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.
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 | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 16 April 2013 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 03 October 2023 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 16 April 2013 | Active |
7 Beechways, Whitesmocks, Durham City, DH1 4LG | Secretary | 30 March 2001 | Active |
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB | Secretary | 30 November 2012 | Active |
3 Old Mill Drive, Upper Newbold, Chesterfield, S41 9SA | Secretary | - | Active |
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP | Secretary | 16 May 2005 | Active |
C/O Tarmac Plc, Millfields Road Ettingshall, Wolverhampton,West Midlands, WV4 6JP | Corporate Secretary | 03 February 2004 | Active |
Two Firs Aston Lane, Oaker, Matlock, DE4 2JP | Director | - | Active |
78 Fairwell Road, Fairwell, Stockton On Tees, TS19 7HX | Director | 16 November 1995 | Active |
5 St Davids Place, Walton, Chesterfield, S40 3HD | Director | 01 May 1994 | Active |
The Lenches, Eckington, WR10 3AZ | Director | 01 January 1995 | Active |
Tarmac Limited, Millfields Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JP | Director | 03 September 2012 | Active |
4 Parkers Court, Coven, Wolverhampton, WV9 5JZ | Director | 01 December 1993 | Active |
7 Beechways, Whitesmocks, Durham City, DH1 4LG | Director | 30 March 2001 | Active |
Amberstone House, Hill Road Ashover, Chesterfield, S45 06X | Director | - | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 16 April 2013 | Active |
Marden Heathwaite, Swainby, Northallerton, DL6 3DS | Director | - | Active |
5 Victoria Road, Colchester, CO3 3NT | Director | 24 April 1997 | Active |
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 | Director | 16 April 2013 | Active |
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP | Director | 16 May 2005 | Active |
The Cedars, The Causeway, Great Horkesley, Colchester, United Kingdom, CO6 4AD | Director | 01 August 2011 | Active |
3 Old Mill Drive, Upper Newbold, Chesterfield, S41 9SA | Director | - | Active |
Groton Farm, Groton, Boxford, CO10 5EH | Director | 16 May 2005 | Active |
Shire House Shire Garth, Welbury, Northallerton, DL6 2SS | Director | 09 December 1992 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 15 July 2019 | Active |
The Bakery George Street, Kirton Lindsey, Gainsborough, DN21 4NA | Director | 08 July 1997 | Active |
9 Willins Close, Hutton Rudby, Yarm, TS15 0HJ | Director | 01 December 1993 | Active |
129 Kimberley Road, Nuthall, Nottingham, NG16 1DD | Director | - | Active |
Hollylodge Ripon Road, Baldersby, Thirsk, YO7 4PH | Director | 01 November 1994 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 16 April 2013 | Active |
20, New House Farm Drive, Bournville Park, Birmingham, B31 2FN | Director | 01 August 2006 | Active |
34 Hadleigh Green, Burringham, Scunthorpe, DN17 3NJ | Director | 02 September 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-17 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-17 | Insolvency | Legacy. | Download |
2023-11-17 | Capital | Legacy. | Download |
2023-11-17 | Resolution | Resolution. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Address | Move registers to sail company with new address. | Download |
2022-08-24 | Address | Change sail address company with new address. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Officers | Change corporate secretary company with change date. | Download |
2022-08-18 | Officers | Change corporate director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.