This company is commonly known as Isle Of Wight Aggregates Limited. The company was founded 22 years ago and was given the registration number 04358278. 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 46900 - Non-specialised wholesale trade.
Name | : | ISLE OF WIGHT AGGREGATES LIMITED |
---|---|---|
Company Number | : | 04358278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2002 |
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 | 30 October 2018 | Active |
Cemex House,, Binley Business Park,, Harry Weston Road,, Coventry, United Kingdom, CV3 2TY | Director | 01 July 2018 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 25 September 2017 | Active |
Cemex House, Cemex House, Binley Business Park, Harry Weston Road, United Kingdom, CV3 2TY | Director | 07 December 2020 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 31 July 2015 | Active |
57 Mably Grove, Wantage, OX12 9XW | Secretary | 22 January 2002 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Secretary | 15 August 2011 | Active |
59, Marguerite Way, Bishops Stortford, CM23 4NE | Secretary | 25 May 2010 | Active |
47 Somerford Road, Cirencester, GL7 1TP | Secretary | 21 July 2008 | Active |
6 Ashburnham Park, Esher, KT10 9TW | Secretary | 01 December 2005 | Active |
Harts Cottage, Nether Compton, Sherbourne, DT9 4PZ | Director | 01 July 2003 | Active |
13 Herbert Road, Southsea, PO4 0QA | Director | 01 July 2003 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 01 January 2016 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD | Director | 01 October 2010 | Active |
5 Garden Court, Aldwick, Bognor Regis, PO21 4XW | Director | 22 January 2002 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 08 November 2013 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 01 January 2007 | Active |
Cemex House, Evreux Way, Rugby, United Kingdom, CV21 2DT | Director | 25 July 2018 | Active |
Kingsclere, Aston Road, Chipping Campden, GL55 6HR | Director | 01 July 2003 | Active |
Cemex House, Evreux Way, Rugby, United Kingdom, CV21 2DT | Director | 14 January 2019 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD | Director | 30 November 2007 | Active |
Cemex House, Coldharbour Lane, Thorp, Egham, England, TW20 8TD | Director | 30 October 2011 | Active |
Doveton, 56 Sea Way, Middledon On Sea, PO22 7SA | Director | 22 January 2002 | Active |
Cemex House, Evreux Way, Rugby, United Kingdom, CV21 2DT | Director | 28 February 2018 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD | Director | 01 November 2008 | Active |
9, Nursery Road, Alresford, SO24 9JW | Director | 17 December 2003 | Active |
Cherrywood Cottage, Spring Lane, Cold Ash, Thatcham, RG18 9PL | Director | 06 March 2008 | 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 | : |
|
Cemex Uk Operations Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cemex House, Binley Business Park, Coventry, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Address | Move registers to sail company with new address. | Download |
2022-09-08 | Officers | Change corporate secretary company with change date. | 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 |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type small. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Termination secretary company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.