Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Western Truck Rental Limited
Western Truck Rental Limited is an active company incorporated on 1 April 1987 with the registered office located in Stevenage, Hertfordshire. Western Truck Rental Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02118577
Private limited company
Age
38 years
Incorporated
1 April 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
1 June 2025
(4 months ago)
Next confirmation dated
1 June 2026
Due by
15 June 2026
(8 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 May 2025
Due by
28 February 2026
(4 months remaining)
Learn more about Western Truck Rental Limited
Contact
Update Details
Address
Avnet House
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF
England
Address changed on
12 Sep 2022
(3 years ago)
Previous address was
Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA England
Companies in SG1 2EF
Telephone
01271345738
Email
Available in Endole App
Website
Wtrl.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Natalie Louise Taylor
Director • Secretary • Group Finance Director • British • Lives in UK • Born in May 1985
Mr Martin Harold James
Director • PSC • British • Lives in England • Born in Oct 1963
Mr Aaron William Laraman
Director • British • Lives in England • Born in Jan 1979
VMS (Holdings) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
VMS (Fleet Management) Limited
Mr Martin Harold James, Mr Aaron William Laraman, and 1 more are mutual people.
Active
VMS (Fleet Rental) Limited
Mr Martin Harold James, Mr Aaron William Laraman, and 1 more are mutual people.
Active
VMS (Refrigeration) Limited
Mr Martin Harold James, Mr Aaron William Laraman, and 1 more are mutual people.
Active
VMS (Holdings) Limited
Mr Martin Harold James, Mr Aaron William Laraman, and 1 more are mutual people.
Active
Barnstaple Van And Car Hire Limited
Mr Martin Harold James, Mr Aaron William Laraman, and 1 more are mutual people.
Active
Tiverton Van And Car Hire Limited
Mr Martin Harold James, Mr Aaron William Laraman, and 1 more are mutual people.
Active
Barnstaple Van Hire Limited
Mr Martin Harold James, Mr Aaron William Laraman, and 1 more are mutual people.
Active
VMS (Vehicle Hire) Limited
Mr Martin Harold James, Mr Aaron William Laraman, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£26.45K
Decreased by £71.64K (-73%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 1 (+6%)
Total Assets
£2M
Increased by £607.57K (+44%)
Total Liabilities
-£1.7M
Increased by £459.32K (+37%)
Net Assets
£308.76K
Increased by £148.25K (+92%)
Debt Ratio (%)
85%
Decreased by 3.91% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 11 Jun 2025
New Charge Registered
5 Months Ago on 15 Apr 2025
Charge Satisfied
7 Months Ago on 6 Mar 2025
Small Accounts Submitted
7 Months Ago on 5 Mar 2025
Charge Satisfied
7 Months Ago on 27 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 3 Jun 2024
Natalie Louise Taylor Appointed
1 Year 6 Months Ago on 1 Apr 2024
Natalie Louise Taylor Appointed
1 Year 6 Months Ago on 1 Apr 2024
Richard James Horrex Resigned
1 Year 6 Months Ago on 31 Mar 2024
Richard Horrex Resigned
1 Year 6 Months Ago on 31 Mar 2024
Get Alerts
Get Credit Report
Discover Western Truck Rental Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 June 2025 with no updates
Submitted on 11 Jun 2025
Registration of charge 021185770031, created on 15 April 2025
Submitted on 23 Apr 2025
Satisfaction of charge 25 in full
Submitted on 6 Mar 2025
Accounts for a small company made up to 31 May 2024
Submitted on 5 Mar 2025
Satisfaction of charge 021185770030 in full
Submitted on 27 Feb 2025
Confirmation statement made on 1 June 2024 with no updates
Submitted on 3 Jun 2024
Appointment of Natalie Louise Taylor as a secretary on 1 April 2024
Submitted on 2 May 2024
Appointment of Natalie Louise Taylor as a director on 1 April 2024
Submitted on 2 May 2024
Termination of appointment of Richard Horrex as a secretary on 31 March 2024
Submitted on 22 Apr 2024
Termination of appointment of Richard James Horrex as a director on 31 March 2024
Submitted on 22 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs