Background WavePink WaveYellow Wave

NATIONAL PLANT RENTAL LTD (11138283)

NATIONAL PLANT RENTAL LTD (11138283) is an active UK company. incorporated on 8 January 2018. with registered office in Lutterworth. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. NATIONAL PLANT RENTAL LTD has been registered for 8 years. Current directors include MARRIOTT, David John, MARRIOTT, Lorraine.

Company Number
11138283
Status
active
Type
ltd
Incorporated
8 January 2018
Age
8 years
Address
Ladywood House, Lutterworth, LE17 4HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
MARRIOTT, David John, MARRIOTT, Lorraine
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL PLANT RENTAL LTD

NATIONAL PLANT RENTAL LTD is an active company incorporated on 8 January 2018 with the registered office located in Lutterworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. NATIONAL PLANT RENTAL LTD was registered 8 years ago.(SIC: 77120)

Status

active

Active since 8 years ago

Company No

11138283

LTD Company

Age

8 Years

Incorporated 8 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Ladywood House Leicester Road Lutterworth, LE17 4HD,

Previous Addresses

, 1168 - 1170 Melton Road, Syston, Leicester, LE7 2HB, United Kingdom
From: 8 January 2018To: 17 April 2024
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Nov 19
New Owner
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Loan Secured
Mar 25
New Owner
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARRIOTT, David John

Active
Leicester Road, LutterworthLE17 4HD
Born April 1981
Director
Appointed 20 Nov 2019

MARRIOTT, Lorraine

Active
Leicester Road, LutterworthLE17 4HD
Born January 1954
Director
Appointed 06 Jan 2025

MARRIOTT, Alan John

Resigned
Leicester Road, LutterworthLE17 4HD
Born September 1953
Director
Appointed 08 Jan 2018
Resigned 06 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Lorraine Marriott

Active
Leicester Road, LutterworthLE17 4HD
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2025

Mr David Marriott

Active
Leicester Road, LutterworthLE17 4HD
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2018

Mr Alan John Marriott

Ceased
Leicester Road, LutterworthLE17 4HD
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2018
Ceased 06 Jan 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Incorporation Company
8 January 2018
NEWINCIncorporation