This company is commonly known as Tarmac Benchmark Developments Limited. The company was founded 36 years ago and was given the registration number 02238372. 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 99999 - Dormant Company.
Name | : | TARMAC BENCHMARK DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02238372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1988 |
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 | 31 August 2016 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 30 September 2022 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 31 August 2016 | Active |
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF | Secretary | - | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Secretary | 01 December 1992 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Secretary | 28 November 2000 | Active |
19 Colehern Road, London, SW10 9BS | Director | 05 July 2004 | Active |
Henrietta House 9 Henrietta Place, London, W1M 9AE | Director | - | Active |
158 Edmund Street, Birmingham, B3 2HE | Director | - | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 12 September 2014 | Active |
Ashtrees Little Hyde Lane, Fryerning, Ingatestone, CM4 0HJ | Director | - | Active |
Netherwood Farm, Bromley Wood, Abbots Bromley, WS15 3AG | Director | 15 December 1992 | Active |
Stratton Court, Long Common, Claverley, WV5 7AX | Director | 01 December 1992 | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Director | 24 December 1997 | Active |
4 Taverners Close, London, W11 4RH | Director | - | Active |
9 Daylesford Avenue, London, SW15 5QR | Director | 07 July 1992 | Active |
10 Bluebell Close, London, SE26 6SN | Director | 23 October 1992 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 09 April 2021 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 17 December 1999 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 17 December 1999 | Active |
Tarmac Trading Limited | ||
Notified on | : | 24 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Tarmac Burford (Southern) 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 | : |
|
Benchmark Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 104, Coulston Road, Lancaster, England, LA1 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Address | Move registers to sail company with new address. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Address | Change sail address company with new address. | 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 |
2022-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.