ABOUT ONLY VANS LIMITED
The directors of Only Vans have been in the motor trade for many years at all levels from salesman to managing director. They have brought this insight to the company enabling us to concentrate on only extraordinary deals. Throughout the years the special relationships made with manufactures can now benefit our customers through this new and exciting company.
"I am absolutely delighted with my new van! Excellent service and correspondence throughout the whole transaction, with very speedy delivery time even with the snow. Couldn’t be happier and when the time comes to change it, I will definitely use Only Vans again."
"The service I received whilst purchasing my new van was excellent and couldn't fault it. However when I took delivery of my van I realised there was a problem with the reflector light on the drivers side. Sarah did her up most to resolve this issue but unfortunately to date this still hasn't been resolved due to the fact I need a van for work and Renault can't provide me with a courtesy van this is some what disappointing on other wise an excellent service. I would have no hesitation in coming back to Only Vans or recommending you to others."
"Just a note to say thank you for your assistance in the purchase of our new van and the excellent service you all provided, totally happy with new van and would recommend yourselves to anyone in the future, will be in contact next time we change one of our vehicles."
"...thank you for your assistance in the purchase of our new van and the excellent service you all provided... "
Read our 12 point Customer Pledge to see why Only Vans go that extra mile on your behalf...
© 2016 Only Vans Ltd
KEY FINANCES
Year
2016
Assets
£45.8k
▲ £17.07k (59.39 %)
Cash
£39.84k
▲ £39.84k (Infinity)
Liabilities
£32.24k
▲ £15.85k (96.68 %)
Net Worth
£13.56k
▲ £1.22k (9.86 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Riding of Yorkshire
- Company name
- ONLY VANS LIMITED
- Company number
- 06376155
- VAT
- GB248025612
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Sep 2007
Age - 18 years
- Home Country
- United Kingdom
CONTACTS
- Website
- onlyvans.co.uk
- Phones
-
01482 633 112
- Registered Address
- HOLLY HOUSE,
6 MELTON BOTTOM,
MELTON,
EAST YORKSHIRE,
UNITED KINGDOM,
HU14 3HU
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 09 Jan 2017
- Total exemption small company accounts made up to 30 September 2016
- 29 Sep 2016
- Confirmation statement made on 19 September 2016 with updates
- 03 Feb 2016
- Registered office address changed from 104C Melton Court Gibson Lane North Ferriby Hull East Yorks HU14 3HH to Holly House 6 Melton Bottom Melton East Yorkshire HU14 3HU on 3 February 2016
CHARGES
-
24 October 2007
- Status
- Outstanding
- Delivered
- 26 October 2007
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ONLY VANS LIMITED DIRECTORS
Deborah Rosemary Sutton
Acting
- Appointed
- 04 May 2011
- Role
- Secretary
- Address
- 6 Melton Bottom, Melton, Hull, East Yorkshire, United Kingdom, HU14 3HU
- Name
- SUTTON, Deborah Rosemary
Deborah Rosemary Sutton
Acting
- Appointed
- 19 September 2007
- Occupation
- Housewife
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 6 Melton Botton, Melton, North Ferriby, East Yorkshire, HU14 3HU
- Country Of Residence
- United Kingdom
- Name
- SUTTON, Deborah Rosemary
Paul Edward Sutton
Acting
PSC
- Appointed
- 19 September 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 6 Melton Bottom, Melton, Hull, East Yorkshire, United Kingdom, HU14 3HU
- Country Of Residence
- United Kingdom
- Name
- SUTTON, Paul Edward
- Notified On
- 19 September 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Patricia Ann Billany
Resigned
- Appointed
- 04 October 2007
- Resigned
- 07 April 2008
- Role
- Secretary
- Address
- 35 Augustus Drive, Centurion Way, Brough, East Yorkshire, HU15 1DH
- Name
- BILLANY, Patricia Ann
Sarah Michelle Smith
Resigned
- Appointed
- 09 November 2010
- Resigned
- 04 May 2011
- Role
- Secretary
- Address
- 24 Reynolds Close, Melton, North Ferriby, East Yorks, United Kingdom, HU143HR
- Name
- SMITH, Sarah Michelle
Deborah Rosemary Sutton
Resigned
- Appointed
- 07 April 2008
- Resigned
- 08 November 2010
- Role
- Secretary
- Address
- 6 Melton Bottoms, Melton, East Riding Of Yorkshire, United Kingdom, HU14 3HU
- Name
- SUTTON, Deborah Rosemary
Deborah Rosemary Sutton
Resigned
PSC
- Appointed
- 19 September 2007
- Resigned
- 04 October 2007
- Role
- Secretary
- Address
- 6 Melton Botton, Melton, North Ferriby, East Yorkshire, HU14 3HU
- Name
- SUTTON, Deborah Rosemary
- Notified On
- 19 September 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Darren Anthony Atkinson
Resigned
- Appointed
- 04 October 2007
- Resigned
- 14 August 2013
- Occupation
- It Consultant
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 37 Kingston Wharf, Hull, East Yorkshire, HU1 2ES
- Name
- ATKINSON, Darren Anthony
Darren Anthony Atkinson
Resigned
- Appointed
- 24 September 2007
- Resigned
- 04 October 2007
- Occupation
- It Consultant
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 37 Kingston Wharf, Hull, East Yorkshire, HU1 2ES
- Name
- ATKINSON, Darren Anthony
Patricia Ann Billany
Resigned
- Appointed
- 04 October 2007
- Resigned
- 07 April 2008
- Occupation
- Self Employed
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 35 Augustus Drive, Centurion Way, Brough, East Yorkshire, HU15 1DH
- Name
- BILLANY, Patricia Ann
Sarah Michelle Smith
Resigned
- Appointed
- 08 November 2010
- Resigned
- 04 May 2011
- Occupation
- Administrator
- Role
- Director
- Age
- 37
- Nationality
- British
- Address
- 24 Reynolds Close, Melton, North Ferriby, East Yorks, United Kingdom, HU143HR
- Country Of Residence
- England
- Name
- SMITH, Sarah Michelle
REVIEWS
Check The Company
Excellent according to the company’s financial health.