UKBizDB.co.uk

EAST COAST SLAG PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Coast Slag Products Limited. The company was founded 86 years ago and was given the registration number 00330538. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 23910 - Production of abrasive products.

Company Information

Name:EAST COAST SLAG PRODUCTS LIMITED
Company Number:00330538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23910 - Production of abrasive products

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary16 April 2013Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director03 October 2023Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director16 April 2013Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Secretary30 March 2001Active
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB

Secretary30 November 2012Active
3 Old Mill Drive, Upper Newbold, Chesterfield, S41 9SA

Secretary-Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Secretary16 May 2005Active
C/O Tarmac Plc, Millfields Road Ettingshall, Wolverhampton,West Midlands, WV4 6JP

Corporate Secretary03 February 2004Active
Two Firs Aston Lane, Oaker, Matlock, DE4 2JP

Director-Active
78 Fairwell Road, Fairwell, Stockton On Tees, TS19 7HX

Director16 November 1995Active
5 St Davids Place, Walton, Chesterfield, S40 3HD

Director01 May 1994Active
The Lenches, Eckington, WR10 3AZ

Director01 January 1995Active
Tarmac Limited, Millfields Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JP

Director03 September 2012Active
4 Parkers Court, Coven, Wolverhampton, WV9 5JZ

Director01 December 1993Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Director30 March 2001Active
Amberstone House, Hill Road Ashover, Chesterfield, S45 06X

Director-Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director16 April 2013Active
Marden Heathwaite, Swainby, Northallerton, DL6 3DS

Director-Active
5 Victoria Road, Colchester, CO3 3NT

Director24 April 1997Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director-Active
Earlscote High Street, Winterton, Scunthorpe, DN15 9PU

Director-Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director16 April 2013Active
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP

Director16 May 2005Active
The Cedars, The Causeway, Great Horkesley, Colchester, United Kingdom, CO6 4AD

Director01 August 2011Active
3 Old Mill Drive, Upper Newbold, Chesterfield, S41 9SA

Director-Active
Groton Farm, Groton, Boxford, CO10 5EH

Director16 May 2005Active
Shire House Shire Garth, Welbury, Northallerton, DL6 2SS

Director09 December 1992Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director15 July 2019Active
The Bakery George Street, Kirton Lindsey, Gainsborough, DN21 4NA

Director08 July 1997Active
9 Willins Close, Hutton Rudby, Yarm, TS15 0HJ

Director01 December 1993Active
129 Kimberley Road, Nuthall, Nottingham, NG16 1DD

Director-Active
Hollylodge Ripon Road, Baldersby, Thirsk, YO7 4PH

Director01 November 1994Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director16 April 2013Active
20, New House Farm Drive, Bournville Park, Birmingham, B31 2FN

Director01 August 2006Active
34 Hadleigh Green, Burringham, Scunthorpe, DN17 3NJ

Director02 September 1992Active

People with Significant Control

Tarmac Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Capital

Capital statement capital company with date currency figure.

Download
2023-11-17Capital

Capital statement capital company with date currency figure.

Download
2023-11-17Insolvency

Legacy.

Download
2023-11-17Capital

Legacy.

Download
2023-11-17Resolution

Resolution.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-14Address

Move registers to sail company with new address.

Download
2022-08-24Address

Change sail address company with new address.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-08-18Officers

Change corporate director company with change date.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.