MARRIOTT PLANT LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE9 1UW

Company number 06199348
Status Active
Incorporation Date 2 April 2007
Company Type Private Limited Company
Address HEAD OFFICE - THE TITHE BARN MAIN STREET, COSBY, LEICESTER, LEICESTERSHIRE, ENGLAND, LE9 1UW
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registration of charge 061993480005, created on 8 December 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Registration of charge 061993480004, created on 23 February 2016. The most likely internet sites of MARRIOTT PLANT LIMITED are www.marriottplant.co.uk, and www.marriott-plant.co.uk. The predicted number of employees is 40 to 50. The company’s age is eighteen years and six months. Marriott Plant Limited is a Private Limited Company. The company registration number is 06199348. Marriott Plant Limited has been working since 02 April 2007. The present status of the company is Active. The registered address of Marriott Plant Limited is Head Office The Tithe Barn Main Street Cosby Leicester Leicestershire England Le9 1uw. The company`s financial liabilities are £1738.99k. It is £641.94k against last year. The cash in hand is £7.74k. It is £7.37k against last year. And the total assets are £1337.49k, which is £514.64k against last year. WARD, Paul James is a Secretary of the company. MARRIOTT, David John is a Director of the company. MARRIOTT, Lorraine Janice is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


marriott plant Key Finiance

LIABILITIES £1738.99k
+58%
CASH £7.74k
+1992%
TOTAL ASSETS £1337.49k
+62%
All Financial Figures

Current Directors

Secretary
WARD, Paul James
Appointed Date: 10 April 2007

Director
MARRIOTT, David John
Appointed Date: 10 April 2007
44 years old

Director
MARRIOTT, Lorraine Janice
Appointed Date: 10 April 2007
71 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 April 2007
Appointed Date: 02 April 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 April 2007
Appointed Date: 02 April 2007

MARRIOTT PLANT LIMITED Events

20 Dec 2016
Registration of charge 061993480005, created on 8 December 2016
12 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

24 Feb 2016
Registration of charge 061993480004, created on 23 February 2016
19 Feb 2016
Total exemption small company accounts made up to 31 July 2015
18 Nov 2015
Registered office address changed from 1168/1170 Melton Road Syston Leicester LE7 2HB to Head Office - the Tithe Barn Main Street Cosby Leicester Leicestershire LE9 1UW on 18 November 2015
...
... and 21 more events
21 Apr 2007
New director appointed
21 Apr 2007
Ad 10/04/07--------- £ si 2@1=2 £ ic 1/3
12 Apr 2007
Secretary resigned
12 Apr 2007
Director resigned
02 Apr 2007
Incorporation

MARRIOTT PLANT LIMITED Charges

8 December 2016
Charge code 0619 9348 0005
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains floating charge…
23 February 2016
Charge code 0619 9348 0004
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
13 August 2015
Charge code 0619 9348 0003
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
26 October 2012
All assets debenture
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2009
Debenture
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…