ABOUT LOW COST VANS (BRISTOL) LIMITED
It is our hope that your buying experience should be simple, easy and enjoyable. We are a small, experienced team who will always endeavour to help you where we can.
In addition to this, every van that we sell includes:
Matt established Low Cost Vans Bristol Ltd in 2003, having worked in the motortrade for 15 years. We were originally based in Dundry on the A38, but after 12 months of trading, the business out grew these premises and we moved to our much larger premises at The Old Coal Yard in Clutton almost 10 years ago.
Welcome To Low Cost Vans Bristol
KEY FINANCE
Year
2016
Assets
£176.3k
▼ £-2.54k (-1.42 %)
Cash
£15.09k
▲ £11.78k (355.53 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£176.3k
▼ £-2.54k (-1.42 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Mendip
- Company name
- LOW COST VANS (BRISTOL) LIMITED
- Company number
- 06426401
- VAT
- GB826696779
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Nov 2007
Age - 18 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.lowcostvansbristol.co.uk
- Phones
-
01761 453 424
01761 453 823
- Registered Address
- 20 CHAMBERLAIN STREET,
WELLS,
SOMERSET,
ENGLAND,
BA5 2PF
ECONOMIC ACTIVITIES
- 45112
- Sale of used cars and light motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 06 Mar 2017
- Total exemption small company accounts made up to 30 November 2016
- 23 Nov 2016
- Confirmation statement made on 13 November 2016 with updates
- 09 Jun 2016
- Total exemption small company accounts made up to 30 November 2015
CHARGES
-
14 February 2008
- Status
- Outstanding
- Delivered
- 19 February 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
LOW COST VANS (BRISTOL) LIMITED DIRECTORS
Mathew David Lock
Acting
PSC
- Appointed
- 13 November 2007
- Occupation
- Sales Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 68 Eveleigh Avenue, Bath, Avon, BA1 7DH
- Country Of Residence
- United Kingdom
- Name
- LOCK, Mathew David
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Emily Charlotte Corbett
Resigned
- Appointed
- 13 November 2007
- Resigned
- 29 April 2009
- Role
- Secretary
- Address
- 68 Eveleigh Avenue, Bath, Avon, BA1 7DH
- Name
- CORBETT, Emily Charlotte
PF & S (SECRETARIES) LIMITED
Resigned
- Appointed
- 13 November 2007
- Resigned
- 13 November 2007
- Role
- Secretary
- Address
- Bank Chambers, 7 Bridge Streeet, Ballater, Aberdeenshire, AB35 5QP
- Name
- PF & S (SECRETARIES) LIMITED
John Leonard Keith
Resigned
- Appointed
- 13 November 2007
- Resigned
- 13 November 2007
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 7 Bridge Street, Ballater, Aberdeenshire, AB35 5QP
- Country Of Residence
- United Kingdom
- Name
- KEITH, John Leonard
REVIEWS
Check The Company
Excellent according to the company’s financial health.