Check the

ONLY VANS LIMITED

Company
ONLY VANS LIMITED (06376155)

ONLY VANS

Phone: 01482 633 112
A⁺ rating

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

Company name
ONLY VANS LIMITED
Company number
06376155
VAT
GB248025612
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Sep 2007
Age - 17 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
76
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
73
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
43
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
43
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
76
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
36
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.