UKBizDB.co.uk

TARMAC CONCRETE PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tarmac Concrete Products Limited. The company was founded 65 years ago and was given the registration number 00605156. 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.

Company Information

Name:TARMAC CONCRETE PRODUCTS LIMITED
Company Number:00605156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary28 June 2013Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 September 2022Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director15 August 2016Active
Marlbrook House Marlbrook Lane, Pattingham, Wolverhampton, WV6 7BS

Secretary28 July 2000Active
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB

Secretary30 November 2012Active
5 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PN

Secretary-Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Secretary16 May 2005Active
Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, SY5 6AS

Secretary31 August 1996Active
18 The Findings, Farnborough, GU14 9EG

Secretary12 June 2000Active
Marlbrook House Marlbrook Lane, Pattingham, Wolverhampton, WV6 7BS

Director13 July 2009Active
Marlbrook House Marlbrook Lane, Pattingham, Wolverhampton, WV6 7BS

Director28 July 2000Active
Holly House, Francis Green Lane Penkridge, Stafford, ST19 5HE

Director28 July 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director03 September 2012Active
4 Parkers Court, Coven, Wolverhampton, WV9 5JZ

Director28 July 2000Active
30 Redwood Way, Willenhall, Wolverhampton, WV12 5YL

Director31 August 1996Active
2 Corfton Drive, Tettenhall Wood, Wolverhampton, WV6 8NR

Director-Active
Old Linghills Covert, Church Lane, Mugginton, DE6 4PL

Director28 July 2000Active
Keepers Retreat, 6 Mill Close Old Birstall, Leicester, LE4 4EN

Director28 July 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director27 August 2015Active
70 South Approach, Moor Park, Northwood, HA6 2ET

Director28 July 2000Active
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ

Director18 June 2001Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director28 June 2013Active
The Old Vicarage, Monkhopton, Bridgnorth, WV16 6SB

Director01 July 1992Active
54 Birkdale Avenue, Branston, Burton On Trent, DE14 3HN

Director28 July 2000Active
The Old Smithy House, 46 Dean Street, Brewood, ST19 9BU

Director01 August 1994Active
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA

Director12 June 2000Active
5 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PN

Director04 January 1993Active
Hillcote Cottage, 1 Jeffrey Lane Bradwell, Sheffield, S33 9JE

Director16 May 2005Active
The Old School, Stoke Street, Milborough, SY8 2EJ

Director06 September 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
The Village House, Bradfield, RG7 6BH

Director28 July 2000Active
The Beeches, Grimley, Worcester, WR2 6LU

Director01 January 2004Active
Briars Westfield Lane, Middle Handley, Sheffield, S31 9RY

Director-Active
Summerhill House, Coach Drive Quarndon, Derby, DE22 5JX

Director04 January 2005Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Director25 April 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tarmac Industrial Minerals Holdings 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-12Address

Move registers to sail company with new address.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-08-19Address

Change sail address company with new address.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-08-18Officers

Change corporate director company with change date.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.