This company is commonly known as Tamrock Great Britain Holdings Ltd. The company was founded 35 years ago and was given the registration number 02387621. The firm's registered office is in HALESOWEN. You can find them at Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | TAMROCK GREAT BRITAIN HOLDINGS LTD |
---|---|---|
Company Number | : | 02387621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands, England, B62 8QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandvik Holdings Limited, Manor Way, Halesowen, England, B62 8QZ | Secretary | 21 July 2015 | Active |
Sandvik Holdings Limited, Manor Way, Halesowen, England, B62 8QZ | Director | 06 November 2017 | Active |
Sandvik Holdings Limited, Manor Way, Halesowen, England, B62 8QZ | Director | 30 November 2015 | Active |
9 Hawthorne Drive, Jarrow, NE32 4EH | Secretary | 05 October 1995 | Active |
Sandvik Mining And Construction, Hearthcote Road, Swadlincote, United Kingdom, DE11 9DU | Secretary | 04 September 2008 | Active |
59 Highbury, Jesmond, Newcastle Upon Tyne, NE2 3LN | Secretary | 31 December 2005 | Active |
11 Ingram Drive, Newcastle Upon Tyne, NE5 1TG | Secretary | - | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 May 2010 | Active |
66 Cheviot View, Ponteland, Newcastle Upon Tyne, NE20 9BW | Director | - | Active |
Sandvik Mining And Construction, Hearthcote Road, Swadlincote, United Kingdom, DE11 9DU | Director | 02 June 2009 | Active |
Tuurnankatu 18, Tampere, Finland, FOREIGN | Director | 28 May 1999 | Active |
3 Stoneybeck, Bishop Middleham, Ferryhill, DL17 9BL | Director | 31 January 2002 | Active |
Isolahteenkatu 18, Tampere 33700, Finland, FOREIGN | Director | 14 February 1992 | Active |
Kvittengatan 5, Svedaln, Sweden, | Director | 31 January 2002 | Active |
Alkutie 38c, Helsinki 00660, Finland, | Director | 01 June 1992 | Active |
Sandvik Mining And Construction, Hearthcote Road, Swadlincote, United Kingdom, DE11 9DU | Director | 14 May 2008 | Active |
9 Hawthorne Drive, Jarrow, NE32 4EH | Director | 05 October 1995 | Active |
Sandvik Mining And Construction, Hearthcote Road, Swadlincote, United Kingdom, DE11 9DU | Director | 04 September 2008 | Active |
5 Macaulay Road, Lutterworth, LE17 4XB | Director | 01 April 2004 | Active |
Silmalleenkatu 22, 33560 Tampere, Finland, FOREIGN | Director | - | Active |
217 Carriage Lane, Pittsburgh, Penna, Usa, FOREIGN | Director | - | Active |
25 Callerton Court, Ponteland, Newcastle Upon Tyne, NE5 4PF | Director | 14 February 1992 | Active |
Baldersgatan 11, Sandviken, Sweden, | Director | 18 January 2008 | Active |
11 Ingram Drive, Newcastle Upon Tyne, NE5 1TG | Director | 11 March 1993 | Active |
Sandvik Holings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sandvik Holdings Limited, Manor Way, Halesowen, England, B62 8QZ |
Nature of control | : |
|
Sandvik Mining And Construction Oy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | Pihtisulunkatu 9, Fi-33310, Tampere, Finland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type full. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-20 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.