UKBizDB.co.uk

ONLY VANS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Only Vans Limited. The company was founded 16 years ago and was given the registration number 06376155. The firm's registered office is in NORTH FERRIBY. You can find them at 2 Ashdale Park, , North Ferriby, East Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ONLY VANS LIMITED
Company Number:06376155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Ashdale Park, North Ferriby, East Yorkshire, United Kingdom, HU14 3AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Ashdale Park, North Ferriby, United Kingdom, HU14 3AS

Secretary04 May 2011Active
2 Ashdale Park, North Ferriby, United Kingdom, HU14 3AS

Director19 September 2007Active
2 Ashdale Park, North Ferriby, United Kingdom, HU14 3AS

Director19 September 2007Active
35 Augustus Drive, Centurion Way, Brough, HU15 1DH

Secretary04 October 2007Active
24, Reynolds Close, Melton, North Ferriby, United Kingdom, HU143HR

Secretary09 November 2010Active
6, Melton Bottoms, Melton, United Kingdom, HU14 3HU

Secretary07 April 2008Active
6 Melton Botton, Melton, North Ferriby, HU14 3HU

Secretary19 September 2007Active
37 Kingston Wharf, Hull, HU1 2ES

Director04 October 2007Active
37 Kingston Wharf, Hull, HU1 2ES

Director24 September 2007Active
35 Augustus Drive, Centurion Way, Brough, HU15 1DH

Director04 October 2007Active
24, Reynolds Close, Melton, North Ferriby, United Kingdom, HU143HR

Director08 November 2010Active

People with Significant Control

Mrs Deborah Rosemary Sutton
Notified on:19 September 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:2 Ashdale Park, North Ferriby, United Kingdom, HU14 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Edward Sutton
Notified on:19 September 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:2 Ashdale Park, North Ferriby, United Kingdom, HU14 3AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-21Dissolution

Dissolution application strike off company.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Accounts

Change account reference date company current extended.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Officers

Change person secretary company with change date.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-28Address

Change registered office address company with date old address new address.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2019-01-18Accounts

Accounts amended with accounts type micro entity.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.