02-2017
Resolution
Category:Resolution
Date:23-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2014
Incorporation Company
Category:Incorporation
Date:23-01-2014

Import / Export

Imports
12 Months9
60 Months46
Exports
12 Months5
60 Months30

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date06/08/2025
Latest Accounts31/12/2024

Trading Addresses

Pelagic House, Flightway, Dunkeswell Business Park, Honiton, EX144RBRegistered

Related Companies

1

Contact

01404890093
sales@vigopresses.co.uk
vigopresses.co.uk
Pelagic House, Flightway, Dunkeswell, Honiton, EX144RB