This company is commonly known as Tarmac Charcon Limited. The company was founded 68 years ago and was given the registration number 00553202. 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 CHARCON LIMITED |
---|---|---|
Company Number | : | 00553202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 August 1955 |
End of financial year | : | 31 December 2018 |
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 |
---|---|---|---|
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Secretary | 28 June 2013 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 27 August 2015 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 15 August 2016 | Active |
5 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PN | Secretary | - | Active |
Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, SY5 6AS | Secretary | 31 August 1996 | Active |
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP | Corporate Secretary | 03 February 2004 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 03 September 2012 | Active |
4 Parkers Court, Coven, Wolverhampton, WV9 5JZ | Director | 31 August 1996 | Active |
2 Corfton Drive, Tettenhall Wood, Wolverhampton, WV6 8NR | Director | - | Active |
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR | Director | 18 May 2009 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 28 June 2013 | Active |
The Old Vicarage, Monkhopton, Bridgnorth, WV16 6SB | Director | 01 July 1992 | Active |
The Old Smithy House, 46 Dean Street, Brewood, ST19 9BU | Director | 01 August 1994 | Active |
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP | Director | 04 January 1993 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
4 Whites Meadow, Ranton, Stafford, ST18 9JB | Director | 17 January 2008 | Active |
Briars Westfield Lane, Middle Handley, Sheffield, S31 9RY | Director | - | Active |
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP | Director | 11 June 2010 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 28 June 2013 | Active |
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP | Corporate Director | 02 February 2004 | Active |
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP | Corporate Director | 02 February 2004 | Active |
Tarmac Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Portland House, Bickenhill Lane, Birmingham, United Kingdom, B37 7BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-03 | Resolution | Resolution. | Download |
2020-01-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-31 | Resolution | Resolution. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-12-16 | Capital | Capital allotment shares. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Officers | Appoint corporate director company with name date. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-02 | Officers | Change person director company with change date. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-13 | Officers | Termination director company with name termination date. | Download |
2015-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-28 | Officers | Termination director company with name termination date. | Download |
2015-08-28 | Officers | Appoint person director company with name date. | Download |
2015-08-27 | Officers | Change corporate secretary company with change date. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.