WESTERN TRUCK RENTAL LIMITED - STEVENAGE
Company Profile | Company Filings |
Overview
WESTERN TRUCK RENTAL LIMITED is a Private Limited Company from STEVENAGE ENGLAND and has the status: Active.
WESTERN TRUCK RENTAL LIMITED was incorporated 37 years ago on 01/04/1987 and has the registered number: 02118577. The accounts status is SMALL and accounts are next due on 29/02/2024.
WESTERN TRUCK RENTAL LIMITED was incorporated 37 years ago on 01/04/1987 and has the registered number: 02118577. The accounts status is SMALL and accounts are next due on 29/02/2024.
WESTERN TRUCK RENTAL LIMITED - STEVENAGE
This company is listed in the following categories:
77120 - Renting and leasing of trucks and other heavy vehicles
77120 - Renting and leasing of trucks and other heavy vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
AVNET HOUSE
STEVENAGE
HERTFORDSHIRE
SG1 2EF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN HAROLD JAMES | Oct 1963 | British | Director | 2020-03-06 | CURRENT |
AARON LARAMAN | Jan 1979 | British | Director | 2020-03-06 | CURRENT |
RICHARD HORREX | Oct 1980 | British | Director | 2020-03-06 | CURRENT |
MRS JACQUELINE MARIE GIBSON | Sep 1964 | British | Director | 2019-11-11 | CURRENT |
RICHARD HORREX | Secretary | 2020-03-06 | CURRENT | ||
MR GARRY COLIN PRENTICE | Aug 1963 | British | Director | 2020-03-06 UNTIL 2022-03-31 | RESIGNED |
GRAHAM JAMES MAYHEW | Nov 1950 | Director | 1994-04-26 UNTIL 1995-01-08 | RESIGNED | |
MR ROBERT DAWSON | May 1947 | British | Director | RESIGNED | |
MR RUSSEL DAWSON | Oct 1968 | British | Director | 2013-04-02 UNTIL 2018-04-30 | RESIGNED |
MAUREEN ANN DAWSON | Mar 1946 | English | Director | RESIGNED | |
HILARY PAULINE PERRY | Secretary | 2006-03-31 UNTIL 2013-08-19 | RESIGNED | ||
GRAHAM JAMES MAYHEW | Nov 1950 | Secretary | 1994-04-26 UNTIL 1995-01-08 | RESIGNED | |
MAUREEN ANN DAWSON | Mar 1946 | English | Secretary | RESIGNED | |
SHANE ALLON | Oct 1961 | Secretary | 1995-06-26 UNTIL 2006-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Garry Colin Prentice | 2020-03-06 - 2021-12-31 | 8/1963 | Bury St. Edmunds Suffolk | Significant influence or control |
Vms (Holdings) Limited | 2020-03-06 | Stevenage |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Martin Harold James | 2020-03-06 | 10/1963 | Stevenage Hertfordshire | Significant influence or control |
Mr Robert Dawson | 2016-04-06 - 2020-03-06 | 5/1947 | Barnstaple Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Western Truck Rental Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-26 | 31-05-2021 | £115,827 Cash £1,009,801 equity |
Western Truck Rental Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-19 | 31-03-2019 | £497 Cash £1,559,126 equity |