Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENABLE VANS LIMITED
Company Information for

ENABLE VANS LIMITED

YEOVIL, SOMERSET, BA22 8HZ,
Company Registration Number
01548821
Private Limited Company
Dissolved

Dissolved 2015-06-23

Company Overview

About Enable Vans Ltd
ENABLE VANS LIMITED was founded on 1981-03-04 and had its registered office in Yeovil. The company was dissolved on the 2015-06-23 and is no longer trading or active.

Key Data
Company Name
ENABLE VANS LIMITED
 
Legal Registered Office
YEOVIL
SOMERSET
BA22 8HZ
Other companies in BA22
 
Previous Names
E-NABLE VANS LIMITED18/01/2007
E-NABLE CARS LIMITED15/09/2000
R. K. BASTABLE LIMITED28/02/2000
Filing Information
Company Number 01548821
Date formed 1981-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2015-06-23
Type of accounts DORMANT
Last Datalog update: 2015-09-08 05:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENABLE VANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENABLE VANS LIMITED

Current Directors
Officer Role Date Appointed
DAVID FRANCIS HARRIS
Company Secretary 2008-04-30
TIMOTHY GILES LAMPERT
Director 2012-11-21
WILLIAM STOBART
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANCIS HARRIS
Director 2013-06-03 2013-11-14
DAVID HARRIS
Director 2013-06-03 2013-06-12
JOHN MICHAEL HEATHCOTE LIGHT
Director 2007-12-31 2013-06-03
AVRIL PALMER-BAUNACK
Director 2007-12-31 2013-06-03
ANDY FORBES SOMERVILLE
Director 2007-12-31 2012-11-13
PHILIPPA ARMSTRONG
Company Secretary 2007-03-31 2008-04-30
RUSSELL STEPHEN BROWN
Director 2006-03-01 2008-04-16
JOHN CHARLES MERRY
Director 1991-04-30 2007-12-31
COLIN ARMSTRONG
Company Secretary 2001-08-01 2007-03-31
PHILIP JAMES NUTTALL
Director 2001-01-04 2006-06-29
JOHN MICHAEL HEATHCOTE LIGHT
Company Secretary 1996-12-02 2001-08-01
DAVID JOHN BOWES
Director 1992-12-31 2001-02-28
IAN BROWN
Company Secretary 1991-04-10 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANCIS HARRIS CARS CARS CARS LIMITED Company Secretary 2008-05-27 CURRENT 2007-05-03 Dissolved 2015-06-23
DAVID FRANCIS HARRIS AUTOBINTELLIGENT LIMITED Company Secretary 2008-04-30 CURRENT 2002-11-18 Dissolved 2015-06-23
DAVID FRANCIS HARRIS AUTORISKMANAGEMENT LIMITED Company Secretary 2008-04-30 CURRENT 2003-03-10 Dissolved 2015-06-23
DAVID FRANCIS HARRIS BANISTER LAND LIMITED Company Secretary 2008-04-30 CURRENT 1995-01-20 Dissolved 2015-06-23
DAVID FRANCIS HARRIS BRIDE PARKS (LUTON) LIMITED Company Secretary 2008-04-30 CURRENT 1992-09-16 Dissolved 2015-06-23
DAVID FRANCIS HARRIS CORKDEAN LIMITED Company Secretary 2008-04-30 CURRENT 2000-08-10 Dissolved 2015-03-24
DAVID FRANCIS HARRIS FIRST FLEET LIMITED Company Secretary 2008-04-30 CURRENT 2004-03-19 Dissolved 2015-06-23
DAVID FRANCIS HARRIS ENABLE CARS LIMITED Company Secretary 2008-04-30 CURRENT 1990-10-29 Dissolved 2015-06-23
DAVID FRANCIS HARRIS AUTOCAR & TRANSPORTERS LIMITED Company Secretary 2008-04-30 CURRENT 1917-11-13 Dissolved 2015-06-23
DAVID FRANCIS HARRIS AUTOLOGIC CENTRAL STAFF LIMITED Company Secretary 2008-04-30 CURRENT 1957-09-02 Dissolved 2015-06-23
DAVID FRANCIS HARRIS CAR TRANSPORT PROCESSING U.K. LIMITED Company Secretary 2008-04-30 CURRENT 1986-11-11 Dissolved 2015-08-04
DAVID FRANCIS HARRIS WILLIAM BANCROFT & SONS OF HALIFAX LIMITED Company Secretary 2008-04-30 CURRENT 1920-06-12 Dissolved 2015-11-03
DAVID FRANCIS HARRIS TRANS AUTO MOVEMENTS LIMITED Company Secretary 2008-04-30 CURRENT 1997-11-04 Dissolved 2015-11-03
DAVID FRANCIS HARRIS AXIAL HOLDINGS LIMITED Company Secretary 2008-04-30 CURRENT 1989-08-16 Dissolved 2015-11-03
DAVID FRANCIS HARRIS AXIAL LOGISTICS LIMITED Company Secretary 2008-04-30 CURRENT 1997-12-23 Dissolved 2015-11-03
DAVID FRANCIS HARRIS AXIAL UK LIMITED Company Secretary 2008-04-30 CURRENT 1984-04-26 Dissolved 2015-11-03
DAVID FRANCIS HARRIS ACUMEN DISTRIBUTION SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1948-11-04 Dissolved 2015-11-03
TIMOTHY GILES LAMPERT LONGASTRE INVESTMENTS AND CONSULTING LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT AUTOBINTELLIGENT LIMITED Director 2012-11-21 CURRENT 2002-11-18 Dissolved 2015-06-23
TIMOTHY GILES LAMPERT AUTORISKMANAGEMENT LIMITED Director 2012-11-21 CURRENT 2003-03-10 Dissolved 2015-06-23
TIMOTHY GILES LAMPERT BANISTER LAND LIMITED Director 2012-11-21 CURRENT 1995-01-20 Dissolved 2015-06-23
TIMOTHY GILES LAMPERT BRIDE PARKS (LUTON) LIMITED Director 2012-11-21 CURRENT 1992-09-16 Dissolved 2015-06-23
TIMOTHY GILES LAMPERT CARS CARS CARS LIMITED Director 2012-11-21 CURRENT 2007-05-03 Dissolved 2015-06-23
TIMOTHY GILES LAMPERT CORKDEAN LIMITED Director 2012-11-21 CURRENT 2000-08-10 Dissolved 2015-03-24
TIMOTHY GILES LAMPERT FIRST FLEET LIMITED Director 2012-11-21 CURRENT 2004-03-19 Dissolved 2015-06-23
TIMOTHY GILES LAMPERT ENABLE CARS LIMITED Director 2012-11-21 CURRENT 1990-10-29 Dissolved 2015-06-23
TIMOTHY GILES LAMPERT AUTOCAR & TRANSPORTERS LIMITED Director 2012-11-21 CURRENT 1917-11-13 Dissolved 2015-06-23
TIMOTHY GILES LAMPERT AUTOLOGIC CENTRAL STAFF LIMITED Director 2012-11-21 CURRENT 1957-09-02 Dissolved 2015-06-23
TIMOTHY GILES LAMPERT WILLIAM BANCROFT & SONS OF HALIFAX LIMITED Director 2012-11-21 CURRENT 1920-06-12 Dissolved 2015-11-03
TIMOTHY GILES LAMPERT AXIAL HOLDINGS LIMITED Director 2012-11-21 CURRENT 1989-08-16 Dissolved 2015-11-03
TIMOTHY GILES LAMPERT ACUMEN DISTRIBUTION SERVICES LIMITED Director 2012-11-21 CURRENT 1948-11-04 Dissolved 2015-11-03
TIMOTHY GILES LAMPERT TRANS AUTO MOVEMENTS LIMITED Director 2002-12-10 CURRENT 1997-11-04 Dissolved 2015-11-03
TIMOTHY GILES LAMPERT AXIAL LOGISTICS LIMITED Director 2002-12-10 CURRENT 1997-12-23 Dissolved 2015-11-03
TIMOTHY GILES LAMPERT AXIAL UK LIMITED Director 2002-12-10 CURRENT 1984-04-26 Dissolved 2015-11-03
TIMOTHY GILES LAMPERT CAR TRANSPORT PROCESSING U.K. LIMITED Director 2002-05-08 CURRENT 1986-11-11 Dissolved 2015-08-04
WILLIAM STOBART CHIEFTAIN FLEET MANAGEMENT LIMITED Director 2018-05-22 CURRENT 2014-03-27 Active
WILLIAM STOBART SMITH BROS. SERVICES LIMITED Director 2018-03-09 CURRENT 1981-09-14 Active
WILLIAM STOBART WS STORAGE SOLUTIONS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
WILLIAM STOBART CAR PALLETS LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
WILLIAM STOBART SMITH & CO (HOLDINGS) LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
WILLIAM STOBART WS TANKER LOGISTICS LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
WILLIAM STOBART OAKFIELD CAPITAL LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
WILLIAM STOBART ELITE DREAM BEDDING LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
WILLIAM STOBART WILLIAM STOBART & SON LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
WILLIAM STOBART WILLIAM STOBART LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
WILLIAM STOBART AUTOBINTELLIGENT LIMITED Director 2013-06-03 CURRENT 2002-11-18 Dissolved 2015-06-23
WILLIAM STOBART AUTORISKMANAGEMENT LIMITED Director 2013-06-03 CURRENT 2003-03-10 Dissolved 2015-06-23
WILLIAM STOBART BANISTER LAND LIMITED Director 2013-06-03 CURRENT 1995-01-20 Dissolved 2015-06-23
WILLIAM STOBART CARS CARS CARS LIMITED Director 2013-06-03 CURRENT 2007-05-03 Dissolved 2015-06-23
WILLIAM STOBART FIRST FLEET LIMITED Director 2013-06-03 CURRENT 2004-03-19 Dissolved 2015-06-23
WILLIAM STOBART ENABLE CARS LIMITED Director 2013-06-03 CURRENT 1990-10-29 Dissolved 2015-06-23
WILLIAM STOBART AUTOCAR & TRANSPORTERS LIMITED Director 2013-06-03 CURRENT 1917-11-13 Dissolved 2015-06-23
WILLIAM STOBART AUTOLOGIC CENTRAL STAFF LIMITED Director 2013-06-03 CURRENT 1957-09-02 Dissolved 2015-06-23
WILLIAM STOBART CAR TRANSPORT PROCESSING U.K. LIMITED Director 2013-06-03 CURRENT 1986-11-11 Dissolved 2015-08-04
WILLIAM STOBART WILLIAM BANCROFT & SONS OF HALIFAX LIMITED Director 2013-06-03 CURRENT 1920-06-12 Dissolved 2015-11-03
WILLIAM STOBART TRANS AUTO MOVEMENTS LIMITED Director 2013-06-03 CURRENT 1997-11-04 Dissolved 2015-11-03
WILLIAM STOBART AXIAL HOLDINGS LIMITED Director 2013-06-03 CURRENT 1989-08-16 Dissolved 2015-11-03
WILLIAM STOBART AXIAL LOGISTICS LIMITED Director 2013-06-03 CURRENT 1997-12-23 Dissolved 2015-11-03
WILLIAM STOBART AXIAL TECHNICAL SERVICES LIMITED Director 2013-06-03 CURRENT 1997-12-23 Dissolved 2015-11-03
WILLIAM STOBART AXIAL UK LIMITED Director 2013-06-03 CURRENT 1984-04-26 Dissolved 2015-11-03
WILLIAM STOBART ACUMEN DISTRIBUTION SERVICES LIMITED Director 2013-06-03 CURRENT 1948-11-04 Dissolved 2015-11-03
WILLIAM STOBART MEGA PINK HORSE LTD Director 2012-02-01 CURRENT 2012-02-01 Active
WILLIAM STOBART OAKFIELD MANOR ESTATES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
WILLIAM STOBART AST SIGNS LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-03GAZ1FIRST GAZETTE
2015-02-27DS01APPLICATION FOR STRIKING-OFF
2014-09-24SH20STATEMENT BY DIRECTORS
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24SH1924/09/14 STATEMENT OF CAPITAL GBP 1
2014-09-24RES06REDUCE ISSUED CAPITAL 12/09/2014
2014-09-24CAP-SSSOLVENCY STATEMENT DATED 12/09/14
2014-07-21AA01CURRSHO FROM 28/02/2015 TO 30/11/2014
2014-01-16AR0131/12/13 FULL LIST
2013-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-06-12AP01DIRECTOR APPOINTED MR WILLIAM STOBART
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-06-10AP01DIRECTOR APPOINTED MR DAVID FRANCIS HARRIS
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRIS / 03/06/2013
2013-06-10AP01DIRECTOR APPOINTED MR DAVID HARRIS
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHT
2013-01-24AA01CURREXT FROM 31/12/2012 TO 28/02/2013
2013-01-22AR0131/12/12 FULL LIST
2012-11-29AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0131/12/11 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-04AR0131/12/10 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORBES SOMERVILLE / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PALMER-BAUNACK / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATHCOTE LIGHT / 08/01/2010
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HARRIS / 08/01/2010
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-05AUDAUDITOR'S RESIGNATION
2009-09-16AUDAUDITOR'S RESIGNATION
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM ROYAL PORTBURY DOCK ROAD PORTBURY BRISTOL BS20 7XJ
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL BROWN
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA ARMSTRONG
2008-04-30288aSECRETARY APPOINTED MR DAVID FRANCIS HARRIS
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 200 WORLE PARKWAY WORLE WESTON SUPER MARE SOMERSET BS22 6WA
2008-02-06363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288aNEW DIRECTOR APPOINTED
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-16288bSECRETARY RESIGNED
2007-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-18CERTNMCOMPANY NAME CHANGED E-NABLE VANS LIMITED CERTIFICATE ISSUED ON 18/01/07
2007-01-11363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26288cSECRETARY'S PARTICULARS CHANGED
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: C/O AUTOLOGIC HOLDINGS PLC ORION HOUSE 5 UPPER SAINT MARTINS LANE LONDON WC2H 9EA
2006-07-14288bDIRECTOR RESIGNED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENABLE VANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENABLE VANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1985-12-30 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
MORTGAGE 1985-12-10 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of ENABLE VANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENABLE VANS LIMITED
Trademarks
We have not found any records of ENABLE VANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENABLE VANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ENABLE VANS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ENABLE VANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENABLE VANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENABLE VANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.